CRB CUNNINGHAMS LIMITED - LOANHEAD
Company Profile | Company Filings |
Overview
CRB CUNNINGHAMS LIMITED is a Private Limited Company from LOANHEAD and has the status: Active.
CRB CUNNINGHAMS LIMITED was incorporated 57 years ago on 02/12/1966 and has the registered number: SC044087. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/09/2024.
CRB CUNNINGHAMS LIMITED was incorporated 57 years ago on 02/12/1966 and has the registered number: SC044087. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/09/2024.
CRB CUNNINGHAMS LIMITED - LOANHEAD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
32 DRYDEN ROAD
LOANHEAD
BILSTON GLEN
EH20 9LZ
This Company Originates in : United Kingdom
Previous trading names include:
CASH REGISTERS (BUCCLEUCH) LIMITED (until 25/01/2023)
CASH REGISTERS (BUCCLEUCH) LIMITED (until 25/01/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN SCHILIZZI | Secretary | 2023-11-20 | CURRENT | ||
MR THOMAS BAPTIE | Apr 1984 | British | Director | 2022-04-29 | CURRENT |
MR RICHARD CLANCY | Jul 1973 | British | Director | 2015-12-18 | CURRENT |
MR DAVID INNES SWANSTON | Jul 1967 | British | Director | 2001-07-02 | CURRENT |
MR THOMAS BAPTIE | Secretary | 2022-06-17 UNTIL 2023-11-20 | RESIGNED | ||
GILLESPIE MACANDREW SECRETARIES LIMITED | Corporate Secretary | 2006-02-22 UNTIL 2013-11-18 | RESIGNED | ||
MR CHRIS DOWN | Secretary | 2019-01-01 UNTIL 2022-06-17 | RESIGNED | ||
BENNETT & ROBERTSON LLP | Secretary | 2002-05-31 UNTIL 2006-02-22 | RESIGNED | ||
BENNETT & ROBERTSON LLP | Secretary | RESIGNED | |||
MR THOMAS BAPTIE | Secretary | 2017-10-17 UNTIL 2018-12-31 | RESIGNED | ||
MR JEFF MACKINNON | Secretary | 2013-11-18 UNTIL 2017-10-17 | RESIGNED | ||
THOMAS MENZIES BANKS SWANSTON | Jul 1945 | British | Director | RESIGNED | |
MR BARRY ALAN SYMONS | Jul 1970 | Canadian | Director | 2013-11-18 UNTIL 2018-12-31 | RESIGNED |
RAYMOND STUART GREEN | Aug 1946 | British | Director | RESIGNED | |
JOHN HUGH HAY | Jan 1960 | British | Director | 2001-07-02 UNTIL 2013-11-18 | RESIGNED |
MR JEFFREY RAYMOND MACKINNON | Aug 1969 | Canadian | Director | 2015-12-18 UNTIL 2018-12-31 | RESIGNED |
MR SCOTT SAKLAD | May 1972 | American | Director | 2019-01-01 UNTIL 2022-04-29 | RESIGNED |
MR SCOTT RYAN SAKLAD | May 1972 | United States | Director | 2013-11-18 UNTIL 2015-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jonas Computing (Uk) Limited | 2016-04-06 | London London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |