CUNNINGHAM & SHEARER (HOLDINGS) LIMITED

CUNNINGHAM & SHEARER (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCUNNINGHAM & SHEARER (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044233
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUNNINGHAM & SHEARER (HOLDINGS) LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is CUNNINGHAM & SHEARER (HOLDINGS) LIMITED located?

    Registered Office Address
    14 Barony Terrace
    Edinburgh
    EH12 8RE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUNNINGHAM & SHEARER (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CUNNINGHAM & SHEARER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mrs Sarah Jane Moore on Mar 19, 2018

    2 pagesCH01

    Notification of Sarah Jane Moore as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 12, 2017 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 42,628
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 42,628
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mrs Sarah Jane Moore as a secretary

    1 pagesAP03

    Termination of appointment of Nigel Horn as a secretary

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 12, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 12, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 12, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of CUNNINGHAM & SHEARER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Sarah Jane
    14 Barony Terrace
    Edinburgh
    EH12 8RE
    Secretary
    14 Barony Terrace
    Edinburgh
    EH12 8RE
    178672340001
    MOORE, Sarah Jane
    Fanthill
    Hayway Lane Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    Director
    Fanthill
    Hayway Lane Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    EnglandBritishManaging Director93167440002
    CONROY, Stephen
    368 Glasgow Road
    Ralston
    PA1 3BG Paisley
    Secretary
    368 Glasgow Road
    Ralston
    PA1 3BG Paisley
    British659800003
    FYFE, Norman Alexander
    13 Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    Lanarkshire
    Scotland
    Secretary
    13 Kingsborough Gardens
    Hyndland
    G12 9NH Glasgow
    Lanarkshire
    Scotland
    Scottish19242140002
    HORN, Nigel David
    1 The Avenue
    GL54 2BB Bourton-On-The-Water
    April House
    Gloucestershire
    Secretary
    1 The Avenue
    GL54 2BB Bourton-On-The-Water
    April House
    Gloucestershire
    British109926660003
    CAPPER, Richard Gerald
    46 Hamilton Avenue
    G41 4HD Glasgow
    Director
    46 Hamilton Avenue
    G41 4HD Glasgow
    BritishDirector60876230001
    CONROY, Stephen
    368 Glasgow Road
    Ralston
    PA1 3BG Paisley
    Director
    368 Glasgow Road
    Ralston
    PA1 3BG Paisley
    BritishAccountant659800003
    CRONIN, Anthony William
    80 Uplands Road
    CM12 0JS Billericay
    Essex
    Director
    80 Uplands Road
    CM12 0JS Billericay
    Essex
    BritishAccountant104140020001
    CUNNINGHAM, Duncan I
    14 Queens Gate Dowanhill Street
    G12 9DN Glasgow
    Director
    14 Queens Gate Dowanhill Street
    G12 9DN Glasgow
    BritishTechnical Director659810001
    MATFEN, William
    Tree Tops
    Wrightington
    WN6 92X Wigan
    Lancashire
    Director
    Tree Tops
    Wrightington
    WN6 92X Wigan
    Lancashire
    BritishManager661370001
    NAPIER, George William
    19 Hadrian Court
    Darras Hall, Ponteland
    NE20 9JU Newcastle Upon Tyne
    Director
    19 Hadrian Court
    Darras Hall, Ponteland
    NE20 9JU Newcastle Upon Tyne
    EnglandBritishManager55629090001

    Who are the persons with significant control of CUNNINGHAM & SHEARER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Jane Moore
    Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Fanthill
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Fanthill
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CUNNINGHAM & SHEARER (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does CUNNINGHAM & SHEARER (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 01, 1993
    Delivered On Oct 05, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 1993Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0