Background WavePink WaveYellow Wave

CRB CUNNINGHAMS LIMITED (SC044087)

CRB CUNNINGHAMS LIMITED (SC044087) is an active UK company. incorporated on 2 December 1966. with registered office in Loanhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRB CUNNINGHAMS LIMITED has been registered for 59 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
SC044087
Status
active
Type
ltd
Incorporated
2 December 1966
Age
59 years
Address
32 Dryden Road, Loanhead, EH20 9LZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, WARD, Thomasina Kimberley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRB CUNNINGHAMS LIMITED

CRB CUNNINGHAMS LIMITED is an active company incorporated on 2 December 1966 with the registered office located in Loanhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRB CUNNINGHAMS LIMITED was registered 59 years ago.(SIC: 96090)

Status

active

Active since 59 years ago

Company No

SC044087

LTD Company

Age

59 Years

Incorporated 2 December 1966

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CASH REGISTERS (BUCCLEUCH) LIMITED
From: 2 December 1966To: 25 January 2023
Contact
Address

32 Dryden Road Units 1-9 Loanhead, EH20 9LZ,

Previous Addresses

32 Dryden Road Units 1-8 Bilston Glen Loanhead EH20 9LZ Scotland
From: 27 November 2013To: 4 December 2013
5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
From: 2 December 1966To: 27 November 2013
Timeline

19 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Dec 66
Director Left
Oct 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 22
Director Joined
May 22
Director Left
Aug 24
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Dryden Road, LoanheadEH20 9LZ
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Dryden Road, LoanheadEH20 9LZ
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Dec 2015

WARD, Thomasina Kimberley

Active
Dryden Road, LoanheadEH20 9LZ
Born November 1982
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
The Thames Wing, WallingfordOX10 8FD
Secretary
Appointed 17 Jun 2022
Resigned 20 Nov 2023

BAPTIE, Thomas

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 31 Dec 2018

DOWN, Chris

Resigned
Dryden Road, LoanheadEH20 9LZ
Secretary
Appointed 01 Jan 2019
Resigned 17 Jun 2022

MACKINNON, Jeff

Resigned
Dryden Road, LoanheadEH20 9LZ
Secretary
Appointed 18 Nov 2013
Resigned 17 Oct 2017

BENNETT & ROBERTSON LLP

Resigned
25 George Iv Bridge, EdinburghEH1 1EP
Corporate secretary
Appointed 31 May 2002
Resigned 22 Feb 2006

BENNETT & ROBERTSON LLP

Resigned
16 Walker Street, EdinburghEH3 7NN
Corporate secretary
Appointed N/A
Resigned 31 May 2002

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 22 Feb 2006
Resigned 18 Nov 2013

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

GREEN, Raymond Stuart

Resigned
3 Cobden Crescent, EdinburghEH9 2BG
Born August 1946
Director
Appointed N/A
Resigned 17 Jun 2008

HAY, John Hugh

Resigned
10 St Catherines Place, EdinburghEH9 1NU
Born January 1960
Director
Appointed 02 Jul 2001
Resigned 18 Nov 2013

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

SAKLAD, Scott Ryan

Resigned
Dryden Road, LoanheadEH20 9LZ
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SAKLAD, Scott Ryan

Resigned
Dryden Road, LoanheadEH20 9LZ
Born May 1972
Director
Appointed 18 Nov 2013
Resigned 18 Dec 2015

SWANSTON, David Innes

Resigned
10 Granton View, Dalgety BayKY11 9FX
Born July 1967
Director
Appointed 02 Jul 2001
Resigned 30 Aug 2024

SWANSTON, Thomas Menzies Banks

Resigned
Windrush, MidlothianEH26 8QD
Born July 1945
Director
Appointed N/A
Resigned 11 May 2012

SYMONS, Barry Alan

Resigned
Dryden Road, LoanheadEH20 9LZ
Born July 1970
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Avenue House, LondonN3 3QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
190190
Legacy
6 November 2006
353353
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
7 October 2005
419a(Scot)419a(Scot)
Legacy
6 October 2005
363aAnnual Return
Legacy
20 April 2005
169169
Memorandum Articles
18 April 2005
MEM/ARTSMEM/ARTS
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
419a(Scot)419a(Scot)
Auditors Resignation Company
27 December 2001
AUDAUD
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Memorandum Articles
21 August 2001
MEM/ARTSMEM/ARTS
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
287Change of Registered Office
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
29 May 1992
410(Scot)410(Scot)
Legacy
27 May 1992
88(2)R88(2)R
Legacy
27 May 1992
123Notice of Increase in Nominal Capital
Legacy
27 May 1992
122122
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
353353
Legacy
5 February 1992
325325
Legacy
15 October 1991
363363
Legacy
10 September 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
20 June 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
10 February 1989
287Change of Registered Office
Legacy
20 January 1989
363363
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
11 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
287Change of Registered Office
Legacy
12 November 1986
363363
Accounts With Accounts Type Small
28 October 1986
AAAnnual Accounts
Incorporation Company
2 December 1966
NEWINCIncorporation