- Company Overview for STUART C CUNNINGHAM LIMITED (SC059114)
- Filing history for STUART C CUNNINGHAM LIMITED (SC059114)
- People for STUART C CUNNINGHAM LIMITED (SC059114)
- Charges for STUART C CUNNINGHAM LIMITED (SC059114)
- More for STUART C CUNNINGHAM LIMITED (SC059114)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jun 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
18 Jun 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Jeffrey Cunningham on 20 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 43 Alexandra Road Lenzie, Kirkintilloch Glasgow Scotland G66 5BA Scotland on 20 January 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Catriona Cunningham on 31 December 2010 | |
17 May 2011 | CH01 | Director's details changed for Jeffrey Cunningham on 31 December 2010 | |
14 May 2011 | AD01 | Registered office address changed from 10-12 High Street Pittenweem Fife KY10 2LA on 14 May 2011 | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Nov 2009 | AP01 | Appointment of Jeffrey Cunningham as a director | |
06 Nov 2009 | ANNOTATION |
Rectified a TM01 form was removed from the public record on 12/2/2010 as it contained information which was factually incorrect.
|
|
06 Nov 2009 | TM01 | Termination of appointment of Rachel Forbes as a director | |
06 Nov 2009 | AP01 | Appointment of Catriona Cunningham as a director | |
06 Nov 2009 | AP01 | Appointment of Lesley Fife as a director | |
06 Nov 2009 | AP01 | Appointment of Richard Cunningham as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Alexander Forbes as a director | |
06 Nov 2009 | TM02 | Termination of appointment of Alexander Forbes as a secretary |