CUTHBERTSON & LAIRD LIMITED
Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
11/01/2411 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | |
08/12/228 December 2022 | Satisfaction of charge SC4355390002 in full |
10/11/2210 November 2022 | Director's details changed for Mr Barry Atkins on 2022-10-26 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
17/02/2217 February 2022 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
08/02/228 February 2022 | Termination of appointment of Peter Greenshields as a secretary on 2022-02-01 |
08/02/228 February 2022 | Termination of appointment of Peter Greenshields as a director on 2022-02-01 |
08/02/228 February 2022 | Satisfaction of charge 1 in full |
08/02/228 February 2022 | Appointment of Mr Barry Atkins as a director on 2022-02-01 |
02/12/212 December 2021 | Micro company accounts made up to 2021-08-31 |
12/11/2112 November 2021 | Cessation of Peter Greenshields as a person with significant control on 2016-04-06 |
12/11/2112 November 2021 | Notification of Exchangelaw (502) Limited as a person with significant control on 2016-04-06 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/12/158 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON VALLANCE |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/11/1418 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/02/1412 February 2014 | CURREXT FROM 30/04/2014 TO 31/08/2014 |
11/02/1411 February 2014 | PREVSHO FROM 31/10/2013 TO 30/04/2013 |
11/02/1411 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
06/02/146 February 2014 | 19/11/13 STATEMENT OF CAPITAL GBP 5000 |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4355390002 |
19/11/1319 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM PARKBURN BURNPARK HAMILTON ML3 0QQ |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUTHBERTSON & LAIRD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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