CORMACK CONSULTANCY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/1930 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

07/03/147 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANASTASIJA ZENCIKA

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED ANASTASIJA ZENCIKA

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGHES / 01/01/2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SAFFERY CHAMPNESS, EDINBURGH QUAY, 133 FOUNTAINBRIDGE EDINBURGH LOTHIAN EH3 9BA

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07

View Document

05/01/075 January 2007 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