Cunningham Guild & Scott (property Developments) Limited LANARKSHIRE


Founded in 1989, Cunningham Guild & Scott (property Developments), classified under reg no. SC118206 is an active company. Currently registered at 1 North Biggar Road ML6 6EJ, Lanarkshire the company has been in the business for 35 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 22nd May 2003 Cunningham Guild & Scott (property Developments) Limited is no longer carrying the name S.c.c. (developments).

There is a single director in the firm at the moment - John C.. In addition, a secretary was appointed - Isabel C.. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the firm until 22 June 2000.

Cunningham Guild & Scott (property Developments) Limited Address / Contact

Office Address 1 North Biggar Road
Office Address2 Airdrie
Town Lanarkshire
Post code ML6 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118206
Date of Incorporation Tue, 30th May 1989
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

John C.

Position: Director

Resigned:

Isabel C.

Position: Secretary

Appointed: 23 June 2000

John C.

Position: Secretary

Appointed: 01 March 1991

Resigned: 22 June 2000

Robert C.

Position: Director

Appointed: 01 March 1991

Resigned: 23 August 1992

Martyn S.

Position: Director

Appointed: 01 March 1991

Resigned: 24 December 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is John C. This PSC has significiant influence or control over this company,.

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

S.c.c. (developments) May 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-154 399-149 001      
Balance Sheet
Current Assets4871883682532036 9292 229980
Net Assets Liabilities 149 001140 264131 093121 862112 384112 440118 266
Net Assets Liabilities Including Pension Asset Liability-154 399-149 001      
Reserves/Capital
Shareholder Funds-154 399-149 001      
Other
Average Number Employees During Period   11111
Creditors 181 966170 968159 241147 519142 326135 241138 037
Fixed Assets35 21832 77730 33627 89525 45423 01320 57218 791
Net Current Assets Liabilities-189 617-181 778170 600158 988147 316135 397133 012137 057
Total Assets Less Current Liabilities-154 399-149 001140 264131 093121 862112 384112 440118 266
Creditors Due Within One Year190 104181 966      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Micro company accounts made up to 31st May 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements