CORMACK (AIRCRAFT SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CORMACK (AIRCRAFT SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC061876

Incorporation date

08/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumbernauld Airport, Duncan Mcintosh Road, Cumbernauld, Glasgow G68 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1977)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon12/09/2025
Termination of appointment of Sue Ellcome as a secretary on 2024-09-29
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Ms Sue Ellcome as a secretary on 2023-11-15
dot icon16/11/2023
Termination of appointment of Ann Chalmers as a secretary on 2023-11-15
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/12/2020
Termination of appointment of Edward Douglas Mcghee as a director on 2020-11-30
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/01/2020
Resolutions
dot icon23/12/2019
Appointment of Mr Edward Douglas Mcghee as a director on 2019-12-01
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon01/10/2016
Accounts for a small company made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2015-03-31
dot icon17/11/2014
Accounts for a small company made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon27/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/11/2010
Accounts for a small company made up to 2010-03-31
dot icon11/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon07/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/10/2009
Accounts for a small company made up to 2009-03-31
dot icon01/10/2009
Return made up to 28/09/09; full list of members
dot icon04/04/2009
Registered office changed on 04/04/2009 from c/o clements C.A. 29 st vincent place glasgow G1 2DT
dot icon20/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/10/2008
Return made up to 28/09/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-03-31
dot icon09/10/2007
Return made up to 28/09/07; no change of members
dot icon28/12/2006
Accounts for a small company made up to 2006-03-31
dot icon10/10/2006
Return made up to 28/09/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-03-31
dot icon07/10/2005
Return made up to 28/09/05; full list of members
dot icon07/10/2004
Return made up to 28/09/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2004-03-31
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/10/2003
Return made up to 28/09/03; full list of members
dot icon23/10/2002
Return made up to 28/09/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: 29 st vincent place glasgow G1 2DT
dot icon03/07/2002
Accounts for a small company made up to 2002-03-31
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/10/2001
Return made up to 28/09/01; full list of members
dot icon03/10/2000
Return made up to 28/09/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/01/2000
Ad 26/01/00--------- £ si 49898@1=49898 £ ic 102/50000
dot icon18/10/1999
Return made up to 28/09/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/10/1998
Amended accounts made up to 1998-03-31
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Return made up to 28/09/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/10/1997
Director's particulars changed
dot icon07/10/1997
Return made up to 28/09/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/10/1996
Return made up to 28/09/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 28/09/95; no change of members
dot icon28/05/1995
Director's particulars changed
dot icon01/05/1995
Director resigned
dot icon01/05/1995
Secretary resigned;new secretary appointed
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Return made up to 28/09/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Dec mort/charge *
dot icon30/12/1993
Partic of mort/charge *
dot icon29/12/1993
Partic of mort/charge *
dot icon01/12/1993
Partic of mort/charge *
dot icon23/09/1993
Return made up to 28/09/93; full list of members
dot icon08/07/1993
Particulars of contract relating to shares
dot icon08/07/1993
Ad 01/10/92--------- £ si 2@1=2 £ ic 100/102
dot icon28/09/1992
Return made up to 28/09/92; full list of members
dot icon03/09/1992
Accounts for a small company made up to 1992-03-31
dot icon28/08/1992
Nc inc already adjusted 21/08/92
dot icon28/08/1992
Resolutions
dot icon09/01/1992
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 28/09/91; no change of members
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 28/09/90; full list of members
dot icon25/01/1990
Return made up to 25/07/89; full list of members
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon13/05/1989
Amended full accounts made up to 1988-03-31
dot icon15/12/1988
Return made up to 12/07/88; full list of members
dot icon15/12/1988
Registered office changed on 15/12/88 from: room 11 hangar 12 st andrews drive glasgow airport paisley
dot icon05/07/1988
Full accounts made up to 1988-03-31
dot icon05/07/1988
Return made up to 31/12/87; full list of members
dot icon05/07/1988
Secretary's particulars changed;director's particulars changed
dot icon03/03/1988
Full accounts made up to 1987-03-31
dot icon23/07/1987
Location of register of directors' interests
dot icon23/07/1987
Location of register of members
dot icon23/07/1987
Location of debenture register
dot icon26/02/1987
Full accounts made up to 1986-03-31
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon08/03/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
957.54K
-
0.00
761.60K
-
2022
3
946.99K
-
0.00
692.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalmers, Ann
Secretary
28/03/1995 - 15/11/2023
1
Ellcome, Sue
Secretary
15/11/2023 - 29/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORMACK (AIRCRAFT SERVICES) LIMITED

CORMACK (AIRCRAFT SERVICES) LIMITED is an(a) Active company incorporated on 08/03/1977 with the registered office located at Cumbernauld Airport, Duncan Mcintosh Road, Cumbernauld, Glasgow G68 0HH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORMACK (AIRCRAFT SERVICES) LIMITED?

toggle

CORMACK (AIRCRAFT SERVICES) LIMITED is currently Active. It was registered on 08/03/1977 .

Where is CORMACK (AIRCRAFT SERVICES) LIMITED located?

toggle

CORMACK (AIRCRAFT SERVICES) LIMITED is registered at Cumbernauld Airport, Duncan Mcintosh Road, Cumbernauld, Glasgow G68 0HH.

What does CORMACK (AIRCRAFT SERVICES) LIMITED do?

toggle

CORMACK (AIRCRAFT SERVICES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORMACK (AIRCRAFT SERVICES) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.