Company NameJames Cuthbertson & Company (Retail Electrical) Limited
Company StatusDissolved
Company NumberSC057786
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMargaret E Fergus
NationalityBritish
StatusClosed
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address65 Greenfarm Road
Newton Mearns
Glasgow
Lanarkshire
G77 6RH
Scotland
Director NameStephen Robert Fergus
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(17 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 06 August 2019)
RoleElectric Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Broom Place
Bridge Of Weir
Renfrewshire
PA11 3LR
Scotland
Director NameCharles R Fergus
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address11 Forrestfield Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6RN
Scotland
Director NameMargaret E Fergus
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 January 2004)
RoleCompany Director
Correspondence Address11 Forrestfield Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6RN
Scotland

Location

Registered AddressC/O Alexander Sloan
180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

3.5k at £1Margaret Fergus
87.50%
Ordinary
500 at £1Frank Campbell
12.50%
Ordinary

Financials

Year2014
Net Worth-£9,601
Cash£989
Current Liabilities£15,240

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 March 1999Delivered on: 29 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 255 albert drive, pollockshields, glasgow, G41 2RN.
Outstanding
17 June 1998Delivered on: 25 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
18 April 2018Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan 180 st. Vincent Street Glasgow G2 5SG on 18 April 2018 (1 page)
24 March 2018Satisfaction of charge 1 in full (4 pages)
24 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for Stephen Robert Fergus on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Stephen Robert Fergus on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Stephen Robert Fergus on 1 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 255 albert drive glasgow G41 2RN (1 page)
17 February 2009Registered office changed on 17/02/2009 from 255 albert drive glasgow G41 2RN (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o alexander sloan 38 cadogan street glasgow G2 7HF (1 page)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 31/12/06; full list of members (2 pages)
15 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
14 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Partic of mort/charge * (5 pages)
29 March 1999Partic of mort/charge * (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1998Partic of mort/charge * (3 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)