Advanced company searchLink opens in new window

MCCORMICK (UK) LIMITED

Company number SC015262

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)
05 Sep 2023 AP01 Appointment of Mr Christopher Charles Wirth as a director on 5 September 2023
04 Sep 2023 TM01 Termination of appointment of Mark Robert Webster as a director on 4 September 2023
15 Aug 2023 AA Full accounts made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
18 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 105,093,780
27 Jan 2023 RP04AP01 Second filing for the appointment of Mr Daren Scott Radley as a director
26 Jan 2023 AP01 Appointment of Mr Daren Scott Radley as a director on 23 January 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/01/2023
30 Sep 2022 AP01 Appointment of Mr Mark Robert Webster as a director on 30 September 2022
16 Sep 2022 TM01 Termination of appointment of Ryan Scott Charlier as a director on 16 September 2022
01 Sep 2022 AA Full accounts made up to 30 November 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
22 Mar 2022 AP01 Appointment of Ms Ana Gabriela Sanchez as a director on 17 March 2022
17 Mar 2022 TM01 Termination of appointment of Jeffery Darrell Schwartz as a director on 17 March 2022
17 Mar 2022 TM01 Termination of appointment of Christopher Jinks as a director on 17 March 2022
24 Aug 2021 AA Full accounts made up to 30 November 2020
19 Jul 2021 AD01 Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 July 2021
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
27 Nov 2020 AP01 Appointment of Mr Ryan Scott Charlier as a director on 31 October 2020
27 Nov 2020 TM01 Termination of appointment of Laird Everett Creighton as a director on 31 October 2020
10 Nov 2020 AA Full accounts made up to 30 November 2019
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
28 Aug 2019 AA Full accounts made up to 30 November 2018
17 Jul 2019 SH19 Statement of capital on 17 July 2019
  • GBP 105,093,776.00
17 Jul 2019 SH20 Statement by Directors
17 Jul 2019 CAP-SS Solvency Statement dated 15/07/19