ALASTAIR CUNNINGHAM LIMITED

Register to unlock more data on OkredoRegister

ALASTAIR CUNNINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215349

Incorporation date

02/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Hallmanor House, Kirkton Manor, Peebles EH45 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-10-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-10-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-10-31
dot icon08/02/2023
Termination of appointment of Kathy Dabney as a director on 2023-02-01
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon18/04/2022
Micro company accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon06/07/2021
Registered office address changed from Coille House Appletreehall Hawick Scottish Borders TD9 8RS to Hallmanor House Kirkton Manor Peebles EH45 9JN on 2021-07-06
dot icon31/03/2021
Micro company accounts made up to 2020-10-31
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-10-31
dot icon21/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon25/09/2018
Certificate of change of name
dot icon25/09/2018
Resolutions
dot icon16/04/2018
Micro company accounts made up to 2017-10-31
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon29/06/2017
Resolutions
dot icon29/06/2017
Particulars of variation of rights attached to shares
dot icon29/06/2017
Change of share class name or designation
dot icon29/06/2017
Statement of company's objects
dot icon21/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/08/2016
Appointment of Mrs Kathy Dabney as a director on 2016-03-31
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/08/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon01/03/2013
Registered office address changed from Geddes House Geddes House Nairn Highland IV12 5QX Uk on 2013-03-01
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Alastair Howard Cunningham on 2011-11-01
dot icon21/03/2012
Secretary's details changed for Mr Alastair Howard Cunningham on 2011-11-01
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/02/2011
Secretary's details changed for Mr Alastair Howard Cunningham on 2010-04-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/03/2010
Termination of appointment of Alison Fraser as a director
dot icon16/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon16/03/2010
Director's details changed for Alison Fraser on 2010-03-16
dot icon16/03/2010
Director's details changed for Alastair Howard Cunningham on 2010-03-16
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/02/2009
Return made up to 02/02/09; full list of members
dot icon02/02/2009
Location of debenture register
dot icon02/02/2009
Location of register of members
dot icon02/02/2009
Registered office changed on 02/02/2009 from the old stables househill nairn highland IV12 5RY
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/05/2008
Director appointed alison fraser
dot icon23/04/2008
Appointment terminated director nigel graham
dot icon13/02/2008
Return made up to 02/02/08; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/03/2007
Return made up to 02/02/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/02/2006
Return made up to 02/02/06; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/03/2005
Return made up to 02/02/05; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/03/2004
Return made up to 02/02/04; full list of members
dot icon01/03/2004
New director appointed
dot icon23/09/2003
Director resigned
dot icon07/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/02/2003
Return made up to 02/02/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/11/2002
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon21/03/2002
Return made up to 02/02/02; full list of members
dot icon07/02/2001
Secretary resigned
dot icon02/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.47K
-
0.00
-
-
2022
0
6.51K
-
0.00
-
-
2022
0
6.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.51K £Descended-68.18 % *

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
Dabney, Kathy
Director
30/03/2016 - 31/01/2023
-
Cunningham, Alastair Howard
Director
02/02/2001 - Present
4

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 ALASTAIR CUNNINGHAM LIMITED

ALASTAIR CUNNINGHAM LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at Hallmanor House, Kirkton Manor, Peebles EH45 9JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALASTAIR CUNNINGHAM LIMITED?

toggle

ALASTAIR CUNNINGHAM LIMITED is currently Active. It was registered on 02/02/2001 .

Where is ALASTAIR CUNNINGHAM LIMITED located?

toggle

ALASTAIR CUNNINGHAM LIMITED is registered at Hallmanor House, Kirkton Manor, Peebles EH45 9JN.

What does ALASTAIR CUNNINGHAM LIMITED do?

toggle

ALASTAIR CUNNINGHAM LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ALASTAIR CUNNINGHAM LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-02 with no updates.