CUMNOCK SPV HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

06/06/246 June 2024 Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 2024-06-06

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/06/2117 June 2021 Registered office address changed from Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 2021-06-17

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TIM HESKETH

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DIPPENAAR

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/07/161 July 2016 SECRETARY APPOINTED MRS SARAH DIPPENAAR

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLESPIE

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MCATEER / 19/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ROBERT JAMES YOUNG

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WHITE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY APPOINTED SARAH MCATEER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY WENDY STEWART

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 £ NC 100000/300000 26/02/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 26/02/99

View Document

22/03/0022 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/99

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

21/03/9921 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED DERBY SPV HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

24/02/9924 February 1999 £ NC 100/100000 23/02

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED LYCIDAS (297) LIMITED CERTIFICATE ISSUED ON 23/02/99

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company