- Company Overview for MCCORMACK MOTORS LTD. (SC483563)
- Filing history for MCCORMACK MOTORS LTD. (SC483563)
- People for MCCORMACK MOTORS LTD. (SC483563)
- Insolvency for MCCORMACK MOTORS LTD. (SC483563)
- Registers for MCCORMACK MOTORS LTD. (SC483563)
- More for MCCORMACK MOTORS LTD. (SC483563)
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
|
|
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 |