Company NameV Cormack Pipefitting Services Ltd.
DirectorVictor Donald Cormack
Company StatusActive - Proposal to Strike off
Company NumberSC364841
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Previous NameV Cormack Plumbing And Heating Ltd.

Business Activity

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

Directors

Director NameVictor Donald Cormack
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Portormin Road
Dunbeath
Caithness
KW6 6EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15-17 Lamington Street
Tain
IV19 1AA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£34
Cash£508
Current Liabilities£21,682

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return1 September 2022 (1 year, 7 months ago)
Next Return Due15 September 2023 (overdue)

Filing History

10 September 2020Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 10 September 2020 (1 page)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 30 September 2019 (7 pages)
11 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Cessation of Victor Donald Cormack as a person with significant control on 28 June 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 26 June 2019 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 November 2017Notification of Victor Donald Cormack as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Victor Donald Cormack as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Lea Cormack as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 November 2017Notification of Lea Cormack as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
7 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 3
(2 pages)
7 October 2009Appointment of Victor Donald Cormack as a director (2 pages)
7 October 2009Appointment of Victor Donald Cormack as a director (2 pages)
7 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 3
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 3
(2 pages)
29 September 2009Company name changed v cormack plumbing and heating LTD.\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed v cormack plumbing and heating LTD.\certificate issued on 29/09/09 (2 pages)
8 September 2009Appointment terminated secretary brian reid LTD. (1 page)
8 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 September 2009Appointment terminated secretary brian reid LTD. (1 page)
8 September 2009Appointment terminated director stephen mabbott (1 page)
8 September 2009Appointment terminated director stephen mabbott (1 page)
8 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 September 2009Incorporation (18 pages)
1 September 2009Incorporation (18 pages)