Biggar
ML12 6DQ
Scotland
Director Name | Mrs Agnes Turiff Cuthbertson |
---|---|
Date of Birth | March 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 1991) |
Role | Married Woman |
Correspondence Address | Hillpark 10 Broughton Road Biggar Lanarkshire ML12 6HA Scotland |
Director Name | James Archibald Cuthbertson |
---|---|
Date of Birth | April 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1993) |
Role | Agricultural Engineer |
Correspondence Address | Hillpark 10 Broughton Road Biggar Lanarkshire ML12 6HA Scotland |
Director Name | Colin Macgregor |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 June 1994) |
Role | Solicitor |
Correspondence Address | The Cedars Airdrie Ml6 9 |
Director Name | Archibald McMillan Millar |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1989) |
Role | Secretary |
Correspondence Address | Karlaine 26 Wheatlandside Lanark Lanarkshire ML11 7PQ Scotland |
Director Name | James Thirkill Morton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2004) |
Role | Chairman |
Correspondence Address | Craigmyle Symington |
Director Name | Alexander Allan Neilson |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 October 2010) |
Role | Foreman Engineer |
Country of Residence | Scotland |
Correspondence Address | Station Road Biggar ML12 6DQ Scotland |
Secretary Name | Archibald McMillan Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 July 1989) |
Role | Company Director |
Correspondence Address | Karlaine 26 Wheatlandside Lanark Lanarkshire ML11 7PQ Scotland |
Secretary Name | John Kennedy Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(43 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 8 Tippetknowes Road Winchburgh West Lothian EH52 6UT Scotland |
Director Name | John Kennedy Sturgeon |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 June 2008) |
Role | Accountant |
Correspondence Address | 8 Tippetknowes Road Winchburgh West Lothian EH52 6UT Scotland |
Director Name | Archibald Graham |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(46 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2001) |
Role | Self Employed Fisherman |
Correspondence Address | Fairwinds Peniver Campbeltown Argyll PA28 6QP Scotland |
Director Name | Mr Andrew Watson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(47 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 15 November 2018) |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | Station Road Biggar ML12 6DQ Scotland |
Director Name | Robert Frew |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(56 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2005) |
Role | Managing Director |
Correspondence Address | Tara Gilmourton Strathaven South Lanarkshire ML10 6QF Scotland |
Director Name | Mr Raymond Reid |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(59 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 August 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Station Road Biggar ML12 6DQ Scotland |
Secretary Name | Mr William Stewart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(59 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 October 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Station Road Biggar ML12 6DQ Scotland |
Director Name | Mr William Stewart Robertson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(61 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 October 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Station Road Biggar ML12 6DQ Scotland |
Director Name | Mr Ewan Robert Tolson |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Station Road Biggar ML12 6DQ Scotland |
Website | jamescuthbertson.co.uk |
---|---|
Telephone | 01899 220020 |
Telephone region | Biggar |
Registered Address | Station Road Biggar ML12 6DQ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
50k at £1 | James Thirkhill Morton & John K. Sturgeon 50.00% Ordinary |
---|---|
50k at £1 | James Thirkhill Morton & John K. Sturgeon 50.00% Participating Preference |
Year | 2014 |
---|---|
Net Worth | £1,243,512 |
Cash | £294,466 |
Current Liabilities | £106,508 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2023 (3 months, 1 week from now) |
1 October 2019 | Delivered on: 10 October 2019 Persons entitled: Atlas Winch & Hoist Services LTD. Classification: A registered charge Outstanding |
---|---|
14 September 2015 | Delivered on: 23 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 November 1970 | Delivered on: 14 December 1970 Satisfied on: 28 August 2015 Persons entitled: Shell and Bp Scotland Limited Classification: Disposition & minute of agreement Secured details: £8600 of principal and all sums due or to become due. Particulars: Townhead garage, high street biggar and 154 main street, biggar. Fully Satisfied |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
9 September 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
23 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 October 2019 | Termination of appointment of Ewan Robert Tolson as a director on 16 October 2019 (1 page) |
30 October 2019 | Termination of appointment of William Stewart Robertson as a director on 16 October 2019 (1 page) |
30 October 2019 | Termination of appointment of William Stewart Robertson as a secretary on 16 October 2019 (1 page) |
22 October 2019 | Notification of Atlas Winch & Hoist Services Ltd. as a person with significant control on 11 October 2019 (4 pages) |
22 October 2019 | Change of details for Mr Denis Francis Lavery as a person with significant control on 11 October 2019 (5 pages) |
22 October 2019 | Cessation of Andrew Watson as a person with significant control on 11 October 2019 (3 pages) |
22 October 2019 | Cessation of Ewan Tolson as a person with significant control on 11 October 2019 (3 pages) |
22 October 2019 | Cessation of John Kennedy Sturgeon as a person with significant control on 11 October 2019 (3 pages) |
22 October 2019 | Cessation of William Stewart Robertson as a person with significant control on 11 October 2019 (3 pages) |
10 October 2019 | Registration of charge SC0243220003, created on 1 October 2019 (19 pages) |
23 September 2019 | Satisfaction of charge SC0243220002 in full (1 page) |
22 August 2019 | Notification of Denis Francis Lavery as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Appointment of Mr Denis Francis Lavery as a director on 22 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Raymond Reid as a director on 12 August 2019 (1 page) |
19 August 2019 | Cessation of Raymond Reid as a person with significant control on 16 August 2019 (1 page) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 November 2018 | Termination of appointment of Andrew Watson as a director on 15 November 2018 (1 page) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (9 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 September 2015 | Registration of charge SC0243220002, created on 14 September 2015 (11 pages) |
23 September 2015 | Registration of charge SC0243220002, created on 14 September 2015 (11 pages) |
28 August 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 September 2013 | Appointment of Mr Ewan Robert Tolson as a director (2 pages) |
6 September 2013 | Appointment of Mr Ewan Robert Tolson as a director (2 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Mr William Stewart Robertson on 17 June 2012 (1 page) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Mr William Stewart Robertson on 17 June 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
18 October 2010 | Termination of appointment of Alexander Neilson as a director (1 page) |
18 October 2010 | Termination of appointment of Alexander Neilson as a director (1 page) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr William Stewart Robertson on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Raymond Reid on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Alexander Allan Neilson on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Watson on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr William Stewart Robertson on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Raymond Reid on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Alexander Allan Neilson on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Watson on 17 June 2010 (2 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
5 June 2008 | Director appointed mr william stewart robertson (1 page) |
5 June 2008 | Appointment terminated director john sturgeon (1 page) |
5 June 2008 | Director appointed mr william stewart robertson (1 page) |
5 June 2008 | Appointment terminated director john sturgeon (1 page) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (8 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
1 July 2004 | Return made up to 17/06/04; full list of members
|
1 July 2004 | Return made up to 17/06/04; full list of members
|
8 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 17/06/03; full list of members
|
18 June 2003 | Return made up to 17/06/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (9 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 17/06/00; full list of members (8 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 June 1999 | Return made up to 17/06/99; full list of members (8 pages) |
17 June 1999 | Return made up to 17/06/99; full list of members (8 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 June 1998 | Return made up to 17/06/98; no change of members (6 pages) |
18 June 1998 | Return made up to 17/06/98; no change of members (6 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 June 1997 | Return made up to 17/06/97; no change of members (6 pages) |
18 June 1997 | Return made up to 17/06/97; no change of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 June 1996 | Return made up to 17/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 17/06/96; full list of members (8 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 December 1995 | Ad 20/06/95--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages) |
22 December 1995 | Ad 20/06/95--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages) |
19 June 1995 | Return made up to 17/06/95; no change of members (6 pages) |
19 June 1995 | Return made up to 17/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
2 July 1946 | Incorporation (15 pages) |