Edinburgh
EH10 6DN
Scotland
Director Name | Ian McCormick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Moray IV30 1JR Scotland |
Director Name | William John McCormick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 316 Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Director Name | Alexanders Business Services Limited (Corporation) |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 7 Cumberland Street Edinburgh EH3 6RT Scotland |
Secretary Name | Alexanders Business Press Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 7 Cumberland Street Edinburgh EH3 6RT Scotland |
Registered Address | 4 North Guildry Street Elgin Moray IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
70k at £1 | Linacre Holdings LTD 7.51% Ordinary |
---|---|
30.1k at £1 | W.r. Knox 3.22% Ordinary |
242.4k at £1 | Mccormicks (Aberdeen) LTD 25.99% Ordinary A |
237.5k at £1 | Linacre Investments LTD 25.46% Ordinary |
217.2k at £1 | Mccormicks (Aberdeen) LTD 23.29% Ordinary |
20.8k at £1 | Katie Mccormick 2.23% Ordinary |
20.8k at £1 | Victoria Mccormick 2.23% Ordinary |
93.9k at £1 | I. Mccormick 10.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,323,532 |
Cash | £686,442 |
Current Liabilities | £286,550 |
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 | 23 April 2024 (4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
27 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises and site at badentoy crescent, portlethen, aberdeen (title number knc 9280). Outstanding |
---|---|
7 November 2003 | Delivered on: 12 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4, kirkhill industrial estate, kirkhill place,dyce ABN13830. Outstanding |
10 February 1998 | Delivered on: 17 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between grampian regional council & petroline wireline services. Outstanding |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 17 September 2008 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 |
11 August 2020 | Satisfaction of charge 1 in full (4 pages) |
---|---|
11 August 2020 | Satisfaction of charge 3 in full (4 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Notification of Alistair Mccormick as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Cessation of Linacre Investments Ltd as a person with significant control on 25 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
14 December 2017 | Second filing of Confirmation Statement dated 23/04/2017 (4 pages) |
14 December 2017 | Second filing of Confirmation Statement dated 23/04/2017 (4 pages) |
12 December 2017 | Notification of Linacre Investments Ltd as a person with significant control on 26 April 2017 (2 pages) |
12 December 2017 | Cessation of Henley Rentals (Holdings) Ltd as a person with significant control on 27 April 2017 (1 page) |
12 December 2017 | Cessation of Henley Rentals (Holdings) Ltd as a person with significant control on 27 April 2017 (1 page) |
12 December 2017 | Notification of Linacre Investments Ltd as a person with significant control on 26 April 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Ian Mccormick on 27 November 2017 (1 page) |
27 November 2017 | Secretary's details changed for Ian Mccormick on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Ian Mccormick on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ian Mccormick on 27 November 2017 (2 pages) |
6 September 2017 | Satisfaction of charge 4 in full (4 pages) |
6 September 2017 | Satisfaction of charge 4 in full (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates
|
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates
|
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Auditor's resignation (1 page) |
7 February 2013 | Auditor's resignation (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2012 | Termination of appointment of William Mccormick as a director (1 page) |
9 November 2012 | Termination of appointment of William Mccormick as a director (1 page) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Ian Mccormick on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Mccormick on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for William John Mccormick on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for William John Mccormick on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Director's change of particulars / william mccormick / 26/03/2009 (1 page) |
15 June 2009 | Return made up to 23/04/09; full list of members (6 pages) |
15 June 2009 | Return made up to 23/04/09; full list of members (6 pages) |
15 June 2009 | Director's change of particulars / william mccormick / 26/03/2009 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (8 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (8 pages) |
4 May 2007 | Ad 16/03/07--------- £ si 242424@1=242424 £ ic 670267/912691 (2 pages) |
4 May 2007 | Ad 08/03/07--------- £ si 20000@1=20000 £ ic 912691/932691 (3 pages) |
4 May 2007 | Ad 16/03/07--------- £ si 242424@1=242424 £ ic 670267/912691 (2 pages) |
4 May 2007 | Ad 08/03/07--------- £ si 20000@1=20000 £ ic 912691/932691 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Ad 31/03/06--------- £ si 20000@1 (5 pages) |
6 July 2006 | Ad 31/03/06--------- £ si 20000@1 (5 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (10 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (10 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members
|
26 April 2005 | Return made up to 23/04/05; full list of members
|
6 October 2004 | Dec mort/charge release * (4 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
6 October 2004 | Partic of mort/charge * (5 pages) |
6 October 2004 | Dec mort/charge release * (4 pages) |
8 September 2004 | Ad 01/11/03--------- £ si 250267@1 (3 pages) |
8 September 2004 | Ad 01/11/03--------- £ si 250267@1 (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (9 pages) |
18 November 2003 | Nc inc already adjusted 01/11/03 (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Nc inc already adjusted 01/11/03 (1 page) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members
|
8 May 2003 | Return made up to 23/04/03; full list of members
|
23 December 2002 | Registered office changed on 23/12/02 from: dunure whitecairns aberdeen AB23 8UP (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: dunure whitecairns aberdeen AB23 8UP (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 23/04/02; full list of members
|
24 April 2002 | Return made up to 23/04/02; full list of members
|
24 April 2002 | Ad 19/11/01--------- £ si 76000@1=76000 £ ic 228000/304000 (3 pages) |
24 April 2002 | Ad 19/11/01--------- £ si 76000@1=76000 £ ic 228000/304000 (3 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 28 st johns terrace mannofield aberdeen AB1 7PH (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 28 st johns terrace mannofield aberdeen AB1 7PH (1 page) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Ad 16/12/97--------- £ si 227998@1=227998 £ ic 2/228000 (2 pages) |
1 July 1998 | Ad 16/12/97--------- £ si 227998@1=227998 £ ic 2/228000 (2 pages) |
1 July 1998 | Return made up to 23/04/98; full list of members (6 pages) |
1 July 1998 | Return made up to 23/04/98; full list of members (6 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
21 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
21 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 7 cumberland street edinburgh lothian, EH3 6RT (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 7 cumberland street edinburgh lothian, EH3 6RT (1 page) |
24 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
23 April 1996 | Incorporation (14 pages) |
23 April 1996 | Incorporation (14 pages) |