Warning: file_put_contents(c/4e4c9e15c8f02d46c053aa24590a8d93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cutitronics Ltd, G75 0QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUTITRONICS LTD

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

This company is commonly known as Cutitronics Ltd. The company was founded 10 years ago and was given the registration number SC468237. The firm's registered office is in EAST KILBRIDE. You can find them at Torus Building, Rankine Avenue, East Kilbride, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CUTITRONICS LTD
Company Number:SC468237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2014
End of financial year:30 November 2020
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Torus Building, Rankine Avenue, East Kilbride, Scotland, G75 0QF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director18 July 2017Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director24 January 2014Active
21, Dalserf Cres, Glasgow, Scotland, G46 6RB

Director06 February 2014Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director01 December 2015Active
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director10 February 2014Active

People with Significant Control

Croda Europe Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:Cowick Hall, Snaith, Goole, England, DN14 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David Thomas Heath
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-25Address

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

Download
2021-10-22Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Capital

Capital allotment shares.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Accounts

Change account reference date company previous shortened.

Download
2019-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Capital

Capital allotment shares.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Address

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

Download
2017-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.