CUTHBERTSON & LAIRD INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

04/01/254 January 2025

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

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

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

01/02/231 February 2023 Satisfaction of charge 1 in full

View Document

01/02/231 February 2023 Satisfaction of charge 2 in full

View Document

01/02/231 February 2023 Satisfaction of charge 5 in full

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

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

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Barry Atkins on 2022-10-26

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 Appointment of Mr Barry Atkins as a director 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 Termination of appointment of Peter Greenshields as a secretary on 2022-02-01

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

02/12/212 December 2021 Total exemption full 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 Cuthbertson & Laird Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

03/02/213 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, 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

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, 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

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

05/05/155 May 2015 ADOPT ARTICLES 30/04/2015

View Document

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

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 PAYMENT OF DIVIDEND TO CUTHBERTSON & LAIRD LIMITED 19/11/2013

View Document

31/01/1431 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREENSHIELDS / 01/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON VALLANCE / 01/12/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0010 January 2000 £ IC 22500/5000 22/11/99 £ SR 17500@1=17500

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 ALTERMEMORANDUM22/11/99

View Document

29/11/9929 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/99

View Document

29/11/9929 November 1999 APPROVE SECT 320 22/11/99

View Document

29/11/9929 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/03/9829 March 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 AUDITOR'S RESIGNATION

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 140 GLASGOW ROAD BURNBANK HAMILTON ML3 0QG

View Document

22/05/9022 May 1990 PARTIC OF MORT/CHARGE 5457

View Document

26/03/9026 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 PARTIC OF MORT/CHARGE 7642

View Document

04/07/894 July 1989 PARTIC OF MORT/CHARGE 7642

View Document

13/06/8913 June 1989 DEC MORT/CHARGE 6719

View Document

25/05/8925 May 1989 PARTIC OF MORT/CHARGE 5911

View Document

27/04/8927 April 1989 ALTER MEM AND ARTS 110489

View Document

27/04/8927 April 1989 G123 INC CAP BY £30000 - 110489

View Document

27/04/8927 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 110489

View Document

27/04/8927 April 1989 INC CAP TO £50000 110489

View Document

18/01/8918 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

06/05/876 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ALLOTMENT OF SHARES

View Document

27/03/8627 March 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

19/02/8619 February 1986 SECRETARY RESIGNED

View Document

17/02/8617 February 1986 ALLOTMENT OF SHARES

View Document

30/05/8530 May 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

07/06/837 June 1983 ANNUAL RETURN MADE UP TO 08/11/81

View Document

31/03/8031 March 1980 17/01/19

View Document

28/02/8028 February 1980 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