STEPHEN MCCORMICK LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Registered office address changed to PO Box 24238, Sc596303 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-01-07 |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Termination of appointment of Hm Secretaries Limited as a secretary on 2024-03-06 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM KILNKEIR SKENE WESTHILL AB32 6TB SCOTLAND |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SUTHERLAND MCCORMICK / 05/07/2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN SUTHERLAND MCCORMICK / 05/07/2019 |
15/02/1915 February 2019 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED |
15/02/1915 February 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM KILNKEIR STRAWBERRY FIELD ROAD WESTHILL AB32 6TB SCOTLAND |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 4 BEECHMAR GRANGE SKENE WESTHILL AB32 6YS UNITED KINGDOM |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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