About

Registered Number: SC236297
Date of Incorporation: 03/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Easter Kinbeachie Lodge, Culbokie, Dingwall, Ross-Shire, IV7 8LS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMACK, Brian Hugh 09 September 2002 - 1
FINLAYSON, Kirstine Elizabeth 09 September 2002 05 April 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.