CUTHBERTSON & LAIRD LIMITED

Company Documents

DateDescription
04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

11/01/2411 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

08/12/228 December 2022 Satisfaction of charge SC4355390002 in full

View Document

10/11/2210 November 2022 Director's details changed for Mr Barry Atkins on 2022-10-26

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

17/02/2217 February 2022 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

08/02/228 February 2022 Termination of appointment of Peter Greenshields as a secretary on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Peter Greenshields as a director on 2022-02-01

View Document

08/02/228 February 2022 Satisfaction of charge 1 in full

View Document

08/02/228 February 2022 Appointment of Mr Barry Atkins as a director on 2022-02-01

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Cessation of Peter Greenshields as a person with significant control on 2016-04-06

View Document

12/11/2112 November 2021 Notification of Exchangelaw (502) Limited as a person with significant control on 2016-04-06

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/158 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON VALLANCE

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/02/1412 February 2014 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

11/02/1411 February 2014 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/02/146 February 2014 19/11/13 STATEMENT OF CAPITAL GBP 5000

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4355390002

View Document

19/11/1319 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM PARKBURN BURNPARK HAMILTON ML3 0QQ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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