Company NameCunninghame Furniture Recycling Company
Company StatusActive
Company NumberSC382630
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameEuphemia Schlesiger
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceScotland/United Kingdom
Correspondence Address71 Townhead Street
Stevenston
Ayrshire
KA20 3DB
Scotland
Secretary NameFrank Allan Sweeney
NationalityBritish
StatusCurrent
Appointed21 October 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressQuayside Offices Dock Road
Ardrossan
KA22 8DA
Scotland
Director NameMrs Janet Strang
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Cambuskeith Road
Stevenston
Ayrshire
KA20 4BX
Scotland
Director NameMs Mary Kirke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(2 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Moorpark Road West
Stevenston
Ayrshire
KA20 3HU
Scotland
Director NameMrs Brenda Johnstone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleRetired Fundraising Manager
Country of ResidenceScotland
Correspondence AddressHunterslee 9 North Crescent Road
Ardrossan
Ayrshire
KA22 8LY
Scotland
Director NameMiss Elizabeth Shedden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LX
Scotland
Director NameMrs June Anne Fenelon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bath Square
Ardrossan
Ayrshire
KA22 8DP
Scotland
Director NameMs Jane Louise Hoey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 St. Meddans Street
Troon
Ayrshire
KA10 6JU
Scotland
Director NameLynn Lennon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gleneagles Avenue
Kilwinning
Ayrshire
KA13 6RF
Scotland
Director NameMr John Steele
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleAuthor
Country of ResidenceScotland
Correspondence Address104 Eglinton Road
Einged
Ardrossan
Ayrshire
KA22 8NN
Scotland
Director NameMr William Ronald Richards
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82-84 Glasgow Street
Ardrossan
Ayrshire
KA22 8EH
Scotland
Director NameFrank Allan Sweeney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address82-84 Glasgow Street
Ardrossan
Ayrshire
KA22 8EH
Scotland
Director NameMr Hugh McLean McGhee
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleRegeneration Manager
Country of ResidenceScotland
Correspondence Address82-84 Glasgow Street
Ardrossan
Ayrshire
KA22 8EH
Scotland
Secretary NameDerek William Hogg
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Helen Neill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Putyan Avenue
Dalry
Ayrshire
KA24 4AL
Scotland
Director NameMr Alistair Ramsay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Seton Street
Flat 1/R
Ardrossan
Ayrshire
KA22 8JH
Scotland
Director NameDavid Lambie
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2013)
RoleRetired Mp
Country of ResidenceScotland/United Kingdom
Correspondence Address82-84 Glasgow Street
Ardrossan
Ayrshire
KA22 8EH
Scotland
Director NameMrs Anna Sarah Greer
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address82-84 Glasgow Street
Ardrossan
Ayrshire
KA22 8EH
Scotland
Director NameMs Alison Keith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Grahamston Avenue
Glengarnock
Ayrshire
KA14 3AF
Scotland
Director NameMs Lesley Carol Keenan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2015(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 06 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Saunterne Road
Prestwick
Ayrshire
KA9 2JQ
Scotland
Director NameMr John Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2023)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address137c Glasgow Street
Ardrossan
Ayrshire
KA22 8EX
Scotland
Director NameMrs Maureen Whitelaw
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Happyhills
West Kilbride
Ayrshire
KA23 9AU
Scotland
Director NameMr Donald John Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 2024)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladstone Road
Saltcoats
Ayrshire
KA21 5LD
Scotland
Director NameMr Phillip Vann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address49 Mount Castle Wynd
Kilwinning
Ayrshire
KA13 6DH
Scotland

Contact

WebsiteIP

Location

Registered AddressQuayside Offices Marina Quay
Dock Road
Ardrossan
Ayrshire
KA22 8DA
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£320,946
Net Worth£27,510
Cash£55,570
Current Liabilities£12,199

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

19 June 2014Delivered on: 30 June 2014
Persons entitled: Cunninghame Housing Association Limited

Classification: A registered charge
Outstanding

Filing History

26 September 2023Termination of appointment of Lesley Carol Keenan as a director on 6 September 2023 (1 page)
26 September 2023Termination of appointment of John Kelly as a director on 6 September 2023 (1 page)
23 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
20 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
14 December 2021Appointment of Lynn Lennon as a director on 16 November 2021 (2 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (30 pages)
16 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 April 2021Secretary's details changed for Frank Allan Sweeney on 6 February 2018 (1 page)
18 December 2020Accounts for a small company made up to 31 March 2020 (30 pages)
9 December 2020Appointment of Ms Jane Louise Hoey as a director on 3 November 2020 (2 pages)
9 December 2020Satisfaction of charge SC3826300001 in full (1 page)
22 October 2020Appointment of Mrs June Anne Fenelon as a director on 9 September 2020 (2 pages)
22 October 2020Appointment of Miss Elizabeth Shedden as a director on 9 September 2020 (2 pages)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 March 2019 (20 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 July 2019Appointment of Mrs Brenda Johnstone as a director on 13 September 2018 (2 pages)
3 July 2019Termination of appointment of Maureen Whitelaw as a director on 17 June 2019 (1 page)
8 November 2018Full accounts made up to 31 March 2018 (20 pages)
7 August 2018Termination of appointment of Alistair Ramsay as a director on 9 July 2018 (1 page)
7 August 2018Termination of appointment of Helen Neill as a director on 18 July 2018 (1 page)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 April 2018Termination of appointment of John Steele as a director on 25 January 2018 (1 page)
2 March 2018Registered office address changed from 82-84 Glasgow Street Ardrossan Ayrshire KA22 8EH to Quayside Offices Marina Quay Dock Road Ardrossan Ayrshire KA22 8DA on 2 March 2018 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
3 August 2017Termination of appointment of Phillip Vann as a director on 1 March 2017 (1 page)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Phillip Vann as a director on 1 March 2017 (1 page)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 December 2016Termination of appointment of Alison Keith as a director on 24 November 2016 (2 pages)
15 December 2016Termination of appointment of Alison Keith as a director on 24 November 2016 (2 pages)
20 October 2016Full accounts made up to 31 March 2016 (18 pages)
20 October 2016Full accounts made up to 31 March 2016 (18 pages)
2 August 2016Director's details changed for Ms Helen Neill on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mrs Janet Strang on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Alistair Ramsay on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Euphemia Schlesiger on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Ms Helen Neill on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr John Steele on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Euphemia Schlesiger on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Alistair Ramsay on 2 August 2016 (2 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
2 August 2016Director's details changed for Mr John Steele on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mrs Janet Strang on 2 August 2016 (2 pages)
12 April 2016Appointment of Phillip Vann as a director on 31 March 2016 (3 pages)
12 April 2016Appointment of Phillip Vann as a director on 31 March 2016 (3 pages)
4 March 2016Appointment of Mr Donald John Reid as a director on 28 January 2016 (3 pages)
4 March 2016Appointment of Mr Donald John Reid as a director on 28 January 2016 (3 pages)
4 March 2016Appointment of Maureen Whitelaw as a director on 28 January 2016 (3 pages)
4 March 2016Appointment of Maureen Whitelaw as a director on 28 January 2016 (3 pages)
13 November 2015Full accounts made up to 31 March 2015 (16 pages)
13 November 2015Full accounts made up to 31 March 2015 (16 pages)
8 October 2015Appointment of John Kelly as a director on 17 September 2015 (3 pages)
8 October 2015Appointment of John Kelly as a director on 17 September 2015 (3 pages)
2 September 2015Appointment of Lesley Keenan as a director on 25 August 2015 (3 pages)
2 September 2015Appointment of Lesley Keenan as a director on 25 August 2015 (3 pages)
5 August 2015Annual return made up to 27 July 2015 no member list (8 pages)
5 August 2015Annual return made up to 27 July 2015 no member list (8 pages)
5 May 2015Termination of appointment of William Ronald Richards as a director on 18 January 2015 (2 pages)
5 May 2015Termination of appointment of William Ronald Richards as a director on 18 January 2015 (2 pages)
25 November 2014Full accounts made up to 31 March 2014 (15 pages)
25 November 2014Full accounts made up to 31 March 2014 (15 pages)
24 October 2014Appointment of Alison Keith as a director on 16 October 2014 (3 pages)
24 October 2014Appointment of Alison Keith as a director on 16 October 2014 (3 pages)
7 August 2014Annual return made up to 27 July 2014 no member list (8 pages)
7 August 2014Director's details changed for Mrs Janet Strang on 21 July 2014 (2 pages)
7 August 2014Annual return made up to 27 July 2014 no member list (8 pages)
7 August 2014Director's details changed for Mrs Janet Strang on 21 July 2014 (2 pages)
30 June 2014Registration of charge 3826300001 (13 pages)
30 June 2014Registration of charge 3826300001 (13 pages)
3 October 2013Full accounts made up to 31 March 2013 (15 pages)
3 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 August 2013Annual return made up to 27 July 2013 no member list (9 pages)
8 August 2013Annual return made up to 27 July 2013 no member list (9 pages)
29 July 2013Termination of appointment of Anna Greer as a director (2 pages)
29 July 2013Termination of appointment of Anna Greer as a director (2 pages)
16 April 2013Appointment of Ms Mary Kirke as a director (3 pages)
16 April 2013Appointment of Ms Mary Kirke as a director (3 pages)
5 February 2013Termination of appointment of David Lambie as a director (2 pages)
5 February 2013Termination of appointment of David Lambie as a director (2 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
23 October 2012Appointment of Mrs Janet Strang as a director (3 pages)
23 October 2012Appointment of Mrs Janet Strang as a director (3 pages)
13 September 2012Annual return made up to 27 July 2012 no member list (9 pages)
13 September 2012Annual return made up to 27 July 2012 no member list (9 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2011Full accounts made up to 31 March 2011 (14 pages)
28 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 August 2011Annual return made up to 27 July 2011 no member list (9 pages)
11 August 2011Annual return made up to 27 July 2011 no member list (9 pages)
3 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (5 pages)
3 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (5 pages)
10 November 2010Termination of appointment of Derek Hogg as a secretary (2 pages)
10 November 2010Termination of appointment of Derek Hogg as a secretary (2 pages)
3 November 2010Appointment of Helen Neill as a director (3 pages)
3 November 2010Appointment of Mrs Anna Sarah Greer as a director (3 pages)
3 November 2010Appointment of Frank Allan Sweeney as a secretary (3 pages)
3 November 2010Appointment of David Lambie as a director (3 pages)
3 November 2010Appointment of Euphemia Schlesiger as a director (3 pages)
3 November 2010Termination of appointment of Hugh Mcghee as a director (2 pages)
3 November 2010Appointment of Alistair Ramsay as a director (3 pages)
3 November 2010Appointment of Euphemia Schlesiger as a director (3 pages)
3 November 2010Termination of appointment of Hugh Mcghee as a director (2 pages)
3 November 2010Termination of appointment of Frank Sweeney as a director (2 pages)
3 November 2010Termination of appointment of Frank Sweeney as a director (2 pages)
3 November 2010Appointment of Frank Allan Sweeney as a secretary (3 pages)
3 November 2010Appointment of Alistair Ramsay as a director (3 pages)
3 November 2010Appointment of David Lambie as a director (3 pages)
3 November 2010Appointment of Mrs Anna Sarah Greer as a director (3 pages)
3 November 2010Appointment of Helen Neill as a director (3 pages)
27 July 2010Incorporation (35 pages)
27 July 2010Incorporation (35 pages)