Inverness
Inverness Shire
IV3 6NE
Scotland
Director Name | Mrs Dorris Mmampe Cumming |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Blackpark Terrace Inverness IV3 8NE Scotland |
Director Name | Mr Mark Cumming |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Plumber |
Correspondence Address | 6 Phimister Crescent Embo Dornoch Highland IV25 3QL Scotland |
Director Name | Ms Heather Macmillan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 Mackay Square Dingwall Ross Shire IV15 9PA Scotland |
Director Name | Mr Christopher William Proudfoot |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Scorguie Terrace Inverness Highland IV3 8SE Scotland |
Website | www.cummingj.com |
---|
Registered Address | Heaton House 4 Gordon Street Nairn IV12 4DQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Cumming 50.00% Ordinary |
---|---|
25 at £1 | Heather Macmillan 25.00% Ordinary |
25 at £1 | Mark Cumming 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,375 |
Cash | £2,952 |
Current Liabilities | £3,551 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 October 2017 | Termination of appointment of Christopher William Proudfoot as a director on 31 August 2017 (1 page) |
12 October 2017 | Termination of appointment of Christopher William Proudfoot as a director on 31 August 2017 (1 page) |
21 September 2017 | Appointment of Mrs Dorris Mmampe Cumming as a director on 5 September 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Dorris Mmampe Cumming as a director on 5 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 August 2016 | Appointment of Christopher William Proudfoot as a director on 1 August 2016 (3 pages) |
19 August 2016 | Appointment of Christopher William Proudfoot as a director on 1 August 2016 (3 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
26 June 2013 | Registered office address changed from C/O James Mckie & Co. the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O James Mckie & Co. the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 26 June 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 January 2013 | Termination of appointment of Heather Macmillan as a director (2 pages) |
16 January 2013 | Termination of appointment of Heather Macmillan as a director (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr John Cumming on 1 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr John Cumming on 1 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr John Cumming on 1 December 2011 (2 pages) |
1 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Ms Heather Macmillan on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr John Cumming on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr John Cumming on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Ms Heather Macmillan on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Ms Heather Macmillan on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Mr John Cumming on 1 September 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Termination of appointment of Mark Cumming as a director (2 pages) |
22 July 2010 | Termination of appointment of Mark Cumming as a director (2 pages) |
12 June 2009 | Incorporation (19 pages) |
12 June 2009 | Incorporation (19 pages) |