C & W SUMMERS LTD.

Register to unlock more data on OkredoRegister

C & W SUMMERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213800

Incorporation date

14/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

131 Sydney Street, Glasgow G31 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Director's details changed for Mr Craig Jamie Summers on 2025-08-21
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon07/08/2025
Director's details changed for Mr Craig Jamie Summers on 2025-08-07
dot icon29/08/2024
Change of share class name or designation
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Memorandum and Articles of Association
dot icon29/08/2024
Statement of company's objects
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2023
Change of details for Mrs Patricia Summers as a person with significant control on 2023-11-14
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon10/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon05/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon01/09/2020
Appointment of Mr Craig Jamie Summers as a director on 2020-09-01
dot icon22/01/2020
Satisfaction of charge 1 in full
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon09/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2013
Appointment of Mrs Patrica Summers as a director
dot icon20/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Patricia Summers on 2009-12-14
dot icon16/02/2010
Director's details changed for Colin Summers on 2009-12-14
dot icon21/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/04/2009
Registered office changed on 04/04/2009 from 131 sydney street glasgow G31 1JF
dot icon05/03/2009
Return made up to 14/12/08; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ
dot icon16/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 14/12/07; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
dot icon03/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 14/12/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 14/12/05; full list of members
dot icon06/07/2005
Amended accounts made up to 2004-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 14/12/04; full list of members
dot icon03/03/2004
Return made up to 14/12/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 14/12/02; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/10/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/10/2002
Accounting reference date shortened from 31/03/02 to 31/03/01
dot icon19/07/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/07/2002
Return made up to 14/12/01; full list of members
dot icon05/06/2001
Partic of mort/charge *
dot icon09/01/2001
Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Secretary resigned;director resigned
dot icon18/12/2000
Registered office changed on 18/12/00 from: 78 montgomery street edinburgh midlothian EH7 5JA
dot icon14/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
28.20K
-
0.00
80.41K
-
2022
6
108.56K
-
0.00
92.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Craig Jamie
Director
01/09/2020 - Present
-
Summers, Colin
Director
14/12/2000 - Present
-
Summers, Patrica
Director
01/04/2012 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & W SUMMERS LTD.

C & W SUMMERS LTD. is an(a) Active company incorporated on 14/12/2000 with the registered office located at 131 Sydney Street, Glasgow G31 1JF. There are currently 3 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 C & W SUMMERS LTD.?

toggle

C & W SUMMERS LTD. is currently Active. It was registered on 14/12/2000 .

Where is C & W SUMMERS LTD. located?

toggle

C & W SUMMERS LTD. is registered at 131 Sydney Street, Glasgow G31 1JF.

What does C & W SUMMERS LTD. do?

toggle

C & W SUMMERS LTD. operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for C & W SUMMERS LTD.?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.