Company NameCormack (Aircraft Services) Limited
DirectorGeorge Cormack
Company StatusActive
Company NumberSC061876
CategoryPrivate Limited Company
Incorporation Date8 March 1977(47 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1988(11 years, 4 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Poldar Farm
Thornhill
Stirling
FK8 3QT
Scotland
Secretary NameMs Sue Ellcome
StatusCurrent
Appointed15 November 2023(46 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
Director NameMary Pollock Cormack
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 1995)
RoleHousewife
Correspondence Address4 Tassie Place
East Kilbride
Glasgow
Lanarkshire
G74 3GB
Scotland
Secretary NameGeorge Cormack
NationalityBritish
StatusResigned
Appointed12 July 1988(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressNorth Commonside Farm Greenock Road
Inchinnan
Renfrewshire
PA4 9NA
Scotland
Secretary NameAnn Chalmers
NationalityBritish
StatusResigned
Appointed28 March 1995(18 years after company formation)
Appointment Duration28 years, 7 months (resigned 15 November 2023)
RoleCompany Director
Correspondence Address178 Gilmartin Road
Linwood
Paisley
Renfrewshire
PA3 3SP
Scotland
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCumbernauld Airport Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland

Contact

Websitecormackaircraft.com

Location

Registered AddressCumbernauld Airport
Duncan McIntosh Road
Cumbernauld
Glasgow
G68 0HH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1George Cormack
100.00%
Ordinary

Financials

Year2014
Net Worth£839,443
Cash£859,766
Current Liabilities£248,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

14 December 1993Delivered on: 30 December 1993
Satisfied on: 11 November 2010
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98.5 acres in cumbernauld, dumbarton part of subjects registered under title number dmb 50020 (under exception).
Fully Satisfied
14 December 1993Delivered on: 29 December 1993
Satisfied on: 19 January 1994
Persons entitled: Cumbernauld Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in parish of cumbernauld extending to 98.5 acres with exceptions registered in land register under title no. Dmb 50020.
Fully Satisfied
26 November 1993Delivered on: 1 December 1993
Satisfied on: 3 February 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2020Termination of appointment of Edward Douglas Mcghee as a director on 30 November 2020 (1 page)
25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 December 2019Appointment of Mr Edward Douglas Mcghee as a director on 1 December 2019 (2 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,002
(4 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,002
(4 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,002
(4 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,002
(4 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,002
(4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,002
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 50,002
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 50,002
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 50,002
(3 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 50,000
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 50,000
(3 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from c/o clements C.A. 29 st vincent place glasgow G1 2DT (1 page)
4 April 2009Registered office changed on 04/04/2009 from c/o clements C.A. 29 st vincent place glasgow G1 2DT (1 page)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 October 2008Return made up to 28/09/08; full list of members (3 pages)
29 October 2008Return made up to 28/09/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 28/09/07; no change of members (6 pages)
9 October 2007Return made up to 28/09/07; no change of members (6 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 October 2005Return made up to 28/09/05; full list of members (6 pages)
7 October 2005Return made up to 28/09/05; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
13 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
23 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 October 2002Registered office changed on 23/10/02 from: 29 st vincent place glasgow G1 2DT (1 page)
23 October 2002Registered office changed on 23/10/02 from: 29 st vincent place glasgow G1 2DT (1 page)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Ad 26/01/00--------- £ si 49898@1=49898 £ ic 102/50000 (2 pages)
30 January 2000Ad 26/01/00--------- £ si 49898@1=49898 £ ic 102/50000 (2 pages)
18 October 1999Return made up to 28/09/99; full list of members (6 pages)
18 October 1999Return made up to 28/09/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1998Amended accounts made up to 31 March 1998 (5 pages)
14 October 1998Amended accounts made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Return made up to 28/09/98; no change of members (4 pages)
30 September 1998Return made up to 28/09/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
9 October 1996Return made up to 28/09/96; full list of members (6 pages)
9 October 1996Return made up to 28/09/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 May 1995Director's particulars changed (2 pages)
28 May 1995Director's particulars changed (2 pages)
8 March 1977Incorporation (10 pages)