Company NameNew Stevenston Property Company Limited
DirectorsAndrew Law Cumming and David Alexander Cumming
Company StatusActive
Company NumberSC025922
CategoryPrivate Limited Company
Incorporation Date29 November 1947(76 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Law Cumming
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(71 years, 4 months after company formation)
Appointment Duration5 years
RoleLecturer
Country of ResidenceScotland
Correspondence Address104 Bellgrove Street
Glasgow
G31 1AA
Scotland
Director NameMr David Alexander Cumming
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(71 years, 4 months after company formation)
Appointment Duration5 years
RoleChef
Country of ResidenceScotland
Correspondence Address104 Bellgrove Street
Glasgow
G31 1AA
Scotland
Director NameAndrew Law Gordon Cumming
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(41 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Kinghorn Drive
Glasgow
Lanarkshire
G44 4TF
Scotland
Secretary NameElizabeth Horne Cumming
NationalityBritish
StatusResigned
Appointed13 February 1989(41 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 26 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Kinghorn Drive
Glasgow
Lanarkshire
G44 4TF
Scotland
Director NameRobert Dick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(44 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland
Director NameMrs Elaine Mary Dick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(69 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Law Gordon Cumming
50.00%
Ordinary
50 at £1Robert Dick
50.00%
Ordinary

Financials

Year2014
Net Worth£530,868
Cash£61,721
Current Liabilities£5,610

Accounts

Latest Accounts28 May 2022 (1 year, 10 months ago)
Next Accounts Due28 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return3 August 2022 (1 year, 7 months ago)
Next Return Due17 August 2023 (overdue)

Charges

14 April 2023Delivered on: 18 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 110, garthland drive, glasgow, G31 2SG and 118, garthland drive, glasgow, G31 2SG for more information please refer to the instrument.
Outstanding

Filing History

8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Termination of appointment of Elaine Mary Dick as a director on 12 November 2020 (1 page)
28 February 2020Total exemption full accounts made up to 28 May 2019 (8 pages)
2 December 2019Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 104 Bellgrove Street Glasgow G31 1AA on 2 December 2019 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
6 August 2019Director's details changed for Mrs Elaine Mary Dick on 6 August 2019 (2 pages)
26 March 2019Appointment of Mr David Alexander Cumming as a director on 15 March 2019 (2 pages)
26 March 2019Appointment of Mr Andrew Law Cumming as a director on 15 March 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 28 May 2018 (8 pages)
24 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
24 August 2018Change of details for Executors of Andrew Law Gordon Cumming as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Change of details for Mr Robert Dick Deceased as a person with significant control on 24 August 2018 (2 pages)
3 August 2018Termination of appointment of Elizabeth Horne Cumming as a secretary on 26 December 2017 (1 page)
27 February 2018Total exemption full accounts made up to 28 May 2017 (11 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 July 2017Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page)
14 July 2017Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages)
14 July 2017Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages)
14 July 2017Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
20 January 2017Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages)
17 August 2016Director's details changed for Andrew Law Gordon Cumming on 17 August 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
17 August 2016Director's details changed for Andrew Law Gordon Cumming on 17 August 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
9 August 2016Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page)
9 August 2016Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
9 April 2014Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
10 January 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 28 May 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 28 May 2011 (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 28 May 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 28 May 2010 (4 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 28 May 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 28 May 2009 (4 pages)
25 September 2009Return made up to 03/08/09; full list of members (4 pages)
25 September 2009Return made up to 03/08/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 28 May 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 28 May 2008 (3 pages)
3 October 2008Return made up to 03/08/08; full list of members (4 pages)
3 October 2008Return made up to 03/08/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 28 May 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 28 May 2007 (4 pages)
19 September 2007Return made up to 03/08/07; full list of members (2 pages)
19 September 2007Return made up to 03/08/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
9 August 2005Return made up to 03/08/05; full list of members (7 pages)
9 August 2005Return made up to 03/08/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 28 May 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 28 May 2003 (5 pages)
15 August 2003Return made up to 08/08/03; full list of members (7 pages)
15 August 2003Return made up to 08/08/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 28 May 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 28 May 2002 (4 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 pages)
13 September 2002Return made up to 21/08/02; full list of members (7 pages)
14 June 2002Registered office changed on 14/06/02 from: 34 bridgeton cross glasgow G40 1BL (1 page)
14 June 2002Registered office changed on 14/06/02 from: 34 bridgeton cross glasgow G40 1BL (1 page)
14 December 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
24 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
4 November 2000Return made up to 21/08/00; full list of members (6 pages)
4 November 2000Return made up to 21/08/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 28 May 2000 (6 pages)
6 October 2000Accounts for a small company made up to 28 May 2000 (6 pages)
1 December 1999Accounts for a small company made up to 28 May 1999 (6 pages)
1 December 1999Accounts for a small company made up to 28 May 1999 (6 pages)
13 September 1999Return made up to 21/08/99; full list of members (5 pages)
13 September 1999Return made up to 21/08/99; full list of members (5 pages)
30 December 1998Accounts for a small company made up to 28 May 1998 (7 pages)
30 December 1998Accounts for a small company made up to 28 May 1998 (7 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
5 December 1997Full accounts made up to 28 May 1997 (10 pages)
5 December 1997Full accounts made up to 28 May 1997 (10 pages)
5 September 1997Return made up to 21/08/97; no change of members (4 pages)
5 September 1997Return made up to 21/08/97; no change of members (4 pages)
21 November 1996Full accounts made up to 28 May 1996 (11 pages)
21 November 1996Full accounts made up to 28 May 1996 (11 pages)
21 August 1996Return made up to 21/08/96; full list of members (5 pages)
21 August 1996Return made up to 21/08/96; full list of members (5 pages)
2 November 1995Full accounts made up to 28 May 1995 (12 pages)
2 November 1995Full accounts made up to 28 May 1995 (12 pages)
25 August 1995Return made up to 21/08/95; no change of members (4 pages)
25 August 1995Return made up to 21/08/95; no change of members (4 pages)