CUMMISH COMPANY LIMITED
MOUNT FLORIDA MILLBRY 173 LTD.

Hellopages » Glasgow City » Glasgow City » G42 9EA

Company number SC192866
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address MACFIE & COMPANY, 5 CATHKINVIEW ROAD, MOUNT FLORIDA, GLASGOW, G42 9EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 19 January 2017 with updates; Director's details changed for Andrew Law Cumming on 29 January 2016. The most likely internet sites of CUMMISH COMPANY LIMITED are www.cummishcompany.co.uk, and www.cummish-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Cummish Company Limited is a Private Limited Company. The company registration number is SC192866. Cummish Company Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Cummish Company Limited is Macfie Company 5 Cathkinview Road Mount Florida Glasgow G42 9ea. . CUMMING, Elizabeth Horne is a Secretary of the company. CUMMING, Andrew Law is a Director of the company. CUMMING, Andrew Law Gordon is a Director of the company. CUMMING, David Alexander is a Director of the company. CUMMING, Elizabeth Horne is a Director of the company. CUMMING, Fraser Gordon is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director CUMMING, Peter James has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CUMMING, Elizabeth Horne
Appointed Date: 08 February 1999

Director
CUMMING, Andrew Law
Appointed Date: 10 February 1999
58 years old

Director
CUMMING, Andrew Law Gordon
Appointed Date: 08 February 1999
95 years old

Director
CUMMING, David Alexander
Appointed Date: 10 February 1999
67 years old

Director
CUMMING, Elizabeth Horne
Appointed Date: 08 February 1999
93 years old

Director
CUMMING, Fraser Gordon
Appointed Date: 16 December 2005
40 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 February 1999
Appointed Date: 27 January 1999

Director
CUMMING, Peter James
Resigned: 16 December 2005
Appointed Date: 10 February 1999
71 years old

Nominee Director
MABBOTT, Stephen
Resigned: 08 February 1999
Appointed Date: 27 January 1999
74 years old

Persons With Significant Control

Andrew Law Gordon Cumming
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Horne Cumming
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMMISH COMPANY LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 January 2017
24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Jan 2017
Director's details changed for Andrew Law Cumming on 29 January 2016
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 56 more events
10 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1999
Director resigned
08 Feb 1999
Secretary resigned
08 Feb 1999
Registered office changed on 08/02/99 from: 5 logie mill logie green road edinburgh EH7 4HH
27 Jan 1999
Incorporation