Company NameCunningham McLean Ltd.
DirectorsAlan McClure and David John Logan
Company StatusActive
Company NumberSC281640
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan McClure
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address43 St Andrews Drive
Bearsden
Glasgow
Lanarkshire
G61 4NW
Scotland
Director NameMr David John Logan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameMr Alan McClure
StatusCurrent
Appointed27 October 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Alexander Phillips
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Limes
Gartmore
Stirling
FK8 3RS
Scotland
Director NameMr Terence McAleavy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address3 Tannery Way
Bridge Of Allan
Stirling
FK9 4AR
Scotland
Secretary NameMr Alexander Phillips
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Limes
Gartmore
Stirling
FK8 3RS
Scotland
Secretary NameMr Alexander Phillips
StatusResigned
Appointed27 October 2016(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2016)
RoleCompany Director
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alan Mcclure
33.33%
Ordinary
100 at £1Alexander Phillips
33.33%
Ordinary
100 at £1Terry Mcaleavy
33.33%
Ordinary

Financials

Year2014
Net Worth-£75,825
Cash£73,324
Current Liabilities£246,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 June 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
21 December 2021Termination of appointment of Terence Mcaleavy as a director on 30 June 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 December 2021Cessation of Terence Mcaleavy as a person with significant control on 30 June 2021 (1 page)
9 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
9 April 2021Director's details changed for Mr Terence Mcaleavy on 31 March 2021 (2 pages)
9 April 2021Change of details for Mr Terence Mcaleavy as a person with significant control on 31 March 2021 (2 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
30 May 2018Cessation of Alexander Phillips as a person with significant control on 6 April 2017 (1 page)
30 May 2018Notification of David John Logan as a person with significant control on 6 April 2017 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 July 2017Notification of Terence Mcaleavy as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 July 2017Notification of Alexander Phillips as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Alan Mcclure as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Terence Mcaleavy as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Alexander Phillips as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Alan Mcclure as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Appointment of Mr Alan Mcclure as a secretary on 27 October 2016 (2 pages)
31 October 2016Termination of appointment of Alexander Phillips as a secretary on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Alexander Phillips as a secretary on 27 October 2016 (1 page)
31 October 2016Appointment of Mr Alan Mcclure as a secretary on 27 October 2016 (2 pages)
27 October 2016Appointment of Mr Alexander Phillips as a secretary on 27 October 2016 (2 pages)
27 October 2016Appointment of Mr David John Logan as a director on 13 July 2016 (2 pages)
27 October 2016Appointment of Mr David John Logan as a director on 13 July 2016 (2 pages)
27 October 2016Termination of appointment of Alexander Phillips as a director on 13 July 2016 (1 page)
27 October 2016Appointment of Mr Alexander Phillips as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Alexander Phillips as a director on 13 July 2016 (1 page)
27 October 2016Termination of appointment of Alexander Phillips as a secretary on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Alexander Phillips as a secretary on 31 March 2016 (1 page)
21 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300
(7 pages)
21 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Director's details changed for Terence Mcaleavy on 12 May 2015 (2 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(6 pages)
20 May 2015Director's details changed for Terence Mcaleavy on 12 May 2015 (2 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
25 April 2013Director's details changed for Terry Mcaleavy on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Terry Mcaleavy on 25 April 2013 (2 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Terry Mcaleavy on 3 March 2013 (2 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Terry Mcaleavy on 3 March 2013 (2 pages)
25 March 2013Director's details changed for Terry Mcaleavy on 3 March 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Terry Mcaleavy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alexander Phillips on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Alan Mcclure on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Terry Mcaleavy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alan Mcclure on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alan Mcclure on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alexander Phillips on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Terry Mcaleavy on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alexander Phillips on 3 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 15/03/07; full list of members (3 pages)
20 April 2007Return made up to 15/03/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 15/03/06; full list of members (3 pages)
30 March 2006Return made up to 15/03/06; full list of members (3 pages)
19 October 2005Ad 15/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 505 great western road glasgow G12 4HN (1 page)
19 October 2005Registered office changed on 19/10/05 from: 505 great western road glasgow G12 4HN (1 page)
19 October 2005Ad 15/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
20 March 2005Secretary resigned (1 page)
20 March 2005Secretary resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)