Burnbank
Hamilton
ML3 0QQ
Scotland
Director Name | Allan Scott Cuthbertson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 24 Carrick Drive Glasgow Lanarkshire G32 0RW Scotland |
Director Name | Diana Cuthbertson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 24 Carrick Drive Glasgow Lanarkshire G32 0RW Scotland |
Director Name | Robert Moore |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 2 Cobblerigg Way Uddingston Glasgow Lanarkshire G71 7QW Scotland |
Director Name | Gordon Vallance |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birch House Baldowie Castle, Baldowie Glasgow Lanarkshire G62 6PY Scotland |
Director Name | Mr Peter Greenshields |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elmhurst Motherwell Lanarkshire ML1 3RJ Scotland |
Secretary Name | Diana Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 24 Carrick Drive Glasgow Lanarkshire G32 0RW Scotland |
Secretary Name | Mr Peter Greenshields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(19 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elmhurst Motherwell Lanarkshire ML1 3RJ Scotland |
Website | cuthbertsonlaird.co.uk |
---|
Registered Address | Parkburn Burnbank Hamilton ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
5k at £1 | Cuthbertson & Laird LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,289 |
Cash | £208,993 |
Current Liabilities | £1,038,053 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
14 May 1990 | Delivered on: 22 May 1990 Satisfied on: 24 July 2013 Persons entitled: Hamilton District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground near glasgow road, burnbank, hamilton lan 53535. Fully Satisfied |
---|---|
21 June 1989 | Delivered on: 4 July 1989 Satisfied on: 24 July 2013 Persons entitled: Hamilton District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground near glasgow road, edinburgh, hamilton, lanark extending, 2058.7 square metres. Fully Satisfied |
25 September 1980 | Delivered on: 25 September 1980 Satisfied on: 13 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: See doc 12 standard security Secured details: All sums due or to become due. Particulars: 144/146 glasgow road burnbank. Fully Satisfied |
18 May 1989 | Delivered on: 25 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground near glasgow road, burnbank, hamilton. Outstanding |
22 September 1980 | Delivered on: 25 September 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: See doc 12 bond & 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 |
22 September 1980 | Delivered on: 7 October 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
---|---|
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
11 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages) |
3 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
1 February 2023 | Satisfaction of charge 1 in full (4 pages) |
1 February 2023 | Satisfaction of charge 2 in full (4 pages) |
1 February 2023 | Satisfaction of charge 5 in full (4 pages) |
20 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages) |
20 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
20 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
3 January 2023 | Director's details changed for Mr Barry Atkins on 26 October 2022 (2 pages) |
17 February 2022 | Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
8 February 2022 | Termination of appointment of Peter Greenshields as a director on 1 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Barry Atkins as a director on 1 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Peter Greenshields as a secretary on 1 February 2022 (1 page) |
23 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
12 November 2021 | Cessation of Peter Greenshields as a person with significant control on 6 April 2016 (1 page) |
12 November 2021 | Notification of Cuthbertson & Laird Limited as a person with significant control on 6 April 2016 (2 pages) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 May 2015 | Resolutions
|
5 May 2015 | Resolutions
|
30 April 2015 | Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
31 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
24 July 2013 | Satisfaction of charge 7 in full (4 pages) |
24 July 2013 | Satisfaction of charge 6 in full (4 pages) |
24 July 2013 | Satisfaction of charge 6 in full (4 pages) |
24 July 2013 | Satisfaction of charge 7 in full (4 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Peter Greenshields on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gordon Vallance on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Peter Greenshields on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Peter Greenshields on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gordon Vallance on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gordon Vallance on 1 December 2009 (2 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 March 2008 | Return made up to 22/12/07; full list of members (7 pages) |
12 March 2008 | Return made up to 22/12/07; full list of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
13 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
22 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
17 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
7 March 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | £ ic 22500/5000 22/11/99 £ sr 17500@1=17500 (1 page) |
10 January 2000 | £ ic 22500/5000 22/11/99 £ sr 17500@1=17500 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned;director resigned (1 page) |
29 November 1999 | New secretary appointed (1 page) |
29 November 1999 | New secretary appointed (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
1 June 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (7 pages) |
11 January 1988 | Annual return made up to 31/12/87 (10 pages) |
6 May 1987 | Return made up to 31/12/86; full list of members (6 pages) |
6 October 1986 | Allotment of shares (2 pages) |
27 March 1986 | Annual return made up to 31/12/85 (6 pages) |
19 February 1986 | Secretary resigned (2 pages) |
17 February 1986 | Allotment of shares (3 pages) |
30 May 1985 | Annual return made up to 31/12/84 (3 pages) |
7 June 1983 | Annual return made up to 08/11/81 (4 pages) |
31 March 1980 | 17/01/19 (3 pages) |
28 February 1980 | Incorporation (19 pages) |
28 February 1980 | Incorporation (19 pages) |