CUE AND REVIEW RECORDING SERVICE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Iona Katherine Lister as a director on 2024-12-11

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Appointment of Ms Iona Katherine Lister as a director on 2023-11-01

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/01/2413 January 2024 Termination of appointment of Kevin Anthony Mcphillips as a director on 2023-11-01

View Document

13/01/2413 January 2024 Termination of appointment of Konrad Stroak as a director on 2023-11-01

View Document

13/01/2413 January 2024 Termination of appointment of Ronnie Whiteside as a director on 2023-11-01

View Document

13/01/2413 January 2024 Appointment of Mrs Eileen Ann Thomson as a director on 2023-11-01

View Document

13/01/2413 January 2024 Appointment of Mr Iain Gordon Mckenna as a director on 2023-11-01

View Document

13/01/2413 January 2024 Appointment of Margaret Wilkie as a director on 2023-11-01

View Document

13/01/2413 January 2024 Termination of appointment of Kevin Andrew Brolly as a director on 2023-11-01

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Second filing for the termination of Alan Clarke as a director

View Document

02/08/232 August 2023 Termination of appointment of Alan Clarke as a director on 2023-05-02

View Document

13/01/2313 January 2023 Appointment of Mr Alan Clarke as a director on 2022-12-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Amy Ogungbemi as a director on 2022-12-05

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Satisfaction of charge 2 in full

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Diane Rose Cowan as a director on 2021-12-10

View Document

11/01/2211 January 2022 Termination of appointment of Morag Mackay as a director on 2021-12-31

View Document

03/11/213 November 2021 Director's details changed for Mr Kevin Andrew Brolly on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Ms Morag Mackay on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Mr Konrad Stroak on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Mr Alastair Cameron Mcphee on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Miss Amy Ogungbemi on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Mr Ronnie Whiteside on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Mr Kevin Anthony Mcphillips on 2021-10-26

View Document

03/11/213 November 2021 Appointment of Ms Diane Rose Cowan as a director on 2021-10-26

View Document

03/11/213 November 2021 Termination of appointment of Mark Hutton as a director on 2021-10-26

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR KONRAD STROAK

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MR RONNIE WHITESIDE

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MISS AMY DEVLIN

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/06/161 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 31/12/15 NO MEMBER LIST

View Document

08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/01/1518 January 2015 31/12/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 31/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 18A CROWHILL ROAD BISHOPBRIGGS GLASGOW G64 1QY

View Document

19/03/1319 March 2013 31/12/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSE REYNOLDS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR EVANS DICKSON

View Document

19/03/1219 March 2012 31/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 31/12/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 25/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANN REYNOLDS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUTTON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMERON MCPHEE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAG MACKAY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVANS DICKSON / 25/03/2010

View Document

29/03/1029 March 2010 31/12/09 NO MEMBER LIST

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CAMERON MCPHEE / 29/03/2010

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED JAMES CAMPBELL

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

14/04/0914 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 PARTIC OF MORT/CHARGE *****

View Document

24/08/0624 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 ANNUAL RETURN MADE UP TO 31/12/05

View Document

03/09/053 September 2005 PARTIC OF MORT/CHARGE *****

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 MEMORANDUM OF ASSOCIATION

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 ANNUAL RETURN MADE UP TO 31/12/95

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ANNUAL RETURN MADE UP TO 04/02/93

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 ANNUAL RETURN MADE UP TO 04/02/92

View Document

08/02/918 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/914 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company