Background WavePink WaveYellow Wave

CUMNOCK SPV LIMITED (SC187479)

CUMNOCK SPV LIMITED (SC187479) is an active UK company. incorporated on 9 July 1998. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects. CUMNOCK SPV LIMITED has been registered for 27 years. Current directors include FERRIS, Ian, GRAHAM, Nicola.

Company Number
SC187479
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
Avondale House Suites 1b-1e, Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FERRIS, Ian, GRAHAM, Nicola
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMNOCK SPV LIMITED

CUMNOCK SPV LIMITED is an active company incorporated on 9 July 1998 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects. CUMNOCK SPV LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

SC187479

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ST. VINCENT STREET (284) LIMITED
From: 9 July 1998To: 9 September 1998
Contact
Address

Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ United Kingdom
From: 17 June 2021To: 6 June 2024
Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland
From: 7 May 2021To: 17 June 2021
Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB
From: 9 July 1998To: 7 May 2021
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Left
Feb 20
Owner Exit
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

FERRIS, Ian

Active
Dalmellington Road, AyrKA6 6AB
Born August 1964
Director
Appointed 13 Feb 2026

GRAHAM, Nicola

Active
Turnberry Building, AyrKA6 6AB
Born September 1971
Director
Appointed 07 May 2021

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 02 Mar 1999
Resigned 23 Aug 2006

DIPPENAAR, Sarah

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Secretary
Appointed 01 Jul 2016
Resigned 16 Oct 2017

GILLESPIE, Michael John

Resigned
Ailsa Hospital, AyrKA6 6AB
Secretary
Appointed 16 Oct 2017
Resigned 07 May 2021

GILLESPIE, Michael John

Resigned
Kelvin House, SteppsG33 6FB
Secretary
Appointed 01 Jun 2015
Resigned 01 Jul 2016

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 31 Oct 2008
Resigned 01 Jun 2015

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 23 Aug 2006
Resigned 31 Aug 2007

STEWART, Wendy

Resigned
29 Ardbeg Road, MotherwellML1 4FE
Secretary
Appointed 31 Aug 2007
Resigned 31 Oct 2008

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 01 Mar 1999

BROOKS, Peter Barry

Resigned
The Willows, ChertseyKT16 0PB
Born January 1947
Director
Appointed 30 Apr 2004
Resigned 17 Jun 2005

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Born May 1946
Director
Appointed 23 Jun 2004
Resigned 17 Jun 2005

DUNCAN, Harry

Resigned
4 Loyal Gardens, GlasgowG61 4SA
Born August 1950
Director
Appointed 06 May 2004
Resigned 01 Mar 2012

FIELDER, Richard John

Resigned
107 Dore Road, SheffieldS17 3NF
Born July 1953
Director
Appointed 15 Feb 2002
Resigned 01 Jan 2008

GREGORY, Richard Alan

Resigned
Lower Farm, OlneyMK46 4JG
Born March 1946
Director
Appointed 30 Apr 2004
Resigned 17 Jun 2005

HARKINS, William Duncan

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Born September 1969
Director
Appointed 11 Dec 2017
Resigned 07 May 2021

HESKETH, Tim

Resigned
Kelvin House, SteppsG33 6FB
Born February 1966
Director
Appointed 13 Aug 2018
Resigned 03 Feb 2020

LINDSAY, Derek Maxwell

Resigned
Ailsa Hospital, AyrKA6 6AB
Born February 1966
Director
Appointed 07 May 2021
Resigned 13 Feb 2026

LINNEY, Joseph Mark

Resigned
140 Carmunnock Road, GlasgowG44 5AG
Born November 1958
Director
Appointed 01 Mar 1999
Resigned 15 Feb 2002

MAY, Brian Ward

Resigned
Church Garth, ThirskYO7 3PB
Born May 1951
Director
Appointed 30 May 2002
Resigned 30 Apr 2004

MCALPINE, Kenneth Hugh

Resigned
10 Dudley Terrace, EdinburghEH6 4QH
Born April 1948
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2002

MEADE, Kieron Gerard

Resigned
6 Swift Close, KenilworthCV8 1QT
Born December 1960
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2012

MOORE, Nicholas William

Resigned
Ailsa Hospital, AyrKA6 6AB
Born September 1965
Director
Appointed 01 Mar 2012
Resigned 07 May 2021

UNDERWOOD, Michael Anthony

Resigned
Rivaldsgreen House Friars Brae, LinlithgowEH49 6BG
Born June 1939
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2002

WHITE, Barry Edward

Resigned
8 The Hawthorns, GullaneEH31 2DZ
Born August 1965
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2009

YOUNG, Robert James

Resigned
Kelvin House, SteppsG33 6FB
Born June 1960
Director
Appointed 01 Mar 2012
Resigned 11 Dec 2017

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 09 Jul 1998
Resigned 01 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Portman Square, LondonW1H 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2021
Suite 1l-1o, BellshillML4 3NJ

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
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 May 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
12 November 2009
MG01sMG01s
Legacy
5 August 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
15 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
28 March 2000
123Notice of Increase in Nominal Capital
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
410(Scot)410(Scot)
Legacy
21 March 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
21 March 1999
MEM/ARTSMEM/ARTS
Resolution
21 March 1999
RESOLUTIONSResolutions
Resolution
21 March 1999
RESOLUTIONSResolutions
Resolution
21 March 1999
RESOLUTIONSResolutions
Resolution
21 March 1999
RESOLUTIONSResolutions
Legacy
19 March 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
410(Scot)410(Scot)
Legacy
12 March 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1998
287Change of Registered Office
Incorporation Company
9 July 1998
NEWINCIncorporation