CUTHBERTWHITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

29/05/2529 May 2025 Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to 36 North Castle Street Edinburgh City of Edinburgh EH2 3BN on 2025-05-29

View Document

06/12/246 December 2024 Registered office address changed from 36 36 North Castle Street Edinburgh EH2 3BN Scotland to 36 North Castle Street Edinburgh EH2 3BN on 2024-12-06

View Document

02/12/242 December 2024 Registered office address changed from C/O Chiene + Tait 61 Dublin Street Edinburgh EH3 6NL to 36 36 North Castle Street Edinburgh EH2 3BN on 2024-12-02

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GILBERT CUTHBERT / 13/06/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 ADOPT ARTICLES 29/04/2015

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR HENRY CHARLES ABRAM

View Document

14/10/1414 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1500

View Document

10/10/1410 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 150

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR STEPHEN JAMES WILLIAM KAY

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GILBERT CUTHBERT / 01/05/2012

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 ADOPT ARTICLES 09/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE

View Document

04/05/114 May 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM GILBERT CUTHBERT

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED GREENHILL PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS WHITE / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HALL DEMIER WHITE / 01/05/2010

View Document

08/06/108 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 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