Company Information for CUMMING (LEVEN) LIMITED
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CUMMING (LEVEN) LIMITED | |
Legal Registered Office | |
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in KY8 | |
Company Number | SC048490 | |
---|---|---|
Company ID Number | SC048490 | |
Date formed | 1971-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 04/07/2014 | |
Return next due | 01/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:14:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JOAN SCOTT |
||
ANDREW STUART DUNCAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON JAMES LINTON |
Company Secretary | ||
ALEXANDER ALLAN BULLIONS |
Company Secretary | ||
ALEXANDER ALLAN BULLIONS |
Director | ||
ANDREW FALLS DUNCAN |
Director | ||
WILLIAM CAMPBELL CUMMING |
Director | ||
BARBARA DONALDSON WHITELAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPHERE FASHIONS LIMITED | Company Secretary | 2005-10-06 | CURRENT | 2004-05-11 | Dissolved 2015-09-25 | |
TCC PROPERTY COMPANY LIMITED | Company Secretary | 2000-04-01 | CURRENT | 2000-03-15 | Active | |
TCC PROPERTY COMPANY LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Active | |
ICON ACTIVEWEAR LIMITED | Director | 2000-03-01 | CURRENT | 1995-04-19 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.17B(Scot) | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 8A SEA ROAD METHIL LEVEN FIFE KY8 3JW | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/14 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 04/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 04/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 04/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
AR01 | 04/07/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/09/99 | |
363s | RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 31 HIGH STREET LEVEN FIFE KY8 4ND | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SRES13 | APPROVE SHARE CONTRACT 21/09/98 | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 21000/10500 21/09/98 £ SR 10500@1=10500 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
169 | £ IC 45000/16700 24/02/93 £ SR 28300@1=28300 | |
MISC | 169 28300X£1 24/02/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 11/02/93 | |
363s | RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
288 | DIRECTOR RESIGNED |
Appointment of Liquidators | 2017-05-26 |
Appointment of Administrators | 2016-02-05 |
Meetings of Creditors | 2015-07-03 |
Appointment of Administrators | 2015-05-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-01 | £ 150,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 124,332 |
Provisions For Liabilities Charges | 2012-02-01 | £ 3,700 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMMING (LEVEN) LIMITED
Called Up Share Capital | 2012-02-01 | £ 10,500 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 289,022 |
Current Assets | 2012-02-01 | £ 2,031,322 |
Debtors | 2012-02-01 | £ 392,978 |
Fixed Assets | 2012-02-01 | £ 716,234 |
Shareholder Funds | 2012-02-01 | £ 2,469,524 |
Stocks Inventory | 2012-02-01 | £ 1,349,322 |
Tangible Fixed Assets | 2012-02-01 | £ 709,234 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | TCC PROPERTY COMPANY LIMITED | 2000-08-25 | Outstanding |
We have found 1 mortgage charges which are owed to CUMMING (LEVEN) LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as CUMMING (LEVEN) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CUMMING (LEVEN) LIMITED | Event Date | 2017-05-11 |
Liquidator's name and address: James Bernard Stephen , of BDO LLP , Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD and Francis Graham Newton , of BDO LLP , Central Square, 29 Wellington Street, Leeds, LS1 4DL . : Further details contact: Duncan Raggett, Email: duncan.raggett@bdo.co.uk or Tel: 0131 347 0402 Ag IF21474 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUMMING (LEVEN) LIMITED | Event Date | 2015-06-29 |
Further to the appointment of Bryan Jackson and James Bernard Stephen (IP Nos 5194 and 9273 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX as Joint Administrators on 13 May 2015. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of creditors of CUMMING (LEVEN) LIMITED will be held at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 16 July 2015 at 12.00 noon for the purposes of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of creditor of the company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 13 May 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CUMMING (LEVEN) LIMITED | Event Date | 2015-05-13 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Bryan Jackson and James Bernard Stephen (IP Nos 5194 and 9273 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Duncan Raggett, Tel: 0141 248 3761 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2006-10-03 | |
AMANDA LACEY LIMITEDNotice is hereby given, by Freddy Khalastchi and Michaela Hall, of Harris Lipman LLP, New Broad Street House, 35 New Broad Street, London EC2M 1NH, that a Meeting of Creditors of Amanda Lacey Limited is to be held at the offices of Harris Lipman LLP, New Broad Street House, 35 New Broad Street, London EC2M 1NH, on 12 October 2006, at 12.00 noon. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to this office by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. M J Hall, Joint Administrator 29 September 2006.(617) | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2004-01-02 | |
PIPELINE SERVICES LIMITEDNotice is hereby given, pursuant to section 23 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton, 109 Swan Street, Sileby, Leicestershire LE12 7NN, on Monday 14 January 2004, at 11.00 am, to consider the administrators proposals. Creditors wishing to vote at the Meeting must provide written notice of their claim, which must be lodged at the offices of Elwell Watchorn & Saxton, 109 Swan Street, Sileby, Leicestershire LE12 7NN, no later than 12.00 noon on 13 January 2004. Any proxy used in connection with the Meeting must also be lodged prior to the Meeting. Unless there are exceptional circumstances, Creditors will not be entitled to vote unless their statement of claim has been lodged and admitted for voting purposes. J M Munn, Joint Administrator 23 December 2003.(342) | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CUMMING (LEVEN) LIMITED | Event Date | |
Date of Appointments: James Bernard Stephen - 13 May 2015 and Francis Graham Newton - 26 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of Cumming (Leven) Limited on 26 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 26 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: Duncan.Raggett@bdo.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |