About

Registered Number: SC162065
Date of Incorporation: 07/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Alewater, Lilliesleaf, Melrose, TD6 9EL

 

Founded in 1995, Ian Grant Cumming Ltd has its registered office in Melrose, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 09 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 05 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1996
287 - Change in situation or address of Registered Office 29 December 1995
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.