Company NameMackintosh Cunningham Consulting Limited
Company StatusDissolved
Company NumberSC268368
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Malcolm McNiven
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2019)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address50 335/337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMr Malcolm McNiven
StatusClosed
Appointed17 November 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address50 335/337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Gordon Climson Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2019)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address50 335/337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr James Donald McCormack Cunningham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressAirdrie Business Centre 1 Chapel Lane
Airdrie
Lanarkshire
ML6 6GX
Scotland
Director NameMr Kurt Mackintosh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceScotland
Correspondence Address3 Watt Avenue
Stepps
Lanarkshire
G33 6GH
Scotland
Secretary NameMr James Donald McCormack Cunningham
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirdrie Business Centre 1 Chapel Lane
Airdrie
Lanarkshire
ML6 6GX
Scotland
Director NameCquential Financial Limited (Corporation)
StatusResigned
Appointed04 April 2016(11 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 2016)
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH

Contact

Websitemackintoshcunningham.co.uk

Location

Registered Address50 335/337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1James Donald Mccormack Cunningham
50.00%
Ordinary
500 at £1Kurt Mackintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£194,070
Cash£116,265
Current Liabilities£73,112

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Termination of appointment of James Donald Mccormack Cunningham as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of James Donald Mccormack Cunningham as a secretary on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Gordon Climson Perry as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Kurt Mackintosh as a director on 18 November 2016 (1 page)
17 November 2016Appointment of Mr Malcolm Mcniven as a secretary on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Malcolm Mcniven as a director on 17 November 2016 (2 pages)
15 August 2016Termination of appointment of Cquential Financial Limited as a director on 5 August 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 April 2016Appointment of Cquential Financial Limited as a director on 4 April 2016 (2 pages)
14 March 2016Director's details changed for Mr James Donald Mccormack Cunningham on 14 March 2016 (2 pages)
14 March 2016Secretary's details changed for Mr James Donald Mccormack Cunningham on 14 January 2016 (1 page)
8 December 2015Registered office address changed from 88 Dunrobin Road Airdrie Lanarkshire ML6 8LR to Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 88 Dunrobin Road Airdrie Lanarkshire ML6 8LR to Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 8 December 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 June 2009Return made up to 25/05/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 July 2008Return made up to 25/05/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 June 2007Return made up to 25/05/07; no change of members (7 pages)
19 July 2006Return made up to 25/05/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 30 November 2004 (2 pages)
20 January 2006Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
25 May 2004Incorporation (9 pages)