CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
23/07/2523 July 2025 New | Registered office address changed from 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Suite 4.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-23 |
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-16 with updates |
28/05/2428 May 2024 | Appointment of Miss Molly Mclean Cuthbertson as a director on 2024-05-22 |
28/05/2428 May 2024 | Appointment of Miss Jessie Marion Cuthbertson as a director on 2024-05-22 |
28/05/2428 May 2024 | Appointment of Miss Caoimhe Joyce Cuthbertson as a director on 2024-05-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1430 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM SUITE 326 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/11/108 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MCLEAN CUTHBERTSON / 27/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARION BINNIE CUTHBERTSON / 27/11/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY BLACKER / 01/01/2008 |
02/07/082 July 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | DIRECTOR RESIGNED |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0514 December 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/10/0519 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/12/0314 December 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/12/0212 December 2002 | SECRETARY RESIGNED |
12/12/0212 December 2002 | NEW SECRETARY APPOINTED |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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