Edinburgh
Midlothian
EH3 6PH
Scotland
Director Name | Mr Alexander Coulson Cumming |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1989(35 years after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Computer Technician |
Country of Residence | Scotland |
Correspondence Address | The Coach House Abernyte Perth PH14 9ST Scotland |
Director Name | Nigel Cumming |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(51 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Minto Street Edinburgh Midlothian EH9 1RG Scotland |
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Current |
Appointed | 11 May 2015(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Smith's Place Leith Edinburgh EH6 8NU Scotland |
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Teviot Drive Livingston West Lothian EH54 9JW Scotland |
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Director Name | David Robertson Clark |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(35 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 1996) |
Role | Pharmacist |
Correspondence Address | 118 Woodfield Avenue Edinburgh Midlothian EH13 0QR Scotland |
Director Name | Charles Coulson Cumming |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(35 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 April 2006) |
Role | Merchant |
Correspondence Address | 3 Drummond Place Edinburgh Midlothian EH3 6PH Scotland |
Director Name | Margaret Elizabeth Cumming |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(35 years after company formation) |
Appointment Duration | 32 years, 5 months (resigned 25 December 2021) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Drummond Place Edinburgh Midlothian EH3 6PH Scotland |
Secretary Name | Charles Coulson Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(35 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 3 Drummond Place Edinburgh Midlothian EH3 6PH Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 May 2015) |
Role | Secretary |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Telephone | 0131 5574660 |
---|---|
Telephone region | Edinburgh |
Registered Address | 19 Smith's Place Leith Edinburgh EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Margo Cumming 55.00% Ordinary |
---|---|
45 at £1 | Red Band Chemical Co LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £719,009 |
Cash | £209,310 |
Current Liabilities | £122,753 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2022 (9 months ago) |
---|---|
Next Return Due | 9 July 2023 (3 months, 2 weeks from now) |
31 October 2022 | Delivered on: 9 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
6 January 2022 | Cessation of Margaret Elizabeth Cumming as a person with significant control on 25 December 2021 (1 page) |
---|---|
6 January 2022 | Termination of appointment of Margaret Elizabeth Cumming as a director on 25 December 2021 (1 page) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 October 2018 | Change of details for Mrs Margaret Elizabeth Cumming as a person with significant control on 27 June 2017 (2 pages) |
26 October 2018 | Notification of "Red Band" Chemical Company, Limited as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
4 May 2018 | Change of details for Mrs Margaret Cumming as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Philip Callaghan Galt on 4 May 2018 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Margaret Cumming as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Margaret Cumming as a person with significant control on 27 June 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Appointment of Mr Philip Callaghan Galt as a director on 8 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Philip Callaghan Galt as a director on 8 July 2016 (2 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Alexander Coulson Cumming on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Alexander Coulson Cumming on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Alexander Coulson Cumming on 6 July 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Margaret Elizabeth Cumming on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Nigel Cumming on 25 June 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Margaret Elizabeth Cumming on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Nigel Cumming on 25 June 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / alexander cumming / 24/06/2008 (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / alexander cumming / 24/06/2008 (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
4 July 1999 | Return made up to 25/06/99; full list of members
|
4 July 1999 | Return made up to 25/06/99; full list of members
|
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1998 | Return made up to 25/06/98; full list of members
|
2 July 1998 | Return made up to 25/06/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 June 1996 | Return made up to 25/06/96; full list of members
|
18 June 1996 | Return made up to 25/06/96; full list of members
|
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 July 1954 | Incorporation (16 pages) |
30 July 1954 | Incorporation (16 pages) |