WHIGHAMS YOUNG & SAUNDERS LIMITED
AYR CUMERIE LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2EG

Company number SC045983
Status Active
Incorporation Date 26 September 1968
Company Type Private Limited Company
Address C/O STEWART GILMOUR & CO., 24, BERESFORD TERRACE, AYR, AYRSHIRE, KA7 2EG
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WHIGHAMS YOUNG & SAUNDERS LIMITED are www.whighamsyoungsaunders.co.uk, and www.whighams-young-saunders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Whighams Young Saunders Limited is a Private Limited Company. The company registration number is SC045983. Whighams Young Saunders Limited has been working since 26 September 1968. The present status of the company is Active. The registered address of Whighams Young Saunders Limited is C O Stewart Gilmour Co 24 Beresford Terrace Ayr Ayrshire Ka7 2eg. . CUMMING, Ian Gordon is a Secretary of the company. CUMMING, Ian Gordon is a Director of the company. MONTGOMERIE, Robert Alexander is a Director of the company. Secretary BUCHANAN, Alison Margaret has been resigned. Secretary MCNEILL, Donald has been resigned. Secretary MONTGOMERIE, Robert Alexander has been resigned. Director BUCHANAN, Alison Margaret has been resigned. Director LAIRD-CRAIG, Adrian Joseph has been resigned. Director MCNEILL, Donald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUMMING, Ian Gordon
Appointed Date: 25 June 1998

Director
CUMMING, Ian Gordon

86 years old

Director

Resigned Directors

Secretary
BUCHANAN, Alison Margaret
Resigned: 25 June 1998
Appointed Date: 25 June 1992

Secretary
MCNEILL, Donald
Resigned: 25 June 1992
Appointed Date: 01 October 1990

Secretary
MONTGOMERIE, Robert Alexander
Resigned: 01 October 1990

Director
BUCHANAN, Alison Margaret
Resigned: 25 June 1998
Appointed Date: 25 April 1990
63 years old

Director
LAIRD-CRAIG, Adrian Joseph
Resigned: 25 April 1990
Appointed Date: 01 October 1988

Director
MCNEILL, Donald
Resigned: 25 June 1992

Persons With Significant Control

Mr Ian Gordon Cumming
Notified on: 1 August 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Captain Robert Alexander Montgomerie
Notified on: 1 August 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHIGHAMS YOUNG & SAUNDERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 30 April 2015
01 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 10,000

08 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 78 more events
21 Oct 1987
Partic of mort/charge 9723

24 Sep 1987
Accounts for a small company made up to 31 December 1986

24 Sep 1987
Return made up to 27/05/87; full list of members

14 Jul 1986
Accounts for a small company made up to 31 December 1985

14 Jul 1986
Return made up to 18/06/86; full list of members

WHIGHAMS YOUNG & SAUNDERS LIMITED Charges

10 June 1991
Standard security
Delivered: 19 June 1991
Status: Satisfied on 24 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 academy street ayr.
7 January 1988
Standard security
Delivered: 13 January 1988
Status: Satisfied on 24 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lower ground or basement with area to front & cellars 57…
15 October 1987
Standard security
Delivered: 21 October 1987
Status: Satisfied on 24 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lower ground or basement with area to front & cellars 57…
12 September 1974
Bond & floating charge
Delivered: 24 September 1974
Status: Satisfied on 19 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…