STUART C CUNNINGHAM LIMITED
ANSTRUTHER

Hellopages » Fife » Fife » KY10 2LA

Company number SC059114
Status Active
Incorporation Date 12 December 1975
Company Type Private Limited Company
Address 27 HIGH STREET, PITTENWEEM, ANSTRUTHER, FIFE, KY10 2LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 11,500 . The most likely internet sites of STUART C CUNNINGHAM LIMITED are www.stuartccunningham.co.uk, and www.stuart-c-cunningham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Balmossie Rail Station is 18.5 miles; to Dundee Rail Station is 19.2 miles; to Barry Links Rail Station is 19.3 miles; to Prestonpans Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuart C Cunningham Limited is a Private Limited Company. The company registration number is SC059114. Stuart C Cunningham Limited has been working since 12 December 1975. The present status of the company is Active. The registered address of Stuart C Cunningham Limited is 27 High Street Pittenweem Anstruther Fife Ky10 2la. . CUNNINGHAM, Richard is a Secretary of the company. CUNNINGHAM, Catriona is a Director of the company. CUNNINGHAM, Jeffrey is a Director of the company. CUNNINGHAM, Richard James is a Director of the company. FIFE, Lesley is a Director of the company. MCCALLUM, Susan is a Director of the company. Secretary CUNNINGHAM, Stuart Clark has been resigned. Secretary FORBES, Alexander Douglas has been resigned. Director CUNNINGHAM, Catriona has been resigned. Director CUNNINGHAM, Margaret has been resigned. Director CUNNINGHAM, Stuart Clark has been resigned. Director FORBES, Alexander Douglas has been resigned. Director FORBES, Rachel Mary has been resigned. Director KENNEDY, Euan Thomas Cameron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUNNINGHAM, Richard
Appointed Date: 22 October 2009

Director
CUNNINGHAM, Catriona
Appointed Date: 22 October 2009
82 years old

Director
CUNNINGHAM, Jeffrey
Appointed Date: 05 November 2009
51 years old

Director
CUNNINGHAM, Richard James
Appointed Date: 22 October 2009
60 years old

Director
FIFE, Lesley
Appointed Date: 22 October 2009
62 years old

Director
MCCALLUM, Susan
Appointed Date: 22 October 2009
61 years old

Resigned Directors

Secretary
CUNNINGHAM, Stuart Clark
Resigned: 15 November 2006

Secretary
FORBES, Alexander Douglas
Resigned: 22 October 2009
Appointed Date: 27 December 2006

Director
CUNNINGHAM, Catriona
Resigned: 31 December 1994
83 years old

Director
CUNNINGHAM, Margaret
Resigned: 08 March 1995
110 years old

Director
CUNNINGHAM, Stuart Clark
Resigned: 15 November 2006
86 years old

Director
FORBES, Alexander Douglas
Resigned: 22 October 2009
Appointed Date: 10 March 1995
88 years old

Director
FORBES, Rachel Mary
Resigned: 22 October 2009
Appointed Date: 10 September 2004
90 years old

Director
KENNEDY, Euan Thomas Cameron
Resigned: 09 October 2003
Appointed Date: 10 March 1995
79 years old

Persons With Significant Control

Mrs Catriona Cunningham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUART C CUNNINGHAM LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,500

26 Jan 2016
Director's details changed for Mrs Catriona Cunningham on 1 April 2015
26 Jan 2016
Director's details changed for Mr Jeffrey Cunningham on 1 April 2015
...
... and 89 more events
13 Jan 1989
Dec mort/charge 368

15 Jun 1988
Accounts for a small company made up to 31 March 1987

25 Aug 1987
Return made up to 13/03/87; no change of members

18 Aug 1987
Return made up to 26/12/86; full list of members

14 Apr 1987
Full accounts made up to 31 March 1986

STUART C CUNNINGHAM LIMITED Charges

7 October 1976
Standard security
Delivered: 13 October 1976
Status: Satisfied on 16 June 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shops 56 cowgate & 2 union st kirkintilloch.
28 April 1976
Standard security
Delivered: 28 April 1976
Status: Satisfied on 16 June 2012
Persons entitled: Eagle Star Insurance Co LTD
Description: Shop: 56 cowgate kirkintilloch.