Company NameMcCormack's (Music) Limited
Company StatusDissolved
Company NumberSC029694
CategoryPrivate Limited Company
Incorporation Date5 November 1953(70 years, 5 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr John Alan McCormack
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(53 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 03 June 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address4 Ingleside
Lenzie, Kirkintilloch
Glasgow
G66 4GN
Scotland
Secretary NameMr John Alan McCormack
NationalityBritish
StatusClosed
Appointed13 June 2007(53 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address4 Ingleside
Lenzie, Kirkintilloch
Glasgow
G66 4GN
Scotland
Director NameElizabeth McCormack
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(35 years after company formation)
Appointment Duration18 years, 3 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address38 Kenmure Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 2DL
Scotland
Director NameJohn McCormack
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(35 years after company formation)
Appointment Duration18 years, 3 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address111 Brackenbrae Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2DU
Scotland
Director NameNeil McCormack
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(35 years after company formation)
Appointment Duration9 years, 3 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address9 Albert Drive
Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Director NameEllen McCormick
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address38 Kenmure Crescent
Bishopbriggs
Glasgow
Strathclyde
G64 2DL
Scotland
Secretary NameEllen McCormick
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address38 Kenmure Crescent
Bishopbriggs
Glasgow
Strathclyde
G64 2DL
Scotland
Director NameMrs Adele Ellen Willis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(43 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 August 2007)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address14 Chesterfield Avenue
Glasgow
Lanarkshire
G12 0BL
Scotland
Director NameMr John Robert Wiggins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(48 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7 Methven Avenue
Bearsden
Glasgow
G61 2AY
Scotland
Secretary NameMrs Adele Ellen Willis
NationalityBritish
StatusResigned
Appointed15 September 2004(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2007)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address14 Chesterfield Avenue
Glasgow
Lanarkshire
G12 0BL
Scotland
Director NameCarole McCormack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleTeacher
Correspondence Address2 The Crescent
Main Street
Milngavie
Lanarkshire
G62 6JL
Scotland
Director NameFay McCormack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(53 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2009)
RoleSch Officer
Correspondence Address6 Kilmartin
Argyll
PA31 8RN
Scotland

Location

Registered AddressKpmg
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

134k at £1Elizabeth Mccormack
41.47%
Ordinary
124k at £1Ellen Mccormick
38.38%
Ordinary
8k at £1John Alan Mccormack
2.48%
Ordinary
57k at £1John Mccormack
17.65%
Ordinary
40 at £1Adele Mccormack
0.01%
Ordinary
26 at £1Mrs Adele Willis
0.01%
Ordinary

Financials

Year2014
Net Worth£623,561
Cash£1,819
Current Liabilities£496,624

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Notice of final meeting of creditors (4 pages)
20 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 July 2011Court order notice of winding up (1 page)
4 July 2011Notice of winding up order (1 page)
1 July 2011Registered office address changed from 33 Bath Street Glasgow G2 1HT on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 33 Bath Street Glasgow G2 1HT on 1 July 2011 (2 pages)
23 June 2011Appointment of a provisional liquidator (1 page)
8 March 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 323,200
(5 pages)
8 March 2011Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 323,200
(5 pages)
15 October 2010Director's details changed for Mr John Alan Mccormack on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Termination of appointment of Carole Mccormack as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 218,200
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 359,200
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 375,200
(3 pages)
2 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2010Compulsory strike-off action has been suspended (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr John Alan Mccormack on 30 September 2009 (1 page)
29 October 2009Director's details changed for Mr John Alan Mccormack on 30 September 2009 (1 page)
19 October 2009Secretary's details changed for John Alan Mccormack on 1 September 2009 (2 pages)
19 October 2009Secretary's details changed for John Alan Mccormack on 1 September 2009 (2 pages)
29 August 2009Appointment terminated director fay mccormack (1 page)
16 April 2009Return made up to 30/09/08; full list of members (8 pages)
7 April 2009Return made up to 30/09/07; full list of members; amend (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Return made up to 30/09/07; full list of members (3 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
16 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (4 pages)
6 July 2006Partic of mort/charge * (4 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 30/09/05; full list of members (4 pages)
30 November 2005Director's particulars changed (1 page)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: c/o thomas barrie & co ca atlantic chambers 1A cadogan street glasgow G2 6QE (1 page)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 30/09/03; full list of members (10 pages)
3 July 2003Ad 18/06/03--------- £ si 40@1=40 £ ic 160/200 (2 pages)
23 October 2002Return made up to 30/09/02; full list of members (9 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 May 2002New director appointed (2 pages)
18 March 2002Partic of mort/charge * (6 pages)
6 December 2001Registered office changed on 06/12/01 from: 33 bath street glasgow G2 1HT (1 page)
28 November 2001Return made up to 30/09/01; full list of members (8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (8 pages)
15 May 2000£ ic 200/180 28/04/00 £ sr 20@1=20 (1 page)
15 May 2000Div 28/04/00 (1 page)
28 October 1999Return made up to 30/09/99; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 May 1999£ ic 200/180 29/04/99 £ sr 20@1=20 (1 page)
21 May 1999Conve 29/04/99 (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998Return made up to 30/09/98; full list of members (6 pages)
24 March 1998Director resigned (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 1998Memorandum and Articles of Association (17 pages)
24 March 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Return made up to 30/09/97; no change of members (6 pages)
7 May 1997New director appointed (2 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 December 1996Return made up to 30/09/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Return made up to 30/09/95; no change of members (4 pages)
13 June 1983Particulars of property mortgage/charge (3 pages)
5 November 1953Incorporation (16 pages)
5 November 1953Certificate of incorporation (2 pages)