Company NameDavid Cunningham (CK) Limited
Company StatusDissolved
Company NumberSC372394
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Cunningham
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Bavelaw Street
Garthamlock
Glasgow
G33 5JA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1David Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£516
Current Liabilities£4,636

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (1 page)
2 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 May 2019Registered office address changed from 24 Beresford Terrac Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(4 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 April 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014 (1 page)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014 (1 page)
31 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 March 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 20 February 2012 (1 page)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 20 February 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
5 May 2010Appointment of David Cunningham as a director (3 pages)
5 May 2010Appointment of David Cunningham as a director (3 pages)
5 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page)
4 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
4 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
4 February 2010Incorporation (29 pages)
4 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
4 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
4 February 2010Incorporation (29 pages)