Warning: file_put_contents(c/758720d44303ffae59f1d9707341c24b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cuthbert Service & Jackson Limited, G2 7AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUTHBERT SERVICE & JACKSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cuthbert Service & Jackson Limited. The company was founded 52 years ago and was given the registration number SC049653. The firm's registered office is in GLASGOW. You can find them at 7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CUTHBERT SERVICE & JACKSON LIMITED
Company Number:SC049653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 December 1971
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Secretary09 August 2018Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director13 September 2019Active
7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Director30 July 2019Active
9, South Parade, Wakefield, WF1 1LR

Secretary02 March 2007Active
25 Mclachlan Road, Helensburgh, G84 9BU

Secretary14 December 1999Active
2 Wick Avenue, Airdrie, ML6 9TY

Secretary16 February 1998Active
23 Myrtle Avenue, Lenzie, Glasgow, G66 4HW

Secretary31 May 2001Active
7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Secretary01 April 2014Active
107 Greenwood Road, Clarkston, Glasgow, G76 7LW

Secretary-Active
Sandwood, Sandy Loan, Gullane, EH31 2BH

Director31 May 2001Active
Apt 301, Beetham Place, 25 The Strand, Liverpool, L2 0XW

Director05 December 2002Active
11 Smeaton Avenue, Torrance, Glasgow, G64 4BG

Director-Active
Dunard, Station Road, Rhu, G84 8LW

Director-Active
Low Auchengillan, Blanefield, Glasgow, G63 9AU

Director-Active
Shrubhill, Dunblane,

Director-Active
18 Second Avenue, Kings Park, Glasgow, G44 4TE

Director31 May 2001Active
60 Aytoun Road, Glasgow, G41 5HE

Director09 August 1996Active
9, South Parade, Wakefield, WF1 1LR

Director12 March 2007Active
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ

Director05 March 2007Active
56 Bradda Avenue, Rutherglen, Glasgow, G73 5DE

Director-Active
17 Langtree Avenue, Whitecraigs, Glasgow, G46 7LJ

Director-Active
7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Director30 July 2019Active
Ground Floor, 3 Atlantic Quay, 20 York Street, Glasgow, G2 8AE

Director01 April 2014Active
7th Floor, Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Director26 January 2015Active
East Lodge, Gartocharn,

Director-Active
9, South Parade, Wakefield, WF1 1LR

Director02 March 2007Active
23 Myrtle Avenue, Lenzie, Glasgow, G66 4HW

Director31 May 2001Active

People with Significant Control

Oval Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, South Parade, Wakefield, England, WF1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-02Dissolution

Dissolution application strike off company.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-10Capital

Capital statement capital company with date currency figure.

Download
2018-08-10Capital

Legacy.

Download
2018-08-10Insolvency

Legacy.

Download
2018-08-10Resolution

Resolution.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.