CUMMING & CO LTD.
EDINBURGH IAN CUMMING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC201103
Status Liquidation
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4525 - Other special trades construction, 4541 - Plastering, 4545 - Other building completion
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 April 2014; Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 30 September 2011; Appointment of a provisional liquidator. The most likely internet sites of CUMMING & CO LTD. are www.cummingco.co.uk, and www.cumming-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Cumming Co Ltd is a Private Limited Company. The company registration number is SC201103. Cumming Co Ltd has been working since 27 October 1999. The present status of the company is Liquidation. The registered address of Cumming Co Ltd is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . CUMMING, Ian is a Secretary of the company. CLARK, Brian Samuel is a Director of the company. CUMMING, Elizabeth Jane is a Director of the company. CUMMING, Ian is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MITCHELL, Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CUMMING, Ian
Appointed Date: 27 October 1999

Director
CLARK, Brian Samuel
Appointed Date: 01 May 2003
75 years old

Director
CUMMING, Elizabeth Jane
Appointed Date: 27 October 1999
67 years old

Director
CUMMING, Ian
Appointed Date: 27 October 1999
73 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
MITCHELL, Andrew
Resigned: 18 March 2002
Appointed Date: 27 April 2000
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 October 1999
Appointed Date: 27 October 1999

CUMMING & CO LTD. Events

24 Apr 2014
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 April 2014
30 Sep 2011
Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 30 September 2011
25 Feb 2009
Appointment of a provisional liquidator
26 Jan 2009
Appointment of a provisional liquidator
26 Jan 2009
Court order notice of winding up
...
... and 34 more events
02 May 2000
New secretary appointed;new director appointed
02 May 2000
Accounting reference date extended from 31/10/00 to 31/12/00
28 Oct 1999
Secretary resigned
28 Oct 1999
Director resigned
27 Oct 1999
Incorporation

CUMMING & CO LTD. Charges

21 July 2000
Standard security
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The steading, alyth road, meigle, perthshire.
18 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at glasclune, by blairgowrie in the county of…
13 July 2000
Standard security
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The steading, alyth road, meigle, perthshire.
23 May 2000
Bond & floating charge
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…