Company NameCormack Trading Ltd
Company StatusDissolved
Company NumberSC394461
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Director

Director NameMr Paul Cormack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,107
Cash£63,059
Current Liabilities£120,710

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Notice of final meeting of creditors (5 pages)
31 March 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
30 March 2015Registered office address changed from 9 Lyon Square Glenrothes Fife KY7 5NR to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 30 March 2015 (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 June 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
19 March 2012Registered office address changed from 43 Abbottshall Road Kirkcaldy Fife KY2 5PH Scotland on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mr Paul Cormack on 1 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Paul Cormack on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)