Basic Biographical Details Name: | John Colville Cunningham | Designation: | | Born: | 10 February 1899 | Died: | 9 August 1968 | Bio Notes: | John Colville Cunningham was born on 10 February 1899, the son of William Wallace Cunningham, joiner, and his wfie Eliza Jane Farquharson. He registered as a student member of the RIBA in 1925 but never qualified and was therfore never a member of the RIBA. He was an assistant to Thomas Forbes Maclennan before 1931 and was taken into partnership by 1933. The practice operated both from 1 Gregory Place, St Andrews where it seems that Cunningham was in charge while Maclennan operated mainly from Edinburgh. The partnership seems to have been dissolved by 1933. By c.1939 Cunningham's office had moved to 10 Alexandra Place, St Andrews. Maclennan's address at this date was 57 Melville Street.
Cunningham was the original partner in the practice Cunningham Jack Fisher Purdom which was formed in the 1960s (W Murray Jack, Peter Fisher and Ken Purdom being partners with Cunningham). The practice later became Jack Fisher Partnership.
Cunningham died in the Royal Infirmary Edinburgh on 8 August 1968 after an abdominal operation. He was survived by his wife, Lilian Mary Knights. | Private and Business AddressesThe following private or business addresses are associated with this : | | Address | Type | Date from | Date to | Notes | | 1, Gregory Place, St Andrews, Fife, Scotland | Business | 1930 * | | | | 7, South Charlotte Street, Edinburgh, Scotland | Business | Before 1931 | 1936 | | | 10, Alexandra Place, St Andrews, Fife, Scotland | Business | 1939 | After 1960 | | | 7, Alexandra Place, St Andrews, Fife, Scotland | Private | 1965 * | | |
* earliest date known from documented sources.
Employment and TrainingEmployersEmployees or PupilsThe following individuals were employed or trained by this (click on an item to view details): | | Name | Date from | Date to | Position | Notes | | Thomas Whytock Reid | 1935 | 1936 | Assistant | |
Buildings and DesignsThis was involved with the following buildings or structures from the date specified (click on an item to view details): | | Date started | Building name | Town, district or village | Island | City or county | Country | Notes | | 1930 | Dunfermline High School | Dunfermline | | Fife | Scotland | Won first premium in limited competition, but plans too expensive | | Between 1930 and 1939 | University Hall | St Andrews | | Fife | Scotland | Drawing not dated | | 1931 | Leith Methodist Church | Leith | | Edinburgh | Scotland | | | 1933 | House at Luffness | Luffness | | East Lothian | Scotland | | | 1933 | Houses for Fife County Council | Guardbridge | | Fife | Scotland | | | 1933 | St Margaret's Chapel-School | Dunfermline | | Fife | Scotland | Plans prepared for alterations | | 1934 | Balgavies | | | Angus | Scotland | Additions (HS List) | | 1934 | Bonnington Road Oatmills | | | Edinburgh | Scotland | | | 1934 | Premises of the Scottish Motor Traction Co | | | Edinburgh | Scotland | Additions | | 1934 | Premises of the Scottish Motor Traction Co | | | Edinburgh | Scotland | Extension | | 1934 | Printing works, 115-119 Rose Street | | | Edinburgh | Scotland | | | 1934 | Thornton's Warehouse | | | Edinburgh | Scotland | | | 1934 | Warehouse for Messrs Smarts | | | Edinburgh | Scotland | | | 1935 | University Park Housing Scheme | Pittenweem | | Fife | Scotland | | | 1936 | Clarendon Hotel and Shopping Arcade | | | Edinburgh | Scotland | Alterations | | 1936 | Housing, Lamond Drive site, for Town Council | St Andrews | | Fife | Scotland | Appointed architect - acting in association with Walker & Pride? | | 1936 | Methodist Central Hall | | | Edinburgh | Scotland | Internal alterations | | 1938 | 54 North Street | St Andrews | | Fife | Scotland | Reconstruction | | 1938 | Eighty-four houses for Burgh Council | St Andrews | | Fife | Scotland | | | 1939 | 1-2 Louden's Close, South Street | St Andrews | | Fife | Scotland | Reconstruction as hall | | 1939 | 146-148 South Street | St Andrews | | Fife | Scotland | Restoration proposed (but delayed by war) | | 1939 | Two houses, 45 Nethergate for Town Council | Crail | | Fife | Scotland | | | 1941 | St Andrews Cinema House | St Andrews | | Fife | Scotland | Addition of west wing | | 1944 | 3-4 Louden's Close, South Street | St Andrews | | Fife | Scotland | Reconstruction | | 1945 | 146-148 South Street | St Andrews | | Fife | Scotland | Restoration carried out | | 1946 | Housing, Lamond Drive site, for Town Council | St Andrews | | Fife | Scotland | Design exhibited for layout of ground south of Lamond Drive | | 1946 | Semi-detached villas, Park Road | Dalmuir | | Dunbartonshire | Scotland | Reinstatement after war damage | | 1947 | Boys Brigade Hall | St Andrews | | Fife | Scotland | Addition to caretaker's rooms | | 1949 | College Gate | St Andrews | | Fife | Scotland | New building | | 1954 | Houses and shops | Anstruther Easter | | Fife | Scotland | Remodelling | | 1959 | Primary School | Kennoway | | Fife | Scotland | | | 7 July 1961 | Municipal Houses | St Andrews | | Fife | Scotland | per Builder p43 | | 1962 | University of St Andrews, Buchanan Arts Building | St Andrews | | Fife | Scotland | Redesign of building to make it fit into townscape | | 1963 | St Leonard's School, Science Block and Gymnasium Block | St Andrews | | Fife | Scotland | | | 1964 | St Andrews Univeristy, Botanic Gardens | St Andrews | | Fife | Scotland | | | 1966 | Local Authority Housing | Crail | | Fife | Scotland | | | 1966 | Local Authority housing development | St Andrews | | Fife | Scotland | | | 1967 | Golf Pavilion | St Andrews | | Fife | Scotland | | | 1967 | Pittenweem Priory | Pittenweem | | Fife | Scotland | Rehabilitation. | | 1968 | Clydesdale Bank | St Andrews | | Fife | Scotland | | | 1968 | Pitfour Castle | | | Perthshire | Scotland | Restoration of Castle, including removal of overlaid Adam entrance front. |
ReferencesBibliographic ReferencesThe following books contain references to this : | | Author(s) | Date | Title | Part | Publisher | Notes | | Post Office Directories | | | | | | | RIBA | 1930 | The RIBA Kalendar 1930-1931 | | London: Royal Institute of British Architects | | | RIBA | 1939 | The RIBA Kalendar 1939-1940 | | London: Royal Institute of British Architects | | | RIBA | 1965 | The RIBA Kalendar | | | |
Periodical ReferencesThe following periodicals contain references to this : | | Periodical Name | Date | Edition | Publisher | Notes | | Building | 25 August 1968 | | | p59 |
Archive ReferencesThe following archives hold material relating to this : | | Source | Archive Name | Source Catalogue No. | Notes | | Professor David M Walker personal archive | Professor David M Walker, notes and collection of archive material | | Information sent to website by Angus McGhie, partner, Jack Fisher Partnership |
|