Company NameI. Cumming Ltd.
DirectorsIvor John Cumming and Colin Andrew Ord
Company StatusActive
Company NumberSC280363
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ivor John Cumming
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Burn Of Cook
Crudie
Turriff
Aberdeenshire
AB53 5QB
Scotland
Secretary NameLinda Margaret Cumming
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPark View Burn Of Cook
Crudie
Turriff
Aberdeenshire
AB53 5QB
Scotland
Director NameMr Colin Andrew Ord
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleCar Salesman
Country of ResidenceScotland
Correspondence Address16 Aird Street Portsoy
Banff
Aberdeenshire
AB45 2RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ivor John Cumming
100.00%
Ordinary

Financials

Year2014
Net Worth£295,986
Cash£30,364
Current Liabilities£296,309

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

9 October 2014Delivered on: 22 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 5 george street, macduff, banffshire.
Outstanding
18 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 March 2023Change of details for Mr Ivor John Cumming as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
1 March 2023Change of details for Mr Colin Andrew Ord as a person with significant control on 1 March 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
1 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
23 September 2020Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 23 September 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 April 2020Change of details for Mr Ivor John Cumming as a person with significant control on 9 April 2020 (2 pages)
9 April 2020Secretary's details changed for Linda Margaret Cumming on 9 April 2020 (1 page)
9 April 2020Director's details changed for Mr Ivor John Cumming on 9 April 2020 (2 pages)
27 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 March 2015Appointment of Mr Colin Andrew Ord as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Mr Colin Andrew Ord as a director on 16 March 2015 (2 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Registration of charge SC2803630002, created on 9 October 2014 (16 pages)
22 October 2014Registration of charge SC2803630002, created on 9 October 2014 (16 pages)
22 October 2014Registration of charge SC2803630002, created on 9 October 2014 (16 pages)
25 February 2014Director's details changed for Ivor John Cumming on 22 February 2014 (2 pages)
25 February 2014Secretary's details changed for Linda Margaret Cumming on 22 February 2014 (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Secretary's details changed for Linda Margaret Cumming on 22 February 2014 (1 page)
25 February 2014Director's details changed for Ivor John Cumming on 22 February 2014 (2 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
23 October 2013Registration of charge 2803630001 (20 pages)
23 October 2013Registration of charge 2803630001 (20 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 March 2010Director's details changed for Ivor John Cumming on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ivor John Cumming on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ivor John Cumming on 8 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 March 2008Return made up to 22/02/08; full list of members (3 pages)
25 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2007Return made up to 22/02/07; full list of members (6 pages)
13 June 2007Return made up to 22/02/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Return made up to 22/02/06; full list of members (6 pages)
14 March 2006Return made up to 22/02/06; full list of members (6 pages)
2 March 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
2 March 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)