Advanced company searchLink opens in new window

JOHN MCCORMICK & COMPANY LIMITED

Company number SC030498

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 4.17(Scot) Notice of final meeting of creditors
19 Jan 2015 AD01 Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
13 Nov 2013 AD01 Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231-233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013
15 Feb 2013 3(Scot) Notice of ceasing to act as receiver or manager
29 Jan 2013 CO4.2(Scot) Court order notice of winding up
29 Jan 2013 4.2(Scot) Notice of winding up order
29 Jan 2013 AD01 Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP on 29 January 2013
12 Jan 2012 3.5(Scot) Notice of receiver's report
15 Nov 2011 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
18 Oct 2011 AD01 Registered office address changed from Titanium 1 King's Inch Road Glasgow G51 4BP on 18 October 2011
13 Oct 2011 AD01 Registered office address changed from Mccormick House 46 Darnley Street Glasgow G41 2TY Scotland on 13 October 2011
01 Nov 2010 AA Accounts for a small company made up to 31 December 2009
12 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,008,000
26 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
26 Nov 2009 AD01 Registered office address changed from 46 Mccormick House 46 Darnley Street Glasgow G41 2TY on 26 November 2009
26 Nov 2009 CH01 Director's details changed for John Miller Mccormick on 4 October 2009
26 Nov 2009 CH01 Director's details changed for David George Mccormick on 4 October 2009
26 Nov 2009 CH01 Director's details changed for Craig Miller Mccormick on 4 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Alan Scott Dempster on 4 October 2009
31 Oct 2009 AA Accounts for a small company made up to 31 December 2008
18 Nov 2008 363a Return made up to 04/10/08; full list of members
18 Nov 2008 287 Registered office changed on 18/11/2008 from mccormick house 46 darnley street glasgow G41 2TY
09 Jun 2008 AA Full accounts made up to 31 December 2007
18 Oct 2007 AA Accounts for a small company made up to 31 December 2006