CORMACK CONSULTANCY BALTIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

14/08/2414 August 2024 Satisfaction of charge 1 in full

View Document

14/08/2414 August 2024 Satisfaction of charge SC3099470002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

17/02/2417 February 2024 Termination of appointment of Gintaras Steponavicius as a director on 2024-02-04

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

09/08/239 August 2023 Appointment of Mr Abdelaziz Boussofiane as a director on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mr Gintaras Steponavicius as a director on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-02-18

View Document

08/04/228 April 2022 Purchase of own shares.

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 14 Fawnburn Crescent Cardrona Peebles EH45 9LG on 2021-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 DIRECTOR APPOINTED MRS LINDA JEAN CORMACK

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3099470002

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCCRORY

View Document

21/12/1521 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR OLGA LEBEDEVA

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MS BARBARA MCCRORY

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA FILIPENOKA / 11/10/2013

View Document

03/10/133 October 2013 15/12/12 STATEMENT OF CAPITAL GBP 129

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR KESTUTIS GUOBYS

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR KESTUTIS GUOBYS

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS OLGA FILIPENOKA

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL THOMPSON / 11/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES STUART CORMACK / 11/10/2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O SAFFERY CHAMPNESS EDINBURGH QUAY 133 FOUNTAINBRIDGE, EDINBURGH MIDLOTHIAN EH3 9BA

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company