Company NameG & D Cunningham Limited
Company StatusDissolved
Company NumberSC063016
CategoryPrivate Limited Company
Incorporation Date5 September 1977(46 years, 8 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAlistair Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration28 years, 6 months (closed 10 July 2017)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressPen-Y-Bryn
Galston
Ka4 8
Director NameGeorge Cunningham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration28 years, 6 months (closed 10 July 2017)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressCrosshouse Cottage
Galston
Director NameJames Galt Paton Cunningham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration28 years, 6 months (closed 10 July 2017)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address12 Maxwood Holding
Galston
Ayrshire
KA4 8NB
Scotland
Secretary NameAlistair Cunningham
NationalityBritish
StatusClosed
Appointed31 August 1992(14 years, 12 months after company formation)
Appointment Duration24 years, 10 months (closed 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPen-Y-Bryn
Galston
Ka4 8
Director NameSarah Logie Cunningham
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressKillin
Galston
Ka4 8
Secretary NameSarah Logie Cunningham
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressKillin
Galston
Ka4 8

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£201,359
Current Liabilities£480,776

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Notice of final meeting of creditors (4 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
13 March 2013Notice of winding up order (1 page)
13 March 2013Court order notice of winding up (1 page)
21 February 2013Registered office address changed from Burnawn Garage Galston Ayrshire on 21 February 2013 (1 page)
18 February 2013Appointment of a provisional liquidator (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 December 2011Alterations to floating charge 5 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 February 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
15 May 2003Partic of mort/charge * (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 August 2002Deferment of dissolution (voluntary) (1 page)
7 August 2002Appointment of a provisional liquidator (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (8 pages)
29 March 2000Accounts for a small company made up to 4 September 1999 (5 pages)
29 March 2000Accounts for a small company made up to 4 September 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 December 1999Accounting reference date shortened from 04/09/00 to 31/08/00 (1 page)
27 July 1999Accounts for a small company made up to 4 September 1998 (5 pages)
27 July 1999Accounts for a small company made up to 4 September 1998 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 4 September 1997 (5 pages)
5 March 1998Accounts for a small company made up to 4 September 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 4 September 1996 (6 pages)
18 March 1997Accounts for a small company made up to 4 September 1996 (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 4 September 1995 (6 pages)
29 February 1996Accounts for a small company made up to 4 September 1995 (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 May 1995Dec mort/charge * (2 pages)