Warning: file_put_contents(c/e19b56bbb5e19b9efc3e00eeb363b94d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cuthbertson Preservation (scotland) Limited, G2 6HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED

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

This company is commonly known as Cuthbertson Preservation (scotland) Limited. The company was founded 22 years ago and was given the registration number SC224295. The firm's registered office is in GLASGOW. You can find them at 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED
Company Number:SC224295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Invergyle Drive, Glasgow, Scotland, G52 2BL

Secretary25 September 2006Active
Ranfurly Lodge, Prieston Road, Bridge Of Weir, PA11 3AJ

Director16 October 2001Active
27 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE

Secretary16 October 2001Active
Ranfurly Lodge, Prieston Road, Bridge Of Weir, PA11 3AJ

Secretary02 December 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary16 October 2001Active
15 Belmont Crescent, Glasgow, G12 8EU

Director16 October 2001Active
27 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE

Director16 October 2001Active
Ranfurly Lodge, Prieston Road, Bridge Of Weir, PA11 3AJ

Director16 October 2001Active
15 Belmont Crescent, Glasgow, G12 8EU

Director16 October 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director16 October 2001Active

People with Significant Control

Mr Roderick Mclean Cuthbertson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, United Kingdom, G2 6HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-16Officers

Change person secretary company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-24Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.