Glasgow
G31 1AA
Scotland
Director Name | Mr David Alexander Cumming |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(71 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chef |
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 93 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 80 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 82 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 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 3 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 17 August 2023 (overdue) |
14 April 2023 | Delivered 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 |
---|
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 David Alexander Cumming as a director on 15 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Andrew Law 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 Executors of Andrew Law Gordon Cumming as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Change of details for Mr Robert Dick Deceased 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 | 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 | 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 | 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) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 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) |