Company NameUpper Crust Associates Limited
DirectorLorna Hillhouse
Company StatusActive
Company NumberSC071899
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(20 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Secretary NameMessrs  Campbell Riddell Breeze Paterson (Corporation)
StatusCurrent
Appointed25 January 2002(21 years, 7 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 25 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Secretary NameDavid Stuart Craigen Levie
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 October 2000)
RoleCompany Director
Correspondence AddressGordon Lodge
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed09 October 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2002)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressCrofthead Farm Crofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

23 February 1982Delivered on: 10 March 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by george cheyne (cydes) LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of company.
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of John Hillhouse as a director (1 page)
23 February 2010Termination of appointment of John Hillhouse as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
26 August 2009Return made up to 14/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 14/07/07; no change of members (7 pages)
15 August 2007Return made up to 14/07/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 14/07/05; full list of members (7 pages)
18 August 2005Return made up to 14/07/05; full list of members (7 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 14/07/04; full list of members (7 pages)
5 August 2004Return made up to 14/07/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Return made up to 14/07/03; full list of members (7 pages)
4 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Return made up to 14/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Return made up to 14/07/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 July 1998Return made up to 14/07/98; full list of members (6 pages)
20 July 1998Return made up to 14/07/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 July 1997Return made up to 14/07/97; full list of members (6 pages)
21 July 1997Return made up to 14/07/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 July 1996Return made up to 14/07/96; full list of members (6 pages)
31 July 1996Return made up to 14/07/96; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)