CUNNINGHAM GUILD & SCOTT (PROPERTY DEVELOPMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

12/03/2512 March 2025 Satisfaction of charge 5 in full

View Document

18/02/2518 February 2025 Registered office address changed from 1 North Biggar Road Airdrie Lanarkshire ML6 6EJ to Whitecrook Centre B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1QF on 2025-02-18

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 01/07/2010

View Document

11/09/0911 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTIC OF MORT/CHARGE *****

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DEC MORT/CHARGE *****

View Document

26/07/0526 July 2005 DEC MORT/CHARGE *****

View Document

26/07/0526 July 2005 PARTIC OF MORT/CHARGE *****

View Document

08/07/058 July 2005 PARTIC OF MORT/CHARGE *****

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 PARTIC OF MORT/CHARGE *****

View Document

05/08/035 August 2003 DEC MORT/CHARGE *****

View Document

05/08/035 August 2003 DEC MORT/CHARGE *****

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTIC OF MORT/CHARGE *****

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED S.C.C. (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 142 ST VINCENT STREET GLASGOW G2 5LB

View Document

19/09/9719 September 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FIRST GAZETTE

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/05/9025 May 1990 PARTIC OF MORT/CHARGE 5672

View Document

08/05/908 May 1990 PARTIC OF MORT/CHARGE 4940

View Document

15/09/8915 September 1989 ALLOTS 1X£1 ORDINARY 110889

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information