Company NameJames A. Cuthbertson, Limited
DirectorDenis Francis Lavery
Company StatusActive
Company NumberSC024322
CategoryPrivate Limited Company
Incorporation Date2 July 1946(76 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Denis Francis Lavery
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(73 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland
Director NameMrs Agnes Turiff Cuthbertson
Date of BirthMarch 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1991)
RoleMarried Woman
Correspondence AddressHillpark 10 Broughton Road
Biggar
Lanarkshire
ML12 6HA
Scotland
Director NameJames Archibald Cuthbertson
Date of BirthApril 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 1993)
RoleAgricultural Engineer
Correspondence AddressHillpark 10 Broughton Road
Biggar
Lanarkshire
ML12 6HA
Scotland
Director NameColin Macgregor
Date of BirthMarch 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 1994)
RoleSolicitor
Correspondence AddressThe Cedars
Airdrie
Ml6 9
Director NameArchibald McMillan Millar
Date of BirthJune 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 June 1989)
RoleSecretary
Correspondence AddressKarlaine 26 Wheatlandside
Lanark
Lanarkshire
ML11 7PQ
Scotland
Director NameJames Thirkill Morton
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2004)
RoleChairman
Correspondence AddressCraigmyle
Symington
Director NameAlexander Allan Neilson
Date of BirthMay 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 October 2010)
RoleForeman Engineer
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland
Secretary NameArchibald McMillan Millar
NationalityBritish
StatusResigned
Appointed30 May 1989(42 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 1989)
RoleCompany Director
Correspondence AddressKarlaine 26 Wheatlandside
Lanark
Lanarkshire
ML11 7PQ
Scotland
Secretary NameJohn Kennedy Sturgeon
NationalityBritish
StatusResigned
Appointed14 July 1989(43 years after company formation)
Appointment Duration16 years, 9 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address8 Tippetknowes Road
Winchburgh
West Lothian
EH52 6UT
Scotland
Director NameJohn Kennedy Sturgeon
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(43 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 June 2008)
RoleAccountant
Correspondence Address8 Tippetknowes Road
Winchburgh
West Lothian
EH52 6UT
Scotland
Director NameArchibald Graham
Date of BirthDecember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(46 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2001)
RoleSelf Employed Fisherman
Correspondence AddressFairwinds
Peniver
Campbeltown
Argyll
PA28 6QP
Scotland
Director NameMr Andrew Watson
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(47 years, 12 months after company formation)
Appointment Duration24 years, 5 months (resigned 15 November 2018)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland
Director NameRobert Frew
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(56 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2005)
RoleManaging Director
Correspondence AddressTara
Gilmourton
Strathaven
South Lanarkshire
ML10 6QF
Scotland
Director NameMr Raymond Reid
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(59 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 August 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland
Secretary NameMr William Stewart Robertson
NationalityBritish
StatusResigned
Appointed27 April 2006(59 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 October 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland
Director NameMr William Stewart Robertson
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(61 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 October 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland
Director NameMr Ewan Robert Tolson
Date of BirthAugust 1975 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(67 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStation Road
Biggar
ML12 6DQ
Scotland

Contact

Websitejamescuthbertson.co.uk
Telephone01899 220020
Telephone regionBiggar

Location

Registered AddressStation Road
Biggar
ML12 6DQ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

50k at £1James Thirkhill Morton & John K. Sturgeon
50.00%
Ordinary
50k at £1James Thirkhill Morton & John K. Sturgeon
50.00%
Participating Preference

Financials

Year2014
Net Worth£1,243,512
Cash£294,466
Current Liabilities£106,508

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2022 (9 months, 1 week ago)
Next Return Due1 July 2023 (3 months, 1 week from now)

Charges

1 October 2019Delivered on: 10 October 2019
Persons entitled: Atlas Winch & Hoist Services LTD.

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 23 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 November 1970Delivered 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

Filing History

25 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 September 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
23 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 October 2019Termination of appointment of Ewan Robert Tolson as a director on 16 October 2019 (1 page)
30 October 2019Termination of appointment of William Stewart Robertson as a director on 16 October 2019 (1 page)
30 October 2019Termination of appointment of William Stewart Robertson as a secretary on 16 October 2019 (1 page)
22 October 2019Notification of Atlas Winch & Hoist Services Ltd. as a person with significant control on 11 October 2019 (4 pages)
22 October 2019Change of details for Mr Denis Francis Lavery as a person with significant control on 11 October 2019 (5 pages)
22 October 2019Cessation of Andrew Watson as a person with significant control on 11 October 2019 (3 pages)
22 October 2019Cessation of Ewan Tolson as a person with significant control on 11 October 2019 (3 pages)
22 October 2019Cessation of John Kennedy Sturgeon as a person with significant control on 11 October 2019 (3 pages)
22 October 2019Cessation of William Stewart Robertson as a person with significant control on 11 October 2019 (3 pages)
10 October 2019Registration of charge SC0243220003, created on 1 October 2019 (19 pages)
23 September 2019Satisfaction of charge SC0243220002 in full (1 page)
22 August 2019Notification of Denis Francis Lavery as a person with significant control on 22 August 2019 (2 pages)
22 August 2019Appointment of Mr Denis Francis Lavery as a director on 22 August 2019 (2 pages)
19 August 2019Termination of appointment of Raymond Reid as a director on 12 August 2019 (1 page)
19 August 2019Cessation of Raymond Reid as a person with significant control on 16 August 2019 (1 page)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 November 2018Termination of appointment of Andrew Watson as a director on 15 November 2018 (1 page)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (9 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(6 pages)
11 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 300,000
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 300,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Registration of charge SC0243220002, created on 14 September 2015 (11 pages)
23 September 2015Registration of charge SC0243220002, created on 14 September 2015 (11 pages)
28 August 2015Satisfaction of charge 1 in full (1 page)
28 August 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(6 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 September 2013Appointment of Mr Ewan Robert Tolson as a director (2 pages)
6 September 2013Appointment of Mr Ewan Robert Tolson as a director (2 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Mr William Stewart Robertson on 17 June 2012 (1 page)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Mr William Stewart Robertson on 17 June 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
18 October 2010Termination of appointment of Alexander Neilson as a director (1 page)
18 October 2010Termination of appointment of Alexander Neilson as a director (1 page)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr William Stewart Robertson on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Raymond Reid on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Alexander Allan Neilson on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Andrew Watson on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr William Stewart Robertson on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Raymond Reid on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Alexander Allan Neilson on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Andrew Watson on 17 June 2010 (2 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 17/06/09; full list of members (4 pages)
24 June 2009Return made up to 17/06/09; full list of members (4 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 17/06/08; full list of members (5 pages)
17 June 2008Return made up to 17/06/08; full list of members (5 pages)
5 June 2008Director appointed mr william stewart robertson (1 page)
5 June 2008Appointment terminated director john sturgeon (1 page)
5 June 2008Director appointed mr william stewart robertson (1 page)
5 June 2008Appointment terminated director john sturgeon (1 page)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 17/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 17/06/07; full list of members (3 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 17/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 17/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
4 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
29 June 2005Return made up to 17/06/05; full list of members (8 pages)
29 June 2005Return made up to 17/06/05; full list of members (8 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
14 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
1 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
20 June 2002Return made up to 17/06/02; full list of members (9 pages)
20 June 2002Return made up to 17/06/02; full list of members (9 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
18 June 2001Return made up to 17/06/01; full list of members (8 pages)
18 June 2001Return made up to 17/06/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 17/06/00; full list of members (8 pages)
21 June 2000Return made up to 17/06/00; full list of members (8 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 June 1999Return made up to 17/06/99; full list of members (8 pages)
17 June 1999Return made up to 17/06/99; full list of members (8 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 June 1998Return made up to 17/06/98; no change of members (6 pages)
18 June 1998Return made up to 17/06/98; no change of members (6 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 June 1997Return made up to 17/06/97; no change of members (6 pages)
18 June 1997Return made up to 17/06/97; no change of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 June 1996Return made up to 17/06/96; full list of members (8 pages)
18 June 1996Return made up to 17/06/96; full list of members (8 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 December 1995Ad 20/06/95--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages)
22 December 1995Ad 20/06/95--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages)
19 June 1995Return made up to 17/06/95; no change of members (6 pages)
19 June 1995Return made up to 17/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
2 July 1946Incorporation (15 pages)