48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Dr Gordon Daniel Cumming |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 24 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Dr Gordon Daniel Cumming |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Royal Victor Place London E3 5SS |
Director Name | Janice Margaret Summers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(same day as company formation) |
Role | Economist |
Correspondence Address | The Old Mill Craigforth Stirling FK9 4UH Scotland |
Director Name | Daniel Cumming |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 December 2014) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Campsie Drive Milngavie Glasgow Lanarkshire G62 8HY Scotland |
Director Name | Margaret Mitchell Cumming |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 December 2014) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Dalziel Drive Pollockshield Glasgow G41 4NY Scotland |
Director Name | Douglas Mitchell Cumming |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(2 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 20 September 2022) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 36 Campsie Drive Milngavie Glasgow G62 8HY Scotland |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,402 |
Cash | £2,279 |
Current Liabilities | £250 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 December 2014 | Termination of appointment of Margaret Mitchell Cumming as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Margaret Mitchell Cumming as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Daniel Cumming as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Daniel Cumming as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Margaret Mitchell Cumming as a director on 3 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Daniel Cumming as a director on 3 December 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Registered office address changed from 30 Campsie Drive Milngavie Glasgow G62 8HY Scotland on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 30 Campsie Drive Milngavie Glasgow G62 8HY Scotland on 29 November 2012 (1 page) |
12 October 2012 | Registered office address changed from 51 Dalziel Drive Pollockshields Glasgow G41 4NY on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 51 Dalziel Drive Pollockshields Glasgow G41 4NY on 12 October 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Secretary's details changed for Doctor Gordon Daniel Cumming on 27 January 2011 (1 page) |
14 February 2011 | Secretary's details changed for Doctor Gordon Daniel Cumming on 27 January 2011 (1 page) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 February 2010 | Director's details changed for Margaret Mitchell Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Daniel Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Margaret Mitchell Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daniel Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Douglas Mitchell Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Douglas Mitchell Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daniel Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Douglas Mitchell Cumming on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Margaret Mitchell Cumming on 5 February 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: po box 17 the old mill craigforth stirling FK9 4UH (1 page) |
12 February 2003 | Return made up to 05/02/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: po box 17 the old mill craigforth stirling FK9 4UH (1 page) |
12 February 2003 | Return made up to 05/02/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members
|
22 February 2000 | Return made up to 05/02/00; full list of members
|
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 February 1999 | Return made up to 05/02/99; no change of members (6 pages) |
24 February 1999 | Return made up to 05/02/99; no change of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 March 1998 | Return made up to 05/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 05/02/98; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
13 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
13 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
11 March 1996 | Return made up to 05/02/96; no change of members (6 pages) |
11 March 1996 | Return made up to 05/02/96; no change of members (6 pages) |
27 July 1995 | Company name changed craigforth investments LIMITED\certificate issued on 28/07/95 (2 pages) |
27 July 1995 | Company name changed craigforth investments LIMITED\certificate issued on 28/07/95 (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 May 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
26 May 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
5 February 1990 | Incorporation (17 pages) |
5 February 1990 | Incorporation (17 pages) |