Advanced company searchLink opens in new window

MCCORMACK MOTORS LTD.

Company number SC483563

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)
11 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
19 Jul 2021 AD01 Registered office address changed from Mccormack Motors Unit 1, the Old Sawmill Errol Airfield Errol Perthshire PH2 7TB Scotland to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 19 July 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-15
27 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
22 Aug 2019 CH01 Director's details changed for Mr Grant Mccormack on 1 September 2018
22 Aug 2019 PSC04 Change of details for Mr Grant Mccormack as a person with significant control on 1 September 2018
22 Aug 2019 AD02 Register inspection address has been changed from E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Oct 2018 AD01 Registered office address changed from 17D Preston Watson Street Errol Perth PH2 7UR Scotland to Mccormack Motors Unit 1, the Old Sawmill Errol Airfield Errol Perthshire PH2 7TB on 18 October 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC01 Notification of Grant Mccormack as a person with significant control on 11 August 2017
11 Aug 2017 AD03 Register(s) moved to registered inspection location E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
11 Aug 2017 AD02 Register inspection address has been changed to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 99 Macdonald Drive Lossiemouth Morayshire IV31 6LU Scotland to 17D Preston Watson Street Errol Perth PH2 7UR on 14 July 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Nov 2015 AD01 Registered office address changed from 12 Wester Road Kinloss Forres Morayshire IV36 3XN to 99 Macdonald Drive Lossiemouth Morayshire IV31 6LU on 30 November 2015