STUART C CUNNINGHAM LIMITED

STUART C CUNNINGHAM LIMITED

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

    Company NameSTUART C CUNNINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC059114
    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 STUART C CUNNINGHAM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STUART C CUNNINGHAM LIMITED located?

    Registered Office Address
    17 Third Part Holdings
    Crail
    KY10 3XD Anstruther
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUART C CUNNINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for STUART C CUNNINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 17 Third Part Holdings Crail Anstruther Fife KY10 3XD Scotland to 17 Third Part Holdings Crail Anstruther KY10 3XD on Aug 22, 2018

    1 pagesAD01

    Registered office address changed from 17 Third Part Holdings Crail Anstruther Fife KY10 3XD Scotland to 17 Third Part Holdings Crail Anstruther KY10 3XD on Aug 22, 2018

    1 pagesAD01

    Registered office address changed from 17 Third Part Holdings Crail Anstruther Fife KY10 3XD Scotland to 17 Third Part Holdings Crail Anstruther Fife KY10 3XD on Aug 22, 2018

    1 pagesAD01

    Registered office address changed from 27 High Street Pittenweem Anstruther Fife KY10 2LA to 17 Third Part Holdings Crail Anstruther Fife KY10 3XD on Aug 22, 2018

    1 pagesAD01

    Director's details changed for Mr Jeffrey Cunningham on Aug 15, 2018

    2 pagesCH01

    Director's details changed for Susan Mccallum on Aug 15, 2018

    2 pagesCH01

    Director's details changed for Mrs Catriona Cunningham on Aug 15, 2018

    2 pagesCH01

    Change of details for Mrs Catriona Cunningham as a person with significant control on Aug 15, 2018

    2 pagesPSC04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 11,500
    SH01

    Director's details changed for Mrs Catriona Cunningham on Apr 01, 2015

    2 pagesCH01

    Director's details changed for Mr Jeffrey Cunningham on Apr 01, 2015

    2 pagesCH01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 11,500
    SH01

    Registered office address changed from East Cottage East Pitkierie Anstruther Fife KY10 3JY to 27 High Street Pittenweem Anstruther Fife KY10 2LA on Jan 28, 2015

    1 pagesAD01

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

    5 pagesAA

    Who are the officers of STUART C CUNNINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Richard
    St. Johns Road
    TN4 9TT Tunbridge Wells
    59c
    Kent
    Secretary
    St. Johns Road
    TN4 9TT Tunbridge Wells
    59c
    Kent
    British146747730001
    CUNNINGHAM, Catriona
    Crail
    KY10 3XD Anstruther
    17 Third Part Holdings
    Fife
    Scotland
    Director
    Crail
    KY10 3XD Anstruther
    17 Third Part Holdings
    Fife
    Scotland
    ScotlandBritish146750130004
    CUNNINGHAM, Jeffrey
    Crail
    KY10 3XD Anstruther
    17 Third Part Holdings
    Fife
    Scotland
    Director
    Crail
    KY10 3XD Anstruther
    17 Third Part Holdings
    Fife
    Scotland
    ScotlandBritish147271720004
    CUNNINGHAM, Richard James
    St. Johns Road
    TN4 9TT Tunbridge Wells
    59c
    Kent
    Director
    St. Johns Road
    TN4 9TT Tunbridge Wells
    59c
    Kent
    EnglandBritish161075520001
    FIFE, Lesley
    Alexandra Road
    Lenzie
    G66 5BA Glasgow
    43
    Director
    Alexandra Road
    Lenzie
    G66 5BA Glasgow
    43
    ScotlandBritish146749940001
    MCCALLUM, Susan
    Hyndland
    G11 5AL Glasgow
    Flat 3/1 Turnberry Court
    Scotland
    Director
    Hyndland
    G11 5AL Glasgow
    Flat 3/1 Turnberry Court
    Scotland
    ScotlandBritish146747750002
    CUNNINGHAM, Stuart Clark
    15 Glenfarg Crescent
    Bearsden
    G61 2AN Glasgow
    Secretary
    15 Glenfarg Crescent
    Bearsden
    G61 2AN Glasgow
    British284650004
    FORBES, Alexander Douglas
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    Secretary
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    British651490002
    CUNNINGHAM, Catriona
    Garden Flat 13 Kirklee Terrace
    G12 0TH Glasgow
    Lanarkshire
    Director
    Garden Flat 13 Kirklee Terrace
    G12 0TH Glasgow
    Lanarkshire
    British284660001
    CUNNINGHAM, Margaret
    20 Hamilton Crescent
    EH31 2HR Gullane
    East Lothian
    Director
    20 Hamilton Crescent
    EH31 2HR Gullane
    East Lothian
    British284670001
    CUNNINGHAM, Stuart Clark
    15 Glenfarg Crescent
    Bearsden
    G61 2AN Glasgow
    Director
    15 Glenfarg Crescent
    Bearsden
    G61 2AN Glasgow
    British284650004
    FORBES, Alexander Douglas
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    Director
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    ScotlandBritish651490002
    FORBES, Rachel Mary
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    Director
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    ScotlandBritish87815240001
    KENNEDY, Euan Thomas Cameron
    95 Bothwell Street
    G2 7JH Glasgow
    Lanarkshire
    Director
    95 Bothwell Street
    G2 7JH Glasgow
    Lanarkshire
    British58024340001

    Who are the persons with significant control of STUART C CUNNINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Catriona Cunningham
    Crail
    KY10 3XD Anstruther
    17 Third Part Holdings
    Fife
    Scotland
    Apr 06, 2016
    Crail
    KY10 3XD Anstruther
    17 Third Part Holdings
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STUART C CUNNINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 07, 1976
    Delivered On Oct 13, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shops 56 cowgate & 2 union st kirkintilloch.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 13, 1976Registration of a charge
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 28, 1976
    Delivered On Apr 28, 1976
    Satisfied
    Amount secured
    £30,000 and all sums due or to become due
    Short particulars
    Shop: 56 cowgate kirkintilloch.
    Persons Entitled
    • Eagle Star Insurance Co LTD
    Transactions
    • Apr 28, 1976Registration of a charge
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02s)

    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