Thornhill
Stirling
FK8 3QT
Scotland
Secretary Name | Ms Susan Elizabeth Harby Ellcome |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Poldar Farm Thornhill Stirling FK8 3QT Scotland |
Director Name | Kirsty Elizabeth May Smith |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Apprentice Aircraft Engineer |
Country of Residence | Scotland |
Correspondence Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Mr Edward Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cumbernauld Airport Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.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 |
25k at £0.01 | George Cormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759,182 |
Cash | £1,098,470 |
Current Liabilities | £540,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
9 December 2020 | Delivered on: 23 December 2020 Persons entitled: George Cormack Classification: A registered charge Outstanding |
---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
27 January 2021 | Notification of Trustees of the Islander Aircraft Ltd Employee Ownership Trust as a person with significant control on 9 December 2020 (2 pages) |
27 January 2021 | Cessation of George Cormack as a person with significant control on 9 December 2020 (1 page) |
23 December 2020 | Appointment of Kirsty Elizabeth May Smith as a director on 9 December 2020 (2 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Registration of charge SC3323750001, created on 9 December 2020 (7 pages) |
23 December 2020 | Memorandum and Articles of Association (18 pages) |
12 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Termination of appointment of Edward Douglas Mcghee as a director on 26 May 2020 (1 page) |
23 December 2019 | Appointment of Mr Edward Douglas Mcghee as a director on 1 December 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for George Cormack on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for George Cormack on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from easter polder thornhill stirling FK8 3QT (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from easter polder thornhill stirling FK8 3QT (1 page) |
29 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 22/04/08 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 22/04/08 (1 page) |
10 June 2008 | Ad 23/04/08\gbp si [email protected]=249\gbp ic 1/250\ (2 pages) |
10 June 2008 | Ad 23/04/08\gbp si [email protected]=249\gbp ic 1/250\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | S-div (1 page) |
30 April 2008 | S-div (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
15 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
15 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
15 October 2007 | Incorporation (17 pages) |
15 October 2007 | Incorporation (17 pages) |