Company NameCuthbertson & Laird Instruments Limited
DirectorBarry Atkins
Company StatusActive
Company NumberSC070763
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Barry Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(41 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn
Burnbank
Hamilton
ML3 0QQ
Scotland
Director NameAllan Scott Cuthbertson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address24 Carrick Drive
Glasgow
Lanarkshire
G32 0RW
Scotland
Director NameDiana Cuthbertson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address24 Carrick Drive
Glasgow
Lanarkshire
G32 0RW
Scotland
Director NameRobert Moore
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 Cobblerigg Way
Uddingston
Glasgow
Lanarkshire
G71 7QW
Scotland
Director NameGordon Vallance
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(8 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch House
Baldowie Castle, Baldowie
Glasgow
Lanarkshire
G62 6PY
Scotland
Director NameMr Peter Greenshields
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmhurst
Motherwell
Lanarkshire
ML1 3RJ
Scotland
Secretary NameDiana Cuthbertson
NationalityBritish
StatusResigned
Appointed26 December 1988(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address24 Carrick Drive
Glasgow
Lanarkshire
G32 0RW
Scotland
Secretary NameMr Peter Greenshields
NationalityBritish
StatusResigned
Appointed22 November 1999(19 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmhurst
Motherwell
Lanarkshire
ML1 3RJ
Scotland

Contact

Websitecuthbertsonlaird.co.uk

Location

Registered AddressParkburn
Burnbank
Hamilton
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

5k at £1Cuthbertson & Laird LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£709,289
Cash£208,993
Current Liabilities£1,038,053

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

14 May 1990Delivered 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 1989Delivered 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 1980Delivered 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 1989Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
11 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages)
3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 1 in full (4 pages)
1 February 2023Satisfaction of charge 2 in full (4 pages)
1 February 2023Satisfaction of charge 5 in full (4 pages)
20 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages)
20 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
20 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
3 January 2023Director's details changed for Mr Barry Atkins on 26 October 2022 (2 pages)
17 February 2022Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
8 February 2022Termination of appointment of Peter Greenshields as a director on 1 February 2022 (1 page)
8 February 2022Appointment of Mr Barry Atkins as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Peter Greenshields as a secretary on 1 February 2022 (1 page)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
12 November 2021Cessation of Peter Greenshields as a person with significant control on 6 April 2016 (1 page)
12 November 2021Notification of Cuthbertson & Laird Limited as a person with significant control on 6 April 2016 (2 pages)
3 February 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
5 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(4 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(4 pages)
5 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 April 2015Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 February 2014Resolutions
  • RES13 ‐ Payment of dividend to cuthbertson & laird LIMITED 19/11/2013
(1 page)
6 February 2014Resolutions
  • RES13 ‐ Payment of dividend to cuthbertson & laird LIMITED 19/11/2013
(1 page)
31 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(6 pages)
31 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(6 pages)
24 July 2013Satisfaction of charge 7 in full (4 pages)
24 July 2013Satisfaction of charge 6 in full (4 pages)
24 July 2013Satisfaction of charge 6 in full (4 pages)
24 July 2013Satisfaction of charge 7 in full (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter Greenshields on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Gordon Vallance on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Peter Greenshields on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Peter Greenshields on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Gordon Vallance on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Gordon Vallance on 1 December 2009 (2 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 March 2008Return made up to 22/12/07; full list of members (7 pages)
12 March 2008Return made up to 22/12/07; full list of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 December 2006Return made up to 22/12/06; full list of members (7 pages)
28 December 2006Return made up to 22/12/06; full list of members (7 pages)
15 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
15 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 March 2006Return made up to 22/12/05; full list of members (7 pages)
3 March 2006Return made up to 22/12/05; full list of members (7 pages)
13 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
13 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
22 February 2005Return made up to 22/12/04; full list of members (7 pages)
22 February 2005Return made up to 22/12/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (9 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (9 pages)
17 January 2004Return made up to 22/12/03; full list of members (8 pages)
17 January 2004Return made up to 22/12/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Declaration of assistance for shares acquisition (4 pages)
14 January 2000Declaration 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 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New secretary appointed (1 page)
29 November 1999New secretary appointed (1 page)
29 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999Director resigned (1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 1999Secretary resigned;director resigned (1 page)
1 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (8 pages)
24 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 January 1992Return made up to 31/12/91; full list of members (8 pages)
26 March 1990Return made up to 31/12/89; full list of members (7 pages)
11 January 1988Annual return made up to 31/12/87 (10 pages)
6 May 1987Return made up to 31/12/86; full list of members (6 pages)
6 October 1986Allotment of shares (2 pages)
27 March 1986Annual return made up to 31/12/85 (6 pages)
19 February 1986Secretary resigned (2 pages)
17 February 1986Allotment of shares (3 pages)
30 May 1985Annual return made up to 31/12/84 (3 pages)
7 June 1983Annual return made up to 08/11/81 (4 pages)
31 March 198017/01/19 (3 pages)
28 February 1980Incorporation (19 pages)
28 February 1980Incorporation (19 pages)