Company NameCumming (Leven) Limited
Company StatusDissolved
Company NumberSC048490
CategoryPrivate Limited Company
Incorporation Date15 March 1971(53 years, 1 month ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrew Stuart Duncan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1990(19 years, 3 months after company formation)
Appointment Duration29 years, 6 months (closed 25 December 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGallowhill House
Baintown
Leven
Fife
KY8 5JS
Scotland
Secretary NameCaroline Joan Scott
NationalityBritish
StatusClosed
Appointed30 April 1999(28 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 25 December 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressGallowhill House
Baintown
Leven
Fife
KY8 5JS
Scotland
Director NameAlexander Allan Bullions
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 21 September 1998)
RoleAccountant
Correspondence AddressCraigvaar
Leven
KY8 5NF
Scotland
Director NameWilliam Campbell Cumming
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1991)
RoleMaster Draper
Correspondence Address21 Woodlands Road
Lundin Links
Leven
Fife
KY8 6HG
Scotland
Director NameAndrew Falls Duncan
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1993)
RoleShop Manager
Correspondence AddressNetherwood
Leven
KY8 4DP
Scotland
Director NameBarbara Donaldson Whitelaw
NationalityBritish
StatusResigned
Appointed05 September 1989(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1991)
RoleShop Manager
Correspondence AddressStrathmore Cottage
Drumeldrie
Upper Largo
KY8 6JD
Scotland
Secretary NameAlexander Allan Bullions
NationalityBritish
StatusResigned
Appointed05 September 1989(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressCraigvaar
Leven
KY8 5NF
Scotland
Secretary NameGordon James Linton
NationalityBritish
StatusResigned
Appointed21 September 1998(27 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence Address499 Brook Street
Broughty Ferry
Tayside
DD5 2DZ
Scotland

Contact

Websitewww.sphereturret.com
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,463,524
Cash£289,022
Current Liabilities£124,332

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 May 2017Notice of move from Administration to Creditors Voluntary Liquidation (20 pages)
23 December 2016Administrator's progress report (20 pages)
1 August 2016Statement of administrator's revised proposal (8 pages)
28 June 2016Administrator's progress report (24 pages)
16 February 2016Notice of extension of period of Administration (1 page)
11 February 2016Notice of extension of period of Administration (1 page)
4 February 2016Notice of vacation of office by administrator (1 page)
4 February 2016Notice of appointment of replacement/additional administrator (3 pages)
24 December 2015Administrator's progress report (25 pages)
21 August 2015Notice of result of meeting creditors (41 pages)
27 July 2015Notice of result of meeting creditors (1 page)
24 July 2015Notice of result of meeting creditors (41 pages)
7 July 2015Statement of administrator's proposal (41 pages)
2 June 2015Registered office address changed from 8a Sea Road Methil Leven Fife KY8 3JW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 8a Sea Road Methil Leven Fife KY8 3JW to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 June 2015 (2 pages)
29 May 2015Statement of affairs with form 2.13B(Scot) (33 pages)
14 May 2015Appointment of an administrator (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 10,500
(4 pages)
23 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 10,500
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,500
(4 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,500
(4 pages)
9 November 2012Full accounts made up to 31 January 2012 (15 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
8 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
27 November 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
19 August 2008Return made up to 04/07/08; full list of members (3 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
24 August 2007Return made up to 04/07/07; full list of members (2 pages)
25 September 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
29 August 2006Return made up to 04/07/06; full list of members (2 pages)
16 November 2005Amended accounts made up to 31 January 2005 (17 pages)
5 September 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
1 August 2005Return made up to 04/07/05; full list of members (2 pages)
8 October 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
13 July 2004Return made up to 04/07/04; full list of members (6 pages)
16 September 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
8 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Full accounts made up to 31 January 2002 (18 pages)
4 July 2002Return made up to 04/07/02; full list of members (6 pages)
30 November 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
17 July 2001Return made up to 04/07/01; full list of members (6 pages)
28 March 2001Dec mort/charge * (6 pages)
2 November 2000Accounts for a medium company made up to 31 January 2000 (21 pages)
27 June 2000Return made up to 04/07/00; full list of members (6 pages)
1 September 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
1 September 1999Accounts for a medium company made up to 31 January 1999 (21 pages)
12 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 31 high street leven fife KY8 4ND (1 page)
6 October 1998Secretary resigned;director resigned (1 page)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 September 1998New secretary appointed (2 pages)
28 September 1998£ ic 21000/10500 21/09/98 £ sr 10500@1=10500 (1 page)
21 August 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
18 August 1998Return made up to 04/07/98; no change of members (4 pages)
14 July 1997Return made up to 04/07/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 January 1997 (19 pages)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 January 1996 (18 pages)
20 July 1995Full accounts made up to 31 January 1995 (20 pages)
21 April 1993£ ic 45000/16700 24/02/93 £ sr 28300@1=28300 (2 pages)
17 February 1993Memorandum and Articles of Association (13 pages)
16 February 1993Memorandum and Articles of Association (12 pages)