Company NameCumming & Co Ltd.
Company StatusDissolved
Company NumberSC201103
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameIAN Cumming Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Elizabeth Jane Cumming
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWester Logie Farmhouse
Forneth
Blairgowrie
Perthshire
PH10 6SN
Scotland
Director NameMr Ian Cumming
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressWester Logie Farmhouse
Forneth
Blairgowrie
Perthshire
PH10 6SN
Scotland
Secretary NameMr Ian Cumming
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressWester Logie Farmhouse
Forneth
Blairgowrie
Perthshire
PH10 6SN
Scotland
Director NameBrian Samuel Clark
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address2 Lime Cottage
Balbeggie
Perth & Kinross
PH2 6EZ
Scotland
Director NameAndrew Mitchell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2002)
RoleBuilding Contractor
Correspondence Address22 Cameron Knowe
Philpstoun
Linlithgow
West Lothian
EH49 6RL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2007
Net Worth£15,112
Cash£1,725
Current Liabilities£853,381

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 April 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 April 2014 (1 page)
30 September 2011Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 30 September 2011 (2 pages)
25 February 2009Appointment of a provisional liquidator (2 pages)
26 January 2009Notice of winding up order (1 page)
26 January 2009Appointment of a provisional liquidator (2 pages)
26 January 2009Court order notice of winding up (1 page)
9 January 2009Registered office changed on 09/01/2009 from 8 whitefriars street perth perthshire PH1 1PP (1 page)
3 December 2008Appointment of a provisional liquidator (2 pages)
13 November 2008Return made up to 27/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 27/10/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Return made up to 27/10/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 November 2005Return made up to 27/10/05; full list of members (3 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 October 2004Return made up to 27/10/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 November 2003Return made up to 27/10/03; full list of members (7 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003New director appointed (2 pages)
28 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
26 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 March 2002Director resigned (1 page)
23 November 2001Return made up to 27/10/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
15 December 2000Return made up to 27/10/00; full list of members (7 pages)
30 November 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
9 August 2000Partic of mort/charge * (5 pages)
25 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (8 pages)
5 June 2000Partic of mort/charge * (6 pages)
18 May 2000Company name changed ian cumming LIMITED\certificate issued on 19/05/00 (2 pages)
16 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
27 October 1999Incorporation (15 pages)