Company NameHUGH McCormick Accountants & Co Limited
DirectorThomas Daniel Paterson Thrupp
Company StatusActive
Company NumberSC394792
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Daniel Paterson Thrupp
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Hugh McCormick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Business Centre 52a Church Street
Broughty Ferry
Dundee
Tayside
DD5 1HB
Scotland

Contact

Websitehughmccormick.com

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Thomas Thrupp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 April 2021Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 28 April 2021 (1 page)
15 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
1 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Appointment of Mr Thomas Daniel Paterson Thrupp as a director (2 pages)
13 March 2012Appointment of Mr Thomas Daniel Paterson Thrupp as a director (2 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Hugh Mccormick as a director (1 page)
13 March 2012Termination of appointment of Hugh Mccormick as a director (1 page)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 5 September 2011 (3 pages)
5 September 2011Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 5 September 2011 (3 pages)
5 September 2011Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 5 September 2011 (3 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)