Company NameB Cormack & Son Limited
DirectorBrian Hugh Cormack
Company StatusActive
Company NumberSC236297
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Previous NameB & K Timber Haulage Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBrian Hugh Cormack
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Kinbeachie Lodge Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
Director NameKirstine Elizabeth Finlayson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2007)
RoleCompany Director
Correspondence AddressThe Bungalow Ballaggan
Gollanfield
Inverness
IV2 7QT
Scotland
Secretary NameKirstine Elizabeth Finlayson
NationalityBritish
StatusResigned
Appointed09 September 2002(6 days after company formation)
Appointment Duration21 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3 Balintore Cottage
Cawdor
Nairn
Morayshire
IV12 5XP
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressEaster Kinbeachie Lodge
Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

100 at £1Brian Cormack
100.00%
Ordinary

Financials

Year2014
Net Worth£141,022
Cash£28,605
Current Liabilities£198,815

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

10 March 2005Delivered on: 17 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding

Filing History

12 January 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
9 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 February 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 March 2015Registered office address changed from Beinn Beag Highfield Muir of Ord Ross-Shire IV6 7XN to Easter Kinbeachie Lodge Culbokie Dingwall Ross-Shire IV7 8LS on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Beinn Beag Highfield Muir of Ord Ross-Shire IV6 7XN to Easter Kinbeachie Lodge Culbokie Dingwall Ross-Shire IV7 8LS on 24 March 2015 (1 page)
24 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 October 2013Registered office address changed from the Bungalow Ballaggan Gollanfield Inverness IV2 7QT on 22 October 2013 (1 page)
22 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Director's details changed for Brian Hugh Cormack on 1 September 2013 (2 pages)
22 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Director's details changed for Brian Hugh Cormack on 1 September 2013 (2 pages)
22 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from the Bungalow Ballaggan Gollanfield Inverness IV2 7QT on 22 October 2013 (1 page)
22 October 2013Director's details changed for Brian Hugh Cormack on 1 September 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 October 2010Director's details changed for Brian Hugh Cormack on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Brian Hugh Cormack on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Brian Hugh Cormack on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 November 2008Return made up to 03/09/08; full list of members (3 pages)
24 November 2008Return made up to 03/09/08; full list of members (3 pages)
18 July 2008Company name changed b & k timber haulage LIMITED\certificate issued on 23/07/08 (2 pages)
18 July 2008Company name changed b & k timber haulage LIMITED\certificate issued on 23/07/08 (2 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 September 2005Return made up to 03/09/05; full list of members (7 pages)
22 September 2005Return made up to 03/09/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
17 March 2005Partic of mort/charge * (4 pages)
17 March 2005Partic of mort/charge * (4 pages)
7 September 2004Return made up to 03/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 03/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
9 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: the bungalow ballaggan gollanfield nairn IV2 7QT (1 page)
18 September 2002Registered office changed on 18/09/02 from: the bungalow ballaggan gollanfield nairn IV2 7QT (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)