CUMNOCK SPV LIMITED

Register to unlock more data on OkredoRegister

CUMNOCK SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187479

Incorporation date

09/07/1998

Size

Small

Contacts

Registered address

Registered address

Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Solvency Statement dated 31/03/26
dot icon02/04/2026
Statement by Directors
dot icon02/04/2026
Statement of capital on 2026-04-02
dot icon23/02/2026
Appointment of Mr Ian Ferris as a director on 2026-02-13
dot icon22/02/2026
Termination of appointment of Derek Maxwell Lindsay as a director on 2026-02-13
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon06/06/2024
Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 2024-06-06
dot icon18/10/2023
Accounts for a small company made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/08/2022
Change of details for Cumnock Spv Holdings Limited as a person with significant control on 2022-08-08
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon17/06/2021
Registered office address changed from Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 2021-06-17
dot icon17/05/2021
Appointment of Nicola Graham as a director on 2021-05-07
dot icon07/05/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon07/05/2021
Termination of appointment of Michael John Gillespie as a secretary on 2021-05-07
dot icon07/05/2021
Termination of appointment of William Duncan Harkins as a director on 2021-05-07
dot icon07/05/2021
Termination of appointment of Nicholas William Moore as a director on 2021-05-07
dot icon07/05/2021
Appointment of Mr Derek Maxwell Lindsay as a director on 2021-05-07
dot icon07/05/2021
Registered office address changed from Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB to Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB on 2021-05-07
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Satisfaction of charge 3 in full
dot icon29/03/2021
Satisfaction of charge 5 in full
dot icon29/03/2021
Satisfaction of charge 4 in full
dot icon29/03/2021
Satisfaction of charge 1 in full
dot icon19/02/2021
Change of details for Cumnock Spv Holdings Limited as a person with significant control on 2021-02-19
dot icon19/02/2021
Cessation of Ahli United Bank (Uk) Plc as a person with significant control on 2021-02-19
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon03/02/2020
Termination of appointment of Tim Hesketh as a director on 2020-02-03
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon13/08/2018
Appointment of Mr Tim Hesketh as a director on 2018-08-13
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Robert James Young as a director on 2017-12-11
dot icon12/12/2017
Appointment of Mr William Duncan Harkins as a director on 2017-12-11
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/07/2017
Change of details for Cumnock Spv Holdings Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Ahli United Bank (Uk) Plc as a person with significant control on 2016-04-06
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Appointment of Mr Nicholas William Moore as a director
dot icon01/03/2012
Termination of appointment of Kieron Meade as a director
dot icon01/03/2012
Appointment of Mr Robert James Young as a director
dot icon01/03/2012
Termination of appointment of Harry Duncan as a director
dot icon27/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/08/2009
Return made up to 09/07/09; full list of members
dot icon01/05/2009
Appointment terminated director barry white
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Secretary appointed sarah mcateer
dot icon04/11/2008
Appointment terminated secretary wendy stewart
dot icon05/08/2008
Return made up to 09/07/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Secretary resigned
dot icon09/08/2007
Return made up to 09/07/07; full list of members
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon15/12/2006
Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon03/08/2006
Return made up to 09/07/06; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 09/07/05; full list of members
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 09/07/04; full list of members
dot icon02/07/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 09/07/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon23/08/2002
Return made up to 09/07/02; full list of members
dot icon23/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 09/07/01; full list of members
dot icon17/07/2000
Return made up to 09/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Ad 29/07/99--------- £ si 6000@1=6000 £ ic 212004/218004
dot icon20/04/2000
Ad 24/04/99--------- £ si 212000@1
dot icon28/03/2000
Nc inc already adjusted 01/03/99
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon12/07/1999
Return made up to 09/07/99; full list of members
dot icon30/03/1999
Partic of mort/charge *
dot icon21/03/1999
£ nc 100/100000 01/03/99
dot icon21/03/1999
Memorandum and Articles of Association
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon19/03/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
New director appointed
dot icon17/03/1999
Partic of mort/charge *
dot icon12/03/1999
Partic of mort/charge *
dot icon08/09/1998
Certificate of change of name
dot icon04/09/1998
Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ
dot icon09/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Nicholas William
Director
01/03/2012 - 07/05/2021
28
Harkins, William Duncan
Director
11/12/2017 - 07/05/2021
30
Lindsay, Derek Maxwell
Director
07/05/2021 - 13/02/2026
11
Graham, Nicola
Director
07/05/2021 - Present
2
Ferris, Ian
Director
13/02/2026 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CUMNOCK SPV LIMITED

CUMNOCK SPV LIMITED is an(a) Active company incorporated on 09/07/1998 with the registered office located at Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ. 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 CUMNOCK SPV LIMITED?

toggle

CUMNOCK SPV LIMITED is currently Active. It was registered on 09/07/1998 .

Where is CUMNOCK SPV LIMITED located?

toggle

CUMNOCK SPV LIMITED is registered at Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ.

What does CUMNOCK SPV LIMITED do?

toggle

CUMNOCK SPV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CUMNOCK SPV LIMITED?

toggle

The latest filing was on 02/04/2026: Resolutions.