A.L. CUMMING AND SONS LIMITED

Register to unlock more data on OkredoRegister

A.L. CUMMING AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC427077

Incorporation date

26/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Loral Knowehead Of Cook, New Byth, Turriff, Aberdeenshire AB53 5UACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon22/11/2023
Satisfaction of charge SC4270770002 in full
dot icon10/11/2023
Termination of appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 2023-11-10
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/10/2023
Satisfaction of charge SC4270770003 in full
dot icon06/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 2019-08-01
dot icon01/08/2019
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2019-07-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Appointment of Raeburn Christie Clark & Wallace as a secretary on 2018-11-13
dot icon21/11/2018
Termination of appointment of Stewart and Watson as a secretary on 2018-11-13
dot icon13/11/2018
Notification of a person with significant control statement
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Registration of charge SC4270770003, created on 2016-07-22
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/02/2015
Registration of charge SC4270770002, created on 2015-02-14
dot icon21/01/2015
Registration of charge SC4270770001, created on 2015-01-15
dot icon09/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Registered office address changed from C/O Stewart and Watson 59 High Street Turriff Aberdeenshire AB53 4EL Scotland on 2014-02-12
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon23/07/2013
Secretary's details changed for Stewart and Watson on 2013-06-26
dot icon23/07/2013
Registered office address changed from St. Catherines 1 St. Catherine Street Banff AB45 1HU United Kingdom on 2013-07-23
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon21/08/2012
Appointment of Stewart and Watson as a secretary
dot icon16/08/2012
Appointment of Mr Albert Sievewright Cumming as a director
dot icon28/06/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon28/06/2012
Termination of appointment of Stephen Mabbott as a director
dot icon26/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.40K
-
0.00
2.05K
-
2022
0
173.85K
-
0.00
6.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAEBURN CHRISTIE CLARK & WALLACE LLP
Corporate Secretary
01/08/2019 - 10/11/2023
74
Cumming, Albert Sievewright
Director
26/06/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L. CUMMING AND SONS LIMITED

A.L. CUMMING AND SONS LIMITED is an(a) Active company incorporated on 26/06/2012 with the registered office located at Loral Knowehead Of Cook, New Byth, Turriff, Aberdeenshire AB53 5UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L. CUMMING AND SONS LIMITED?

toggle

A.L. CUMMING AND SONS LIMITED is currently Active. It was registered on 26/06/2012 .

Where is A.L. CUMMING AND SONS LIMITED located?

toggle

A.L. CUMMING AND SONS LIMITED is registered at Loral Knowehead Of Cook, New Byth, Turriff, Aberdeenshire AB53 5UA.

What does A.L. CUMMING AND SONS LIMITED do?

toggle

A.L. CUMMING AND SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.L. CUMMING AND SONS LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-06-30.