MCCORMACK HOLDINGS LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7BN

Company number SC350824
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address PARKSIDE MAIN STREET, COWIE, STIRLING, STIRLINGSHIRE, FK7 7BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of MCCORMACK HOLDINGS LIMITED are www.mccormackholdings.co.uk, and www.mccormack-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Mccormack Holdings Limited is a Private Limited Company. The company registration number is SC350824. Mccormack Holdings Limited has been working since 04 November 2008. The present status of the company is Active. The registered address of Mccormack Holdings Limited is Parkside Main Street Cowie Stirling Stirlingshire Fk7 7bn. . MCCORMACK, David is a Secretary of the company. MCCORMACK, David is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCORMACK, David
Appointed Date: 04 November 2008

Director
MCCORMACK, David
Appointed Date: 04 November 2008
57 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 04 November 2008
Appointed Date: 04 November 2008

Director
MABBOTT, Stephen George
Resigned: 04 November 2008
Appointed Date: 04 November 2008
74 years old

Persons With Significant Control

Mr David Mccormack
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MCCORMACK HOLDINGS LIMITED Events

09 Dec 2016
Confirmation statement made on 4 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Jan 2015
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1

...
... and 22 more events
14 Nov 2008
Director and secretary appointed david mccormack
11 Nov 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

11 Nov 2008
Appointment terminated secretary brian reid LTD.
11 Nov 2008
Appointment terminated director stephen george mabbott
04 Nov 2008
Incorporation

MCCORMACK HOLDINGS LIMITED Charges

14 March 2013
Standard security
Delivered: 3 April 2013
Status: Satisfied on 24 May 2013
Persons entitled: Blazon Investments Limited
Description: 9, 10, 11, 12, 15 & 16 mcsherry court, main street, cowie…
15 March 2012
Floating charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 August 2010
Standard security
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Industrial yard main street cowie stg 60150.
26 August 2010
Standard security
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Stirling Development Agency Limited
Description: Ground on north west side of main street, cowie STG60150.
9 April 2010
Standard security
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Industrial yard at main street, cowie, title number…
15 March 2010
Floating charge
Delivered: 2 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 2009
Standard security
Delivered: 15 April 2009
Status: Satisfied on 7 February 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at main street, cowie.
20 February 2009
Floating charge
Delivered: 27 February 2009
Status: Satisfied on 11 May 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…