JOHN MCCORMICK & COMPANY LIMITED

Register to unlock more data on OkredoRegister

JOHN MCCORMICK & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC030498

Incorporation date

31/12/1954

Size

Small

Contacts

Registered address

Registered address

2nd Floor 18 Bothwell Street, Glasgow G2 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1954)
dot icon08/12/2017
Final Gazette dissolved following liquidation
dot icon08/09/2017
Notice of final meeting of creditors
dot icon19/01/2015
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 2015-01-19
dot icon13/11/2013
Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231-233 St. Vincent Street Glasgow Strathclyde G2 5QY on 2013-11-13
dot icon15/02/2013
Notice of ceasing to act as receiver or manager
dot icon29/01/2013
Court order notice of winding up
dot icon29/01/2013
Notice of winding up order
dot icon29/01/2013
Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP on 2013-01-29
dot icon12/01/2012
Notice of receiver's report
dot icon15/11/2011
Notice of the appointment of receiver by a holder of a floating charge
dot icon18/10/2011
Registered office address changed from Titanium 1 King's Inch Road Glasgow G51 4BP on 2011-10-18
dot icon13/10/2011
Registered office address changed from Mccormick House 46 Darnley Street Glasgow G41 2TY Scotland on 2011-10-13
dot icon01/11/2010
Accounts for a small company made up to 2009-12-31
dot icon12/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/11/2009
Registered office address changed from 46 Mccormick House 46 Darnley Street Glasgow G41 2TY on 2009-11-26
dot icon26/11/2009
Director's details changed for John Miller Mccormick on 2009-10-04
dot icon26/11/2009
Director's details changed for David George Mccormick on 2009-10-04
dot icon26/11/2009
Director's details changed for Craig Miller Mccormick on 2009-10-04
dot icon26/11/2009
Director's details changed for Mr Alan Scott Dempster on 2009-10-04
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/11/2008
Return made up to 04/10/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from mccormick house 46 darnley street glasgow G41 2TY
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/10/2007
Return made up to 04/10/07; no change of members
dot icon13/10/2006
Return made up to 04/10/06; full list of members
dot icon05/07/2006
Accounts for a small company made up to 2005-12-31
dot icon02/06/2006
Partic of mort/charge *
dot icon25/10/2005
Return made up to 04/10/05; full list of members
dot icon08/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
Return made up to 04/10/04; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/09/2003
Return made up to 04/10/03; full list of members
dot icon09/01/2003
Dec mort/charge *
dot icon24/10/2002
Return made up to 04/10/02; full list of members
dot icon03/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon05/10/2001
Return made up to 04/10/01; full list of members
dot icon15/11/2000
Return made up to 04/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Return made up to 04/10/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon14/10/1998
Return made up to 04/10/98; full list of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: 74 buchanan street glasgow G1 3HE
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Return made up to 04/10/97; full list of members
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Partic of mort/charge *
dot icon04/11/1996
Return made up to 04/10/96; no change of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon03/11/1995
Return made up to 04/10/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon18/10/1994
Return made up to 04/10/94; no change of members
dot icon28/04/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Return made up to 04/10/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon25/09/1992
Return made up to 04/10/92; full list of members
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Memorandum and Articles of Association
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Return made up to 30/09/91; full list of members
dot icon16/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon08/10/1991
£ nc 10000/1200000 07/08/91
dot icon08/10/1991
Ad 07/08/91--------- £ si 1000000@1=1000000 £ ic 8000/1008000
dot icon09/08/1991
Accounts for a medium company made up to 1989-12-31
dot icon28/04/1991
Return made up to 31/12/90; full list of members
dot icon24/09/1990
Return made up to 04/10/89; full list of members
dot icon25/05/1990
Full accounts made up to 1988-12-31
dot icon26/09/1988
Dec mort/charge 9594
dot icon26/09/1988
Dec mort/charge 9593
dot icon26/09/1988
Dec mort/charge 9592
dot icon12/07/1988
Partic of mort/charge 6994
dot icon16/05/1988
Return made up to 04/04/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-12-31
dot icon26/10/1987
Return made up to 04/06/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon23/09/1987
Partic of mort/charge 8743
dot icon31/08/1987
Alterations to a floating charge
dot icon31/08/1987
Alterations to a floating charge
dot icon12/05/1987
Director resigned
dot icon02/12/1986
Return made up to 05/08/86; full list of members
dot icon02/12/1986
Full accounts made up to 1985-12-31
dot icon31/12/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, Craig Miller
Director
13/09/1994 - Present
2
Reid, Andrew
Director
13/09/1994 - 31/01/1996
3
Dempster, Alan Scott
Director
21/04/1997 - Present
1
Mccormick, David George
Director
13/09/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN MCCORMICK & COMPANY LIMITED

JOHN MCCORMICK & COMPANY LIMITED is an(a) Dissolved company incorporated on 31/12/1954 with the registered office located at 2nd Floor 18 Bothwell Street, Glasgow G2 6QY. There are currently 3 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 JOHN MCCORMICK & COMPANY LIMITED?

toggle

JOHN MCCORMICK & COMPANY LIMITED is currently Dissolved. It was registered on 31/12/1954 and dissolved on 08/12/2017.

Where is JOHN MCCORMICK & COMPANY LIMITED located?

toggle

JOHN MCCORMICK & COMPANY LIMITED is registered at 2nd Floor 18 Bothwell Street, Glasgow G2 6QY.

What does JOHN MCCORMICK & COMPANY LIMITED do?

toggle

JOHN MCCORMICK & COMPANY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for JOHN MCCORMICK & COMPANY LIMITED?

toggle

The latest filing was on 08/12/2017: Final Gazette dissolved following liquidation.