BALNAVE & CUMMING LIMITED

Register to unlock more data on OkredoRegister

BALNAVE & CUMMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC131529

Incorporation date

30/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm PA12 4LECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon22/04/2026
Registered office address changed from 23 Colinbar Circle Barrhead Glasgow G78 2BE to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA12 4LE on 2026-04-22
dot icon22/04/2026
Resolutions
dot icon22/04/2026
Resolutions
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon21/03/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon20/03/2025
Notification of Mary Cumming as a person with significant control on 2025-03-19
dot icon20/03/2025
Change of details for Mr Alexander Mitchell Lang Cumming as a person with significant control on 2025-03-19
dot icon12/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon03/02/2022
Micro company accounts made up to 2021-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon02/04/2021
Micro company accounts made up to 2020-06-30
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 09/04/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 09/04/08; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2007
Return made up to 09/04/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2006
Return made up to 09/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/04/2005
Return made up to 09/04/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/04/2004
Return made up to 09/04/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/04/2003
Return made up to 09/04/03; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/04/2002
Return made up to 20/04/02; full list of members
dot icon01/05/2001
Return made up to 20/04/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon28/06/2000
Return made up to 20/04/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-06-30
dot icon12/05/1999
Return made up to 20/04/99; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon28/04/1998
Return made up to 20/04/98; full list of members
dot icon13/05/1997
Return made up to 20/04/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-06-30
dot icon11/07/1996
Accounts for a small company made up to 1995-06-30
dot icon15/05/1996
Return made up to 20/04/96; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-06-30
dot icon25/04/1995
Return made up to 20/04/95; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon27/04/1994
Return made up to 20/04/94; no change of members
dot icon09/06/1993
Registered office changed on 09/06/93 from:\6 gilmour street paisley PA1 1BZ
dot icon07/05/1993
Return made up to 30/04/93; no change of members
dot icon01/03/1993
Accounts for a small company made up to 1992-06-30
dot icon13/05/1992
Return made up to 30/04/92; full list of members
dot icon03/03/1992
Accounting reference date extended from 30/04 to 30/06
dot icon16/06/1991
Memorandum and Articles of Association
dot icon14/06/1991
Ad 29/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1991
Accounting reference date notified as 30/04
dot icon11/06/1991
Certificate of change of name
dot icon11/06/1991
Certificate of change of name
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon07/06/1991
Registered office changed on 07/06/91 from:\24 great king street edinburgh EH3 6QN
dot icon07/06/1991
Director resigned;new director appointed
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon30/04/1991
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
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.13K
-
0.00
-
-
2022
0
10.71K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/04/1991 - 29/05/1991
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/04/1991 - 29/05/1991
3784
Mr Alexander Mitchell Lang Cumming
Director
29/05/1991 - Present
-
Cumming, Mary Ritchie
Secretary
29/05/1991 - Present
-

Persons with Significant Control

2
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 BALNAVE & CUMMING LIMITED

BALNAVE & CUMMING LIMITED is an(a) Liquidation company incorporated on 30/04/1991 with the registered office located at C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm PA12 4LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALNAVE & CUMMING LIMITED?

toggle

BALNAVE & CUMMING LIMITED is currently Liquidation. It was registered on 30/04/1991 .

Where is BALNAVE & CUMMING LIMITED located?

toggle

BALNAVE & CUMMING LIMITED is registered at C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm PA12 4LE.

What does BALNAVE & CUMMING LIMITED do?

toggle

BALNAVE & CUMMING LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for BALNAVE & CUMMING LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from 23 Colinbar Circle Barrhead Glasgow G78 2BE to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA12 4LE on 2026-04-22.