JOHN MCCORMICK & COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6QY

Company number SC030498
Status Liquidation
Incorporation Date 31 December 1954
Company Type Private Limited Company
Address 2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6QY
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified, 2223 - Bookbinding and finishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015; Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231-233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013; Notice of ceasing to act as receiver or manager. The most likely internet sites of JOHN MCCORMICK & COMPANY LIMITED are www.johnmccormickcompany.co.uk, and www.john-mccormick-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. John Mccormick Company Limited is a Private Limited Company. The company registration number is SC030498. John Mccormick Company Limited has been working since 31 December 1954. The present status of the company is Liquidation. The registered address of John Mccormick Company Limited is 2nd Floor 18 Bothwell Street Glasgow G2 6qy. . MCCORMICK, David George is a Secretary of the company. DEMPSTER, Alan Scott is a Director of the company. MCCORMICK, Craig Miller is a Director of the company. MCCORMICK, David George is a Director of the company. MCCORMICK, John Miller is a Director of the company. Director MCCORMICK, David Christie has been resigned. Director REID, Andrew has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors


Director
DEMPSTER, Alan Scott
Appointed Date: 21 April 1997
63 years old

Director
MCCORMICK, Craig Miller
Appointed Date: 13 September 1994
61 years old

Director
MCCORMICK, David George
Appointed Date: 13 September 1994
59 years old

Director

Resigned Directors

Director
MCCORMICK, David Christie
Resigned: 02 January 1996
94 years old

Director
REID, Andrew
Resigned: 31 January 1996
Appointed Date: 13 September 1994
65 years old

JOHN MCCORMICK & COMPANY LIMITED Events

19 Jan 2015
Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
13 Nov 2013
Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231-233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013
15 Feb 2013
Notice of ceasing to act as receiver or manager
29 Jan 2013
Court order notice of winding up
29 Jan 2013
Notice of winding up order
...
... and 80 more events
31 Aug 1987
Alterations to a floating charge

12 May 1987
Director resigned

02 Dec 1986
Full accounts made up to 31 December 1985

02 Dec 1986
Return made up to 05/08/86; full list of members

31 Dec 1954
Incorporation

JOHN MCCORMICK & COMPANY LIMITED Charges

24 May 2006
Bond & floating charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 1997
Floating charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: S. Graham & Company Limited
Description: Undertaking and all property and assets present and future…
8 July 1988
Floating charge
Delivered: 12 July 1988
Status: Satisfied on 9 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 September 1987
Bond & floating charge
Delivered: 23 September 1987
Status: Satisfied on 26 September 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 April 1987
Bond & floating charge
Delivered: 1 August 1987
Status: Satisfied on 26 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 April 1987
Bond & floating charge
Delivered: 29 April 1987
Status: Satisfied on 26 September 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…