Thornhill
Stirling
FK8 3QT
Scotland
Secretary Name | Ms Sue Ellcome |
---|---|
Status | Current |
Appointed | 15 November 2023(46 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Mary Pollock Cormack |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 1995) |
Role | Housewife |
Correspondence Address | 4 Tassie Place East Kilbride Glasgow Lanarkshire G74 3GB Scotland |
Secretary Name | George Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | North Commonside Farm Greenock Road Inchinnan Renfrewshire PA4 9NA Scotland |
Secretary Name | Ann Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(18 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | 178 Gilmartin Road Linwood Paisley Renfrewshire PA3 3SP Scotland |
Director Name | Mr Edward Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Website | cormackaircraft.com |
---|
Registered Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | George Cormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £839,443 |
Cash | £859,766 |
Current Liabilities | £248,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
14 December 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
1 December 2020 | Termination of appointment of Edward Douglas Mcghee as a director on 30 November 2020 (1 page) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 January 2020 | Resolutions
|
23 December 2019 | Appointment of Mr Edward Douglas Mcghee as a director on 1 December 2019 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 July 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
2 July 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
2 July 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from c/o clements C.A. 29 st vincent place glasgow G1 2DT (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from c/o clements C.A. 29 st vincent place glasgow G1 2DT (1 page) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
9 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members
|
13 October 2003 | Return made up to 28/09/03; full list of members
|
23 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 29 st vincent place glasgow G1 2DT (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 29 st vincent place glasgow G1 2DT (1 page) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | Ad 26/01/00--------- £ si 49898@1=49898 £ ic 102/50000 (2 pages) |
30 January 2000 | Ad 26/01/00--------- £ si 49898@1=49898 £ ic 102/50000 (2 pages) |
18 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1998 | Amended accounts made up to 31 March 1998 (5 pages) |
14 October 1998 | Amended accounts made up to 31 March 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Return made up to 28/09/97; no change of members
|
7 October 1997 | Return made up to 28/09/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
9 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 May 1995 | Director's particulars changed (2 pages) |
28 May 1995 | Director's particulars changed (2 pages) |
8 March 1977 | Incorporation (10 pages) |