Glasgow
G31 1AA
Scotland
Director Name | Mr Andrew Law Cumming |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(71 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 104 Bellgrove Street Glasgow G31 1AA Scotland |
Director Name | Andrew Law Gordon Cumming |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(41 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Kinghorn Drive Glasgow Lanarkshire G44 4TF Scotland |
Secretary Name | Elizabeth Horne Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(41 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 26 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Kinghorn Drive Glasgow Lanarkshire G44 4TF Scotland |
Director Name | Robert Dick |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(44 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Milverton Road Giffnock Glasgow Lanarkshire G46 7LQ Scotland |
Director Name | Mrs Elaine Mary Dick |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Law Gordon Cumming 50.00% Ordinary |
---|---|
50 at £1 | Robert Dick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,868 |
Cash | £61,721 |
Current Liabilities | £5,610 |
Latest Accounts | 28 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 3 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2023 (4 months, 3 weeks from now) |
17 September 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
---|---|
28 May 2021 | Total exemption full accounts made up to 28 May 2020 (8 pages) |
17 May 2021 | Notification of New Stevenston Property Co (Glasgow) Limited as a person with significant control on 28 November 2019 (2 pages) |
17 May 2021 | Cessation of Redan Property Company Limited as a person with significant control on 28 November 2019 (1 page) |
14 May 2021 | Notification of Redan Property Company Limited as a person with significant control on 28 November 2019 (2 pages) |
14 May 2021 | Cessation of Robert Dick Deceased as a person with significant control on 28 November 2019 (1 page) |
14 May 2021 | Cessation of Executors of Andrew Law Gordon Cumming as a person with significant control on 28 November 2019 (1 page) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Termination of appointment of Elaine Mary Dick as a director on 12 November 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 28 May 2019 (8 pages) |
2 December 2019 | Registered 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 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
6 August 2019 | Director's details changed for Mrs Elaine Mary Dick on 6 August 2019 (2 pages) |
26 March 2019 | Appointment of Mr Andrew Law Cumming as a director on 15 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr David Alexander Cumming as a director on 15 March 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 28 May 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
24 August 2018 | Change of details for Mr Robert Dick Deceased as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Change of details for Executors of Andrew Law Gordon Cumming as a person with significant control on 24 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Elizabeth Horne Cumming as a secretary on 26 December 2017 (1 page) |
27 February 2018 | Total exemption full accounts made up to 28 May 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 July 2017 | Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages) |
14 July 2017 | Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page) |
14 July 2017 | Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages) |
14 July 2017 | Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
20 January 2017 | Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Andrew Law Gordon Cumming on 17 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Andrew Law Gordon Cumming on 17 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 28 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 28 May 2015 (6 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
10 February 2015 | Total exemption small company accounts made up to 28 May 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 28 May 2014 (6 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 April 2014 | Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 January 2013 | Total exemption small company accounts made up to 28 May 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 28 May 2012 (3 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 May 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 May 2011 (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 May 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 May 2010 (4 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 May 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 May 2009 (4 pages) |
25 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 May 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 May 2008 (3 pages) |
3 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 May 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 May 2007 (4 pages) |
19 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 28 May 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 28 May 2005 (5 pages) |
9 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 28 May 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 28 May 2004 (5 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 May 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 28 May 2003 (5 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 28 May 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 28 May 2002 (4 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 34 bridgeton cross glasgow G40 1BL (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 34 bridgeton cross glasgow G40 1BL (1 page) |
14 December 2001 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
24 September 2001 | Return made up to 21/08/01; full list of members
|
24 September 2001 | Return made up to 21/08/01; full list of members
|
4 November 2000 | Return made up to 21/08/00; full list of members (6 pages) |
4 November 2000 | Return made up to 21/08/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 28 May 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 28 May 2000 (6 pages) |
1 December 1999 | Accounts for a small company made up to 28 May 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 28 May 1999 (6 pages) |
13 September 1999 | Return made up to 21/08/99; full list of members (5 pages) |
13 September 1999 | Return made up to 21/08/99; full list of members (5 pages) |
30 December 1998 | Accounts for a small company made up to 28 May 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 28 May 1998 (7 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 28 May 1997 (10 pages) |
5 December 1997 | Full accounts made up to 28 May 1997 (10 pages) |
5 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 28 May 1996 (11 pages) |
21 November 1996 | Full accounts made up to 28 May 1996 (11 pages) |
21 August 1996 | Return made up to 21/08/96; full list of members (5 pages) |
21 August 1996 | Return made up to 21/08/96; full list of members (5 pages) |
2 November 1995 | Full accounts made up to 28 May 1995 (12 pages) |
2 November 1995 | Full accounts made up to 28 May 1995 (12 pages) |
25 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |