Company NameCunningham & Shearer (Holdings) Limited
Company StatusDissolved
Company NumberSC044233
CategoryPrivate Limited Company
Incorporation Date24 January 1967(57 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMrs Sarah Jane Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(39 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 12 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFanthill
Hayway Lane Hook Norton
Banbury
Oxfordshire
OX15 5QJ
Secretary NameMrs Sarah Jane Moore
StatusClosed
Appointed13 September 2012(45 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address14 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameDuncan I Cunningham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 December 2004)
RoleTechnical Director
Correspondence Address14 Queens Gate Dowanhill Street
Glasgow
G12 9DN
Scotland
Director NameWilliam Matfen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 1995)
RoleManager
Correspondence AddressTree Tops
Wrightington
Wigan
Lancashire
Wn6 92x
Director NameMr George William Napier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Hadrian Court
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9JU
Secretary NameStephen Conroy
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address368 Glasgow Road
Ralston
Paisley
PA1 3BG
Scotland
Director NameStephen Conroy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(29 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2004)
RoleAccountant
Correspondence Address368 Glasgow Road
Ralston
Paisley
PA1 3BG
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameMr Norman Alexander Fyfe
NationalityScottish
StatusResigned
Appointed31 July 2004(37 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kingsborough Gardens
Hyndland
Glasgow
Lanarkshire
G12 9NH
Scotland
Director NameAnthony William Cronin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(38 years, 1 month after company formation)
Appointment Duration9 months (resigned 13 December 2005)
RoleAccountant
Correspondence Address80 Uplands Road
Billericay
Essex
CM12 0JS
Secretary NameNigel David Horn
NationalityBritish
StatusResigned
Appointed14 March 2005(38 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril House 1 The Avenue
Bourton-On-The-Water
Gloucestershire
GL54 2BB
Wales

Location

Registered Address14 Barony Terrace
Edinburgh
EH12 8RE
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

32k at £1Sarah Jane Moore
75.00%
Ordinary
10.7k at £1Christian Bleakley
25.00%
Ordinary

Financials

Year2014
Net Worth£88,783
Current Liabilities£92,978

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 October 1993Delivered on: 5 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 42,628
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 42,628
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Appointment of Mrs Sarah Jane Moore as a secretary (1 page)
31 May 2013Termination of appointment of Nigel Horn as a secretary (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / nigel horn / 24/03/2009 (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 November 2007Return made up to 12/09/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 November 2006New director appointed (2 pages)
8 November 2006Return made up to 12/09/06; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 42 methil street glasgow G14 0AN (1 page)
6 November 2006Registered office changed on 06/11/06 from: 14 barony terrace edinburgh EH12 8RE (1 page)
6 November 2006Return made up to 12/09/05; full list of members (3 pages)
18 October 2006Registered office changed on 18/10/06 from: 42 methil st glasgow G14 0AN (1 page)
9 March 2006Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Secretary resigned (1 page)
2 April 2005New director appointed (3 pages)
2 April 2005Secretary resigned (1 page)
2 April 2005New secretary appointed (2 pages)
2 April 2005Director resigned (1 page)
1 March 2005Auditor's resignation (1 page)
27 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
14 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
18 October 2004Return made up to 12/09/04; full list of members (8 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
3 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 October 2003Return made up to 12/09/03; full list of members (8 pages)
3 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 March 2003New director appointed (2 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
23 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
18 October 2001Return made up to 12/09/01; full list of members (7 pages)
3 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
3 October 2000Return made up to 12/09/00; full list of members (7 pages)
5 October 1999Return made up to 12/09/99; full list of members (6 pages)
9 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
5 October 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
28 September 1998Return made up to 12/09/98; full list of members (6 pages)
16 September 1998£ ic 53634/49634 23/01/98 £ sr 4000@1=4000 (1 page)
14 October 1997Return made up to 12/09/97; full list of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (26 pages)
26 January 1997Director resigned (1 page)
27 September 1996Full group accounts made up to 31 December 1995 (25 pages)
27 September 1996Return made up to 12/09/96; full list of members (6 pages)
16 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996£ ic 56294/53634 01/04/96 £ sr 2660@1=2660 (1 page)
30 October 1995Full group accounts made up to 31 December 1994 (25 pages)
24 October 1995Ad 20/12/94--------- £ si 1000@1=1000 £ ic 57137/58137 (2 pages)
24 October 1995£ sr 1843@1 20/09/93 (1 page)
24 October 1995Return made up to 12/09/95; no change of members (4 pages)
24 January 1967Certificate of incorporation (1 page)