Advanced company searchLink opens in new window

CORMACK PAINTERS & DECORATORS LIMITED

Company number SC332436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 October 2016
16 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Feb 2015 CH01 Director's details changed for Stephen Cormack on 16 October 2007
30 Jan 2015 CH01 Director's details changed for Stephen Cormack on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Hector Cormack on 30 January 2015
30 Jan 2015 CH03 Secretary's details changed for Hector Cormack on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 7 Storr Road Portree Isle of Skye Highland IV51 9LP to 7 Storr Road Portree Isle of Skye IV51 9LR on 30 January 2015