CUMMING & CO. (ABERDEEN) LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5GJ
Company number SC248131
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 6 CASTLEHILL, ABERDEEN, AB11 5GJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of CUMMING & CO. (ABERDEEN) LTD. are www.cummingcoaberdeen.co.uk, and www.cumming-co-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumming Co Aberdeen Ltd is a Private Limited Company. The company registration number is SC248131. Cumming Co Aberdeen Ltd has been working since 22 April 2003. The present status of the company is Active. The registered address of Cumming Co Aberdeen Ltd is 6 Castlehill Aberdeen Ab11 5gj. . TAYLOR, Mark is a Secretary of the company. FORSYTH, Nicola is a Director of the company. STRACHAN, Gary Robert is a Director of the company. TAYLOR, Mark is a Director of the company. Secretary CUMMING, Allan William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director CUMMING, Allan William has been resigned. Director MACDONALD, David Archibald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
TAYLOR, Mark
Appointed Date: 13 May 2013

Director
FORSYTH, Nicola
Appointed Date: 01 May 2015
40 years old

Director
STRACHAN, Gary Robert
Appointed Date: 01 May 2007
49 years old

Director
TAYLOR, Mark
Appointed Date: 22 June 2005
57 years old

Resigned Directors

Secretary
CUMMING, Allan William
Resigned: 13 May 2013
Appointed Date: 22 April 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 22 April 2008
Appointed Date: 22 April 2003

Director
CUMMING, Allan William
Resigned: 04 December 2015
Appointed Date: 22 April 2003
73 years old

Director
MACDONALD, David Archibald
Resigned: 25 May 2015
Appointed Date: 22 June 2005
73 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Persons With Significant Control

Cumming And Co (Cove) Ltd
Notified on: 22 April 2016
Nature of control: Ownership of shares – 75% or more

CUMMING & CO. (ABERDEEN) LTD. Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

03 May 2016
Director's details changed for Gary Robert Strachan on 15 December 2015
19 Jan 2016
Appointment of Mrs Nicola Forsyth as a director on 1 May 2015
...
... and 45 more events
01 May 2003
Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100
01 May 2003
New director appointed
24 Apr 2003
Secretary resigned
24 Apr 2003
Director resigned
22 Apr 2003
Incorporation

CUMMING & CO. (ABERDEEN) LTD. Charges

25 June 2003
Bond & floating charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…