JAMES A. CUTHBERTSON, LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Alterations to floating charge SC0243220007

View Document

23/12/2423 December 2024 Alterations to floating charge SC0243220004

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Registration of charge SC0243220007, created on 2024-10-29

View Document

29/10/2429 October 2024 Satisfaction of charge SC0243220005 in full

View Document

29/10/2429 October 2024 Satisfaction of charge SC0243220003 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Appointment of Mrs Deborah Gail Lavery as a director on 2023-10-26

View Document

15/11/2315 November 2023 Registration of charge SC0243220005, created on 2023-11-13

View Document

15/11/2315 November 2023 Registration of charge SC0243220006, created on 2023-11-13

View Document

08/11/238 November 2023 Alterations to floating charge SC0243220004

View Document

02/11/232 November 2023 Registration of charge SC0243220004, created on 2023-10-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN TOLSON

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBERTSON

View Document

22/10/1922 October 2019 CESSATION OF WILLIAM STEWART ROBERTSON AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF JOHN KENNEDY STURGEON AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF EWAN TOLSON AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF ANDREW WATSON AS A PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS FRANCIS LAVERY / 11/10/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS WINCH & HOIST SERVICES LTD.

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0243220003

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0243220002

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS FRANCIS LAVERY

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR DENIS FRANCIS LAVERY

View Document

19/08/1919 August 2019 CESSATION OF RAYMOND REID AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND REID

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 300000

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0243220002

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR EWAN ROBERT TOLSON

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM STEWART ROBERTSON / 17/06/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEILSON

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEWART ROBERTSON / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 17/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REID / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALLAN NEILSON / 17/06/2010

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR WILLIAM STEWART ROBERTSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STURGEON

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/04/8729 April 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/07/462 July 1946 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