B Cormack & Son Ltd was founded on 03 September 2002 and has its registered office in Dingwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 2 directors listed as Cormack, Brian Hugh, Finlayson, Kirstine Elizabeth for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORMACK, Brian Hugh | 09 September 2002 | - | 1 |
FINLAYSON, Kirstine Elizabeth | 09 September 2002 | 05 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
CH01 - Change of particulars for director | 22 October 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 24 November 2008 | |
CERTNM - Change of name certificate | 18 July 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363s - Annual Return | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 07 July 2005 | |
410(Scot) - N/A | 17 March 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 11 September 2003 | |
RESOLUTIONS - N/A | 18 September 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
RESOLUTIONS - N/A | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
287 - Change in situation or address of Registered Office | 18 September 2002 | |
NEWINC - New incorporation documents | 03 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 10 March 2005 | Outstanding |
N/A |