Company NameCuthbert Service & Jackson Limited
Company StatusDissolved
Company NumberSC049653
CategoryPrivate Limited Company
Incorporation Date22 December 1971(52 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(47 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameNicholas Peter Henley Price
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 June 1995)
RoleInsurance Broker
Correspondence AddressEast Lodge
Gartocharn
Dunbartonshire
Director NameNeil Graham Beveridge
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address11 Smeaton Avenue
Torrance
Glasgow
Lanarkshire
G64 4BG
Scotland
Director NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 1996)
RoleChartered Accountant
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Director NameSimon William Patrick Dunning
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 1999)
RoleInsurance Broker
Correspondence AddressLow Auchengillan
Blanefield
Glasgow
Lanarkshire
G63 9AU
Scotland
Director NameMartin Hayward Garrett-Cox
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 October 2001)
RoleInsurance Broker
Correspondence AddressShrubhill
Dunblane
Perthshire
Director NamePaul Joseph Kerry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 02 March 2007)
RoleInsurance Broker
Correspondence Address17 Langtree Avenue
Whitecraigs
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameNorman William Johnston
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1990)
RoleInsurance Broker
Correspondence Address56 Bradda Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5DE
Scotland
Secretary NameRobert McLean Watt
NationalityBritish
StatusResigned
Appointed15 June 1989(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address107 Greenwood Road
Clarkston
Glasgow
Lanarkshire
G76 7LW
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Secretary NameDavid Andrew Morrison
NationalityBritish
StatusResigned
Appointed16 February 1998(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address2 Wick Avenue
Airdrie
Lanarkshire
ML6 9TY
Scotland
Secretary NamePeter John Dean
NationalityBritish
StatusResigned
Appointed14 December 1999(27 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address25 McLachlan Road
Helensburgh
Dunbartonshire
G84 9BU
Scotland
Director NameDerek Finlayson Gibson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(29 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2007)
RoleInsurance Broking
Correspondence Address18 Second Avenue
Kings Park
Glasgow
G44 4TE
Scotland
Director NameStewart Russell Shaw
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(29 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2007)
RoleInsurance Broker
Correspondence Address23 Myrtle Avenue
Lenzie
Glasgow
G66 4HW
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(29 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Secretary NameStewart Russell Shaw
NationalityBritish
StatusResigned
Appointed31 May 2001(29 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2007)
RoleInsurance Broker
Correspondence Address23 Myrtle Avenue
Lenzie
Glasgow
G66 4HW
Scotland
Director NameMichael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2007)
RoleGroup Finance Director
Correspondence AddressApt 301 Beetham Place
25 The Strand
Liverpool
Merseyside
L2 0XW
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(35 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed02 March 2007(35 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(42 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 3 Atlantic Quay
20 York Street
Glasgow
G2 8AE
Scotland
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(43 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(47 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Spectrum Building 55 Blythswood Street
Glasgow
G2 7AT
Scotland

Contact

Websiteovalgroup.com

Location

Registered Address7th Floor, Spectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

17k at £1Oval LTD
77.27%
Ordinary
5k at £1Oval LTD
22.73%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 December 2007Delivered on: 3 January 2008
Satisfied on: 5 June 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 & 117 bell street, glasgow GLA70768.
Fully Satisfied
8 November 2007Delivered on: 22 November 2007
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 February 2007Delivered on: 20 March 2007
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 March 2007Delivered on: 7 March 2007
Satisfied on: 5 June 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 and 117 bell street glasgow GLA70768.
Fully Satisfied
22 October 1999Delivered on: 27 October 1999
Satisfied on: 1 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 bell street, glasgow.
Fully Satisfied

Filing History

31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 22,000
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 22,000
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 22,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Satisfaction of charge 3 in full (1 page)
11 December 2014Satisfaction of charge 4 in full (1 page)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 22,000
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 22,000
(4 pages)
12 May 2014Second filing of TM02 previously delivered to Companies House (4 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
23 April 2014Termination of appointment of Stefan Benev as a secretary
  • ANNOTATION A second filed TM02 was registered on 12/05/2014.
(2 pages)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
8 December 2009Full accounts made up to 31 May 2009 (14 pages)
26 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
20 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
5 August 2009Return made up to 06/06/09; no change of members (5 pages)
11 June 2009Full accounts made up to 31 May 2008 (18 pages)
9 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
13 June 2008Return made up to 06/06/08; full list of members (7 pages)
11 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
11 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 January 2008Partic of mort/charge * (3 pages)
26 November 2007Declaration of assistance for shares acquisition (23 pages)
22 November 2007Partic of mort/charge * (8 pages)
15 June 2007Return made up to 06/06/07; full list of members (8 pages)
18 April 2007Full accounts made up to 31 December 2006 (21 pages)
17 April 2007Registered office changed on 17/04/07 from: 111 bell street glasgow lanarkshire G4 0UA (1 page)
4 April 2007New director appointed (2 pages)
20 March 2007Alterations to a floating charge (15 pages)
20 March 2007Partic of mort/charge * (11 pages)
19 March 2007New director appointed (2 pages)
12 March 2007Declaration of assistance for shares acquisition (18 pages)
9 March 2007Section 394-auditors resignation (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (4 pages)
8 March 2007Director resigned (1 page)
7 March 2007Partic of mort/charge * (3 pages)
1 March 2007Dec mort/charge * (2 pages)
8 June 2006Return made up to 06/06/06; full list of members (9 pages)
5 June 2006Full accounts made up to 31 December 2005 (23 pages)
11 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 May 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 June 2002Return made up to 06/06/02; full list of members (9 pages)
30 October 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (3 pages)
14 June 2001Return made up to 06/06/01; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Full group accounts made up to 31 December 2000 (22 pages)
9 June 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(8 pages)
2 May 2000Full group accounts made up to 31 December 1999 (18 pages)
20 March 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 111 bell street glasgow lanarkshire G4 0TQ (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 19 st vincent place glasgow G1 2DG (1 page)
22 December 1999Secretary resigned (1 page)
27 October 1999Partic of mort/charge * (6 pages)
4 July 1999Return made up to 06/06/99; no change of members (5 pages)
10 May 1999Full group accounts made up to 31 December 1998 (20 pages)
24 September 1998Full group accounts made up to 31 December 1997 (20 pages)
10 June 1998Return made up to 06/06/98; full list of members (6 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
16 June 1997Full group accounts made up to 31 December 1996 (20 pages)
16 June 1997Return made up to 06/06/97; no change of members (4 pages)
26 September 1996New director appointed (3 pages)
28 June 1996Full accounts made up to 31 December 1995 (18 pages)
28 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Return made up to 06/06/95; no change of members (10 pages)
13 June 1995Group accounts for a small company made up to 31 December 1994 (18 pages)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1988G123 inc cap by £30000 180588 (1 page)
22 December 1971Incorporation (52 pages)