Cumnock Spv Limited BELLSHILL


Cumnock Spv started in year 1998 as Private Limited Company with registration number SC187479. The Cumnock Spv company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bellshill at Avondale House Suite 1l-1o. Postal code: ML4 3NJ. Since 1998-09-09 Cumnock Spv Limited is no longer carrying the name St. Vincent Street (284).

The company has 2 directors, namely Derek L., Nicola G.. Of them, Derek L., Nicola G. have been with the company the longest, being appointed on 7 May 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cumnock Spv Limited Address / Contact

Office Address Avondale House Suite 1l-1o
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187479
Date of Incorporation Thu, 9th Jul 1998
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Derek L.

Position: Director

Appointed: 07 May 2021

Nicola G.

Position: Director

Appointed: 07 May 2021

Tim H.

Position: Director

Appointed: 13 August 2018

Resigned: 03 February 2020

William H.

Position: Director

Appointed: 11 December 2017

Resigned: 07 May 2021

Michael G.

Position: Secretary

Appointed: 16 October 2017

Resigned: 07 May 2021

Sarah D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 16 October 2017

Michael G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 01 July 2016

Nicholas M.

Position: Director

Appointed: 01 March 2012

Resigned: 07 May 2021

Robert Y.

Position: Director

Appointed: 01 March 2012

Resigned: 11 December 2017

Sarah M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 June 2015

Barry W.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2009

Kieron M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 March 2012

Wendy S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 October 2008

Sarah M.

Position: Secretary

Appointed: 23 August 2006

Resigned: 31 August 2007

Myra C.

Position: Director

Appointed: 23 June 2004

Resigned: 17 June 2005

Harry D.

Position: Director

Appointed: 06 May 2004

Resigned: 01 March 2012

Peter B.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Richard G.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Brian M.

Position: Director

Appointed: 30 May 2002

Resigned: 30 April 2004

Richard F.

Position: Director

Appointed: 15 February 2002

Resigned: 01 January 2008

Myra C.

Position: Secretary

Appointed: 02 March 1999

Resigned: 23 August 2006

Michael U.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 2002

Kenneth M.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 2002

Joseph L.

Position: Director

Appointed: 01 March 1999

Resigned: 15 February 2002

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 01 March 1999

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 1998

Resigned: 01 March 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Cumnock Spv Holdings Limited from Bellshill, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ahli United Bank (Uk) Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cumnock Spv Holdings Limited

Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc193622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahli United Bank (Uk) Plc

35 Portman Square, London, W1H 6LR, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00877859
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 75,01-100% shares

Company previous names

St. Vincent Street (284) September 9, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, October 2023
Free Download (18 pages)

Company search