STEPHEN MCCORMICK LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Termination of appointment of Hm Secretaries Limited as a secretary on 2024-03-06

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM KILNKEIR SKENE WESTHILL AB32 6TB SCOTLAND

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SUTHERLAND MCCORMICK / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SUTHERLAND MCCORMICK / 05/07/2019

View Document

15/02/1915 February 2019 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

15/02/1915 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM KILNKEIR STRAWBERRY FIELD ROAD WESTHILL AB32 6TB SCOTLAND

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 4 BEECHMAR GRANGE SKENE WESTHILL AB32 6YS UNITED KINGDOM

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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