Advanced company searchLink opens in new window

CURRMACK LIMITED

Company number SC540036

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)
25 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
12 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
23 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
26 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
24 May 2018 PSC04 Change of details for Mrs Margaret Curran as a person with significant control on 21 May 2018
24 May 2018 PSC04 Change of details for Mr Steven John Curran as a person with significant control on 21 May 2018
24 May 2018 CH01 Director's details changed for Mr Steven John Curran on 21 May 2018
24 May 2018 AD01 Registered office address changed from 63 Woodend Drive Jordanhill Glasgow G13 1QF United Kingdom to 8 Briarwell Road Milngavie Glasgow G62 6AW on 24 May 2018
06 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with updates
03 Aug 2017 PSC01 Notification of Margaret Curran as a person with significant control on 13 July 2016
03 Aug 2017 PSC07 Cessation of John Mccormack as a person with significant control on 13 July 2016
25 Jul 2016 TM01 Termination of appointment of John Mccormack as a director on 13 July 2016
12 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-12
  • GBP 100