Company NameMcCormack Innovation Ltd
Company StatusActive
Company NumberSC530115
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian James McCormack
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshfield Cottage
Cluny
Fife
KY2 6QS
Scotland
Director NameMrs Iris McCormack
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshfield Cottage
Cluny
Fife
KY2 6QS
Scotland
Director NameMr Garry Farquharson Crighton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByres Croft Main Road
Guildtown
Perthshire
PH2 6BS
Scotland
Director NameMr Kenneth Crighton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(4 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
KY6 2AH
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

30 July 2020Delivered on: 31 July 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 July 2020Registration of charge SC5301150001, created on 30 July 2020 (9 pages)
28 May 2020Change of details for Mr Brian James Mccormack as a person with significant control on 23 April 2020 (2 pages)
28 May 2020Cessation of Iris Mccormack as a person with significant control on 23 April 2020 (1 page)
28 May 2020Notification of Garry Farquharson Crighton as a person with significant control on 23 April 2020 (2 pages)
6 May 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,125
(3 pages)
23 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 April 2020Appointment of Mr Kenneth Crighton as a director on 30 March 2020 (2 pages)
9 April 2020Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to Eq Accountants Pentland House Saltire Centre Glenrothes KY6 2AH on 9 April 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
22 February 2018Change of details for Mrs Iris Mccormack as a person with significant control on 1 February 2018 (2 pages)
22 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 1,000
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 1,000
(3 pages)
20 July 2017Appointment of Mr Garry Farquharson Crighton as a director on 18 July 2017 (2 pages)
20 July 2017Appointment of Mr Garry Farquharson Crighton as a director on 18 July 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 100
(31 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 100
(31 pages)