MCCORMACK DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC184565
Status Liquidation
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Parkside Main Street Cowie Stirling FK7 7BN on 9 January 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MCCORMACK DEVELOPMENTS LIMITED are www.mccormackdevelopments.co.uk, and www.mccormack-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccormack Developments Limited is a Private Limited Company. The company registration number is SC184565. Mccormack Developments Limited has been working since 06 April 1998. The present status of the company is Liquidation. The registered address of Mccormack Developments Limited is 191 West George Street Glasgow G2 2lj. . MCCORMACK, Janie is a Secretary of the company. MCCORMACK, David is a Director of the company. MCCORMACK, Janie is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
MCCORMACK, Janie
Appointed Date: 06 April 1998

Director
MCCORMACK, David
Appointed Date: 06 April 1998
57 years old

Director
MCCORMACK, Janie
Appointed Date: 01 September 2002
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Nominee Director
MABBOTT, Stephen
Resigned: 06 April 1998
Appointed Date: 06 April 1998
74 years old

MCCORMACK DEVELOPMENTS LIMITED Events

09 Jan 2014
Registered office address changed from Parkside Main Street Cowie Stirling FK7 7BN on 9 January 2014
09 Jan 2014
Court order notice of winding up
09 Jan 2014
Notice of winding up order
05 Dec 2013
Appointment of a provisional liquidator
09 Apr 2013
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100

...
... and 39 more events
05 May 1998
New secretary appointed
05 May 1998
New director appointed
08 Apr 1998
Secretary resigned
08 Apr 1998
Director resigned
06 Apr 1998
Incorporation

MCCORMACK DEVELOPMENTS LIMITED Charges

18 March 2013
Floating charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Undertaking & all property & assets present & future…
18 March 2013
Charge over book debt
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Rights title and interests to all moneys standing to the…
14 March 2012
Floating charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
15 March 2010
Floating charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 March 2000
Bond & floating charge
Delivered: 23 March 2000
Status: Satisfied on 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…