BALNAVE & CUMMING LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G78 2BE

Company number SC131529
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address 23 COLINBAR CIRCLE, BARRHEAD, GLASGOW, G78 2BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of BALNAVE & CUMMING LIMITED are www.balnavecumming.co.uk, and www.balnave-cumming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Balnave Cumming Limited is a Private Limited Company. The company registration number is SC131529. Balnave Cumming Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Balnave Cumming Limited is 23 Colinbar Circle Barrhead Glasgow G78 2be. . CUMMING, Mary Ritchie is a Secretary of the company. CUMMING, Alexander Mitchell Lang is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CUMMING, Mary Ritchie
Appointed Date: 29 May 1991

Director
CUMMING, Alexander Mitchell Lang
Appointed Date: 29 May 1991
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 May 1991
Appointed Date: 30 April 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 May 1991
Appointed Date: 30 April 1991

Persons With Significant Control

Mr Alexander Mitchell Lang Cumming
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BALNAVE & CUMMING LIMITED Events

20 Apr 2017
Confirmation statement made on 9 April 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 53 more events
10 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1991
Registered office changed on 07/06/91 from: 24 great king street edinburgh EH3 6QN

07 Jun 1991
Director resigned;new director appointed

07 Jun 1991
Secretary resigned;new secretary appointed

30 Apr 1991
Incorporation