• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Patrick MCCORMACK

    Natural Person

    TitleMr
    First NamePatrick
    Last NameMCCORMACK
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive6
    Resigned13
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GINGERBREAD DEVELOPMENTS LIMITEDMar 21, 2007DissolvedSecretary
    1 Capelrig Gardens
    Newton Mearns
    G77 6NF Glasgow
    Flat G1
    United Kingdom
    British
    CLARENCE ESTATE (CAMDEN TOWN) LIMITEDOct 26, 2005DissolvedSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    SMILLIE, NAIRN & CO. LIMITEDJul 07, 2004DissolvedAccountantDirector
    1 Capelrig Gardens
    G77 6NF Glasgow
    Flat 1
    Scotland
    ScotlandBritish
    TRACKSCREEN LIMITEDMay 02, 2002DissolvedAccountantSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    VILLAFRAME LIMITEDApr 21, 1997DissolvedAccountantSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    SINGSWEET LIMITEDJun 05, 1996DissolvedAccountantSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    CLARENCE ESTATE (INVESTMENTS) LIMITEDOct 26, 2005May 31, 2023ActiveSecretary
    242 Archerhill Road
    G13 3YA Glasgow
    Flat 1/1
    Scotland
    British
    ZOOBIE LIMITEDFeb 04, 2002Oct 15, 2021ActiveAccountantSecretary
    3 Netherlee Place
    G44 3YI Glasgow
    Flat 3
    Scotland
    British
    BRIDGELOAN LIMITEDJan 21, 2009May 25, 2021ActiveAccountantSecretary
    54 Gordon Street
    G1 3PU Glasgow
    C/O Napier Gray Ltd
    Strathclyde
    Scotland
    British
    CHELSEA BEN LIMITEDMar 28, 2006May 25, 2021ActiveSecretary
    Gordon Street
    G1 3PU Glasgow
    54
    Scotland
    British
    JACKSONS OTTERBURN LIMITEDOct 26, 2005May 25, 2021ActiveSecretary
    Gordon Street
    G1 3PU Glasgow
    54
    Strathclyde
    United Kingdom
    British
    CLARENCE MILVERTON LIMITEDOct 26, 2005May 25, 2021ActiveSecretary
    54 Gordon Street
    G1 3PU Glasgow
    C/O Napier Gray Ltd
    Strathclyde
    United Kingdom
    British
    CLARENCE OTTERBURN LIMITEDOct 26, 2005May 25, 2021ActiveSecretary
    54 Gordon Street
    G1 3PU Glasgow
    C/O Napier Gray Ltd
    Strathclyde
    United Kingdom
    British
    DAVID MCHARG LTDFeb 28, 2006May 11, 2018DissolvedSecretary
    1 Lodge Grove
    Kilmacolm
    PA13 4DX
    British
    G.S. SPORTS LIMITEDMay 10, 2006Feb 21, 2014DissolvedSecretary
    1 Capelrig Gardens
    G77 6NF Glasgow
    Flat G1
    Great Britain
    British
    JACKSONS MILVERTON LIMITEDOct 26, 2005Oct 01, 2009DissolvedSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITEDOct 26, 2005Mar 04, 2009DissolvedAccountantSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    T.J. WRIGHT (PACKAGING) LIMITEDJul 12, 2005Mar 17, 2006DissolvedAccountantSecretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    British
    STAR CONTINENTAL BAKERIES LIMITEDMay 02, 2000Aug 16, 2002DissolvedAccountantDirector
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    ScotlandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0