Company NameJohn Cumming & Son Limited
DirectorsJohn Cumming and Dorris Mmampe Cumming
Company StatusActive
Company NumberSC361121
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Blackpark Terrace
Inverness
Inverness Shire
IV3 6NE
Scotland
Director NameMrs Dorris Mmampe Cumming
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Blackpark Terrace
Inverness
IV3 8NE
Scotland
Director NameMr Mark Cumming
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RolePlumber
Correspondence Address6 Phimister Crescent
Embo
Dornoch
Highland
IV25 3QL
Scotland
Director NameMs Heather Macmillan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 Mackay Square
Dingwall
Ross Shire
IV15 9PA
Scotland
Director NameMr Christopher William Proudfoot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Scorguie Terrace
Inverness
Highland
IV3 8SE
Scotland

Contact

Websitewww.cummingj.com

Location

Registered AddressHeaton House
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Cumming
50.00%
Ordinary
25 at £1Heather Macmillan
25.00%
Ordinary
25 at £1Mark Cumming
25.00%
Ordinary

Financials

Year2014
Net Worth£1,375
Cash£2,952
Current Liabilities£3,551

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 October 2017Termination of appointment of Christopher William Proudfoot as a director on 31 August 2017 (1 page)
12 October 2017Termination of appointment of Christopher William Proudfoot as a director on 31 August 2017 (1 page)
21 September 2017Appointment of Mrs Dorris Mmampe Cumming as a director on 5 September 2017 (2 pages)
21 September 2017Appointment of Mrs Dorris Mmampe Cumming as a director on 5 September 2017 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 August 2016Appointment of Christopher William Proudfoot as a director on 1 August 2016 (3 pages)
19 August 2016Appointment of Christopher William Proudfoot as a director on 1 August 2016 (3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 January 2013Termination of appointment of Heather Macmillan as a director (2 pages)
16 January 2013Termination of appointment of Heather Macmillan as a director (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 December 2011Director's details changed for Mr John Cumming on 1 December 2011 (2 pages)
7 December 2011Director's details changed for Mr John Cumming on 1 December 2011 (2 pages)
7 December 2011Director's details changed for Mr John Cumming on 1 December 2011 (2 pages)
1 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 1 September 2011 (1 page)
1 September 2011Director's details changed for Ms Heather Macmillan on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr John Cumming on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr John Cumming on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 1 September 2011 (1 page)
1 September 2011Director's details changed for Ms Heather Macmillan on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Ms Heather Macmillan on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 1 September 2011 (1 page)
1 September 2011Director's details changed for Mr John Cumming on 1 September 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
22 July 2010Termination of appointment of Mark Cumming as a director (2 pages)
22 July 2010Termination of appointment of Mark Cumming as a director (2 pages)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)