Cummish Company Limited GLASGOW


Founded in 1999, Cummish Company, classified under reg no. SC192866 is an active company. Currently registered at 1-2-let, 104 Bellgrove Street G31 1AA, Glasgow the company has been in the business for twenty five years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 1999-02-15 Cummish Company Limited is no longer carrying the name Millbry 173.

At the moment there are 3 directors in the the company, namely Andrew C., Fraser C. and David C.. In addition one secretary - Andrew C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 29 December 2017.

Cummish Company Limited Address / Contact

Office Address 1-2-let, 104 Bellgrove Street
Town Glasgow
Post code G31 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192866
Date of Incorporation Wed, 27th Jan 1999
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 29 January 2019

Andrew C.

Position: Director

Appointed: 19 June 2017

Fraser C.

Position: Director

Appointed: 16 December 2005

David C.

Position: Director

Appointed: 10 February 1999

Andrew C.

Position: Director

Appointed: 23 January 2018

Resigned: 23 January 2018

Peter C.

Position: Director

Appointed: 10 February 1999

Resigned: 16 December 2005

Andrew C.

Position: Director

Appointed: 10 February 1999

Resigned: 19 June 2017

Elizabeth C.

Position: Director

Appointed: 08 February 1999

Resigned: 29 December 2017

Andrew C.

Position: Director

Appointed: 08 February 1999

Resigned: 17 May 2017

Elizabeth C.

Position: Secretary

Appointed: 08 February 1999

Resigned: 29 December 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we found, there is Fraser C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fraser C.

Notified on 13 June 2021
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 13 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 13 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Executors Of Elizabeth C.

Notified on 6 April 2016
Ceased on 16 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Executors Of Andrew C.

Notified on 6 April 2016
Ceased on 16 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Millbry 173 February 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312021-01-312022-01-312023-01-31
Net Worth24 84824 923     
Balance Sheet
Cash Bank On Hand 6 2365 8565 8364 6759 7208 095
Current Assets  5 8569 19431 47436 5198 153
Debtors   3 35826 79926 79958
Net Assets Liabilities 19 62417 87127 60532 21230 40829 005
Cash Bank In Hand5 3366 236     
Tangible Fixed Assets45 00045 000     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve3 4243 499     
Shareholder Funds24 84824 923     
Other
Administrative Expenses 6 600     
Bank Borrowings Overdrafts 30 615     
Creditors 35 11435 58232 78848 84654 85727 462
Fixed Assets54 33753 80251 37754 97953 80452 96652 534
Investment Property 45 00045 00045 00045 00045 00045 000
Investments Fixed Assets9 3378 8026 3779 9798 8047 9667 534
Net Current Assets Liabilities-29 489-28 879-29 726-23 594-17 372-18 338-19 309
Number Shares Issued Fully Paid   100 100100
Par Value Share 1 1 11
Provisions For Liabilities Balance Sheet Subtotal 4 0063 7803 7804 2204 2204 220
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 0063 780    
Total Assets Less Current Liabilities24 84824 92321 65131 38536 43234 62833 225
Trade Creditors Trade Payables 4 499     
Turnover Revenue 5 637     
Amount Specific Advance Or Credit Directors    20 52725 84425 867
Amount Specific Advance Or Credit Made In Period Directors    7 6787523
Amount Specific Advance Or Credit Repaid In Period Directors    1 4065 392 
Accrued Liabilities Deferred Income    840840900
Average Number Employees During Period    333
Comprehensive Income Expense    -2842 1962 597
Corporation Tax Payable    6801 374695
Dividends Paid    4 0004 0004 000
Investment Property Fair Value Model    45 00045 000 
Trade Debtors Trade Receivables      58
Creditors Due Within One Year34 82535 115     
Number Shares Allotted 100     
Revaluation Reserve21 32421 324     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation45 00045 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-01-31
filed on: 12th, October 2023
Free Download (9 pages)

Company search