About

Registered Number: SC118206
Date of Incorporation: 30/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 1 North Biggar Road, Airdrie, Lanarkshire, ML6 6EJ

 

Cunningham Guild & Scott (Property Developments) Ltd was founded on 30 May 1989 and has its registered office in Lanarkshire, it's status at Companies House is "Active". The companies directors are listed as Cunningham, Isabel Linda, Cunningham, John, Clark, Robert Daniel, Stirling, Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert Daniel N/A 23 August 1992 1
STIRLING, Martyn N/A 24 December 1996 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Isabel Linda 23 June 2000 - 1
CUNNINGHAM, John N/A 22 June 2000 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 22 August 2006
410(Scot) - N/A 09 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 27 July 2005
410(Scot) - N/A 26 July 2005
419a(Scot) - N/A 26 July 2005
419a(Scot) - N/A 26 July 2005
410(Scot) - N/A 08 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 22 September 2003
410(Scot) - N/A 12 August 2003
419a(Scot) - N/A 05 August 2003
419a(Scot) - N/A 05 August 2003
363s - Annual Return 28 July 2003
410(Scot) - N/A 26 June 2003
CERTNM - Change of name certificate 22 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 28 May 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 19 September 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 06 December 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 09 July 1996
363s - Annual Return 07 September 1995
DISS40 - Notice of striking-off action discontinued 29 September 1994
AA - Annual Accounts 29 September 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 29 September 1994
GAZ1 - First notification of strike-off action in London Gazette 09 September 1994
363s - Annual Return 14 December 1993
288 - N/A 14 December 1993
AA - Annual Accounts 18 August 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 08 June 1992
363a - Annual Return 02 April 1991
AA - Annual Accounts 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1991
410(Scot) - N/A 25 May 1990
410(Scot) - N/A 08 May 1990
MISC - Miscellaneous document 15 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
288 - N/A 31 July 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
287 - Change in situation or address of Registered Office 27 June 1989
NEWINC - New incorporation documents 30 May 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 02 December 2005 Outstanding

N/A

Standard security 21 July 2005 Outstanding

N/A

Bond & floating charge 17 June 2005 Outstanding

N/A

Standard security 08 August 2003 Fully Satisfied

N/A

Bond & floating charge 16 June 2003 Fully Satisfied

N/A

Standard security 16 May 1990 Fully Satisfied

N/A

Bond & floating charge 02 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.