Company NameJ. & A. Cumming Limited
Company StatusDissolved
Company NumberSC030139
CategoryPrivate Limited Company
Incorporation Date22 June 1954(69 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameIsabella Gardner Henderson
NationalityBritish
StatusClosed
Appointed21 January 1994(39 years, 7 months after company formation)
Appointment Duration24 years, 7 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressKettlehill Farm
Baldernock
Bardowie
Milngavie
G62 6HA
Scotland
Director NameIsabella Gardner Henderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2009(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettlehill Farm Baldernock
Bardowie
Milngavie
G62 6HA
Scotland
Director NameGrace Copland Laird
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2009(54 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2018)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairway
Cardross
Dumbarton
Dunbartonshire
G82 5LP
Scotland
Director NameAlexander Henderson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(35 years after company formation)
Appointment Duration19 years, 7 months (resigned 08 February 2009)
RoleFarmer
Correspondence AddressKettlehill Farm
Baldernock By Baldowie
Milngavie
G62 6HA
Scotland
Director NameAnthony John Stirling
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(35 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 1994)
RoleSolicitor
Correspondence Address24 Gilmour Street
Alexandria
Dunbartonshire
G83 0DB
Scotland
Secretary NameAnthony John Stirling
NationalityBritish
StatusResigned
Appointed22 June 1989(35 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address24 Gilmour Street
Alexandria
Dunbartonshire
G83 0DB
Scotland

Contact

Telephone0141 8496789
Telephone regionGlasgow

Location

Registered AddressSandyford Abbattoir
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2k at £1Alexander Findlay Henderson Jnr
33.33%
Ordinary
2k at £1Grace Copland Laird
33.33%
Ordinary
2k at £1William Copland Henderson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,308
Cash£19,331
Current Liabilities£57,355

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6,000
(5 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,000
(5 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(5 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 April 2012Director's details changed for Isabella Gardner Henderson on 12 April 2011 (2 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Isabella Gardner Henderson on 12 April 2011 (2 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 30 November 2010 (5 pages)
6 September 2011Full accounts made up to 30 November 2010 (5 pages)
28 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 May 2010Director's details changed for Grace Copland Laird on 12 April 2010 (2 pages)
20 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Isabella Gardner Henderson on 12 April 2010 (2 pages)
20 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Grace Copland Laird on 12 April 2010 (2 pages)
20 May 2010Director's details changed for Isabella Gardner Henderson on 12 April 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 July 2009Return made up to 12/04/09; full list of members (3 pages)
31 July 2009Return made up to 12/04/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from sandyford abbattoir sandyford road paisley renfrewshire PA3 4HP (1 page)
16 June 2009Registered office changed on 16/06/2009 from sandyford abbattoir sandyford road paisley renfrewshire PA3 4HP (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 12/04/08; full list of members (4 pages)
16 June 2009Return made up to 12/04/08; full list of members (4 pages)
16 June 2009Location of debenture register (1 page)
28 April 2009Director appointed grace copland laird (2 pages)
28 April 2009Director appointed grace copland laird (2 pages)
21 April 2009Director appointed isabella gardner henderson (2 pages)
21 April 2009Director appointed isabella gardner henderson (2 pages)
21 April 2009Appointment terminated director alexander henderson (1 page)
21 April 2009Appointment terminated director alexander henderson (1 page)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 May 2008Return made up to 12/04/07; full list of members (3 pages)
27 May 2008Return made up to 12/04/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 June 2006Return made up to 12/04/06; full list of members (6 pages)
2 June 2006Return made up to 12/04/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 May 2005Return made up to 12/04/05; full list of members (6 pages)
24 May 2005Return made up to 12/04/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 January 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 September 2002Return made up to 12/04/02; full list of members (6 pages)
11 September 2002Return made up to 12/04/02; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 September 2001Registered office changed on 13/09/01 from: sandyford abattoir sandyford road paisley PA3 4HP (1 page)
13 September 2001Registered office changed on 13/09/01 from: sandyford abattoir sandyford road paisley PA3 4HP (1 page)
29 August 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
12 July 2000Return made up to 12/04/00; full list of members (6 pages)
12 July 2000Return made up to 12/04/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
15 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
4 May 1999Return made up to 12/04/99; no change of members (4 pages)
4 May 1999Return made up to 12/04/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 November 1997 (8 pages)
16 March 1999Accounts for a small company made up to 30 November 1997 (8 pages)
23 July 1998Return made up to 12/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Return made up to 12/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 June 1997Return made up to 12/04/97; full list of members (8 pages)
23 June 1997Return made up to 12/04/97; full list of members (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 July 1996Return made up to 12/04/96; no change of members (4 pages)
25 July 1996Return made up to 12/04/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
9 May 1995Return made up to 12/04/95; no change of members (4 pages)
9 May 1995Return made up to 12/04/95; no change of members (4 pages)
22 June 1954Incorporation (13 pages)
22 June 1954Incorporation (13 pages)