CUTLERS GARDENS ESTATES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Notification of Situs Asset Management Limited as a person with significant control on 2023-08-16

View Document

28/06/2428 June 2024 Cessation of Mount Street Mortgage Servicing Limited as a person with significant control on 2023-08-16

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

05/12/235 December 2023 Appointment of Mr Peter David Malcolm as a director on 2023-12-04

View Document

01/12/231 December 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

01/12/231 December 2023 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2023-01-16

View Document

27/11/2327 November 2023 Director's details changed for Mr Jonathan Kudzanai Muteera on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Ivee Rachel Briones Gill as a director on 2023-11-07

View Document

29/08/2329 August 2023 Registration of charge SC0767610014, created on 2023-08-16

View Document

17/08/2317 August 2023 Registration of charge SC0767610013, created on 2023-08-16

View Document

16/08/2316 August 2023 Satisfaction of charge SC0767610010 in full

View Document

16/08/2316 August 2023 Satisfaction of charge SC0767610008 in full

View Document

16/08/2316 August 2023 Satisfaction of charge SC0767610009 in full

View Document

27/07/2327 July 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-27

View Document

12/06/2312 June 2023 Appointment of Mrs Ivee Gill as a director on 2023-02-08

View Document

12/06/2312 June 2023 Termination of appointment of Ian Stephen Venter as a director on 2023-02-08

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/03/2016 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/03/2016 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/03/2016 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/03/2016 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/01/209 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

21/12/1921 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR IAN STEPHEN VENTER

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610012

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNT STREET MORTGAGE SERVICING LIMITED

View Document

26/04/1826 April 2018 CESSATION OF HATFIELD PHILLIPS AGENCY SERVICES LIMITED AS A PSC

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610011

View Document

23/04/1823 April 2018 ADOPT ARTICLES 13/04/2018

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA KATAKY

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR GUY RUDD

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610010

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610008

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610009

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0767610007

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0767610006

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0767610005

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610007

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610005

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0767610006

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY ANH TRUONG

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

05/06/155 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MS ANH TRUONG

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY TRACY JONES

View Document

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ALEXANDRA JONES / 01/01/2013

View Document

13/05/1313 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACY EVERSON-DAVIS / 31/12/2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK FOX

View Document

29/08/1229 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR GUY LUKIN RUDD

View Document

21/08/1221 August 2012 SECRETARY APPOINTED TRACY EVERSON-DAVIS

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 7 MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR GORDON ROBERT MCKIE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY HARTMAN

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECOND FILING WITH MUD 10/04/11 FOR FORM AR01

View Document

04/11/114 November 2011 ADOPT ARTICLES 27/10/2011

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 76 GEORGE STREET EDINBURGH EH2 3BU

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR GREGORY J HARTMAN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KENNY FOX / 01/12/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

27/08/0727 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 PARTIC OF MORT/CHARGE *****

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 AUDITOR'S RESIGNATION

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 191 WEST GEORGE STREET GLASGOW G2 2LB

View Document

05/07/045 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 15/11/01 TO 31/12/01

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 15/11/00

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 ALTER ARTICLES 07/02/01

View Document

20/02/0120 February 2001 ALTER ARTICLES 07/02/01

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DH

View Document

19/02/0119 February 2001 PARTIC OF MORT/CHARGE *****

View Document

06/05/006 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 FULL ACCOUNTS MADE UP TO 15/11/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 15/11/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 15/11/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 15/11/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 3 GEORGE STREET EDINBURGH EH2 2XZ

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 15/11/95

View Document

06/03/966 March 1996 MINS APPRD,ACCS APPRD 28/02/96

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 S366A DISP HOLDING AGM 29/12/95

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 15/11/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

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

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 15/11/93

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 15/11/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 15/11/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 15/11/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 15/11/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 15/11/88

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 15/11/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 15/11/86

View Document

06/04/876 April 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 15/11/85

View Document

06/01/876 January 1987 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

24/08/8424 August 1984 ANNUAL RETURN MADE UP TO 27/03/84

View Document

14/07/8314 July 1983 ANNUAL RETURN MADE UP TO 22/03/83

View Document

20/06/8320 June 1983 ANNUAL RETURN MADE UP TO 26/03/85

View Document

25/11/8125 November 1981 CERTIFICATE OF INCORPORATION

View Document

25/11/8125 November 1981 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