Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
Director Name | Paul Alan Gibson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westerwood House 4 Arosfield East Comrie Crieff PH6 2GA Scotland |
Secretary Name | Mr Duncan Bruce Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(3 years, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arran House Arran Road Perth Perthshire PH1 3DZ Scotland |
Director Name | Lorna Elizabeth Gibson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Flat E 4 Charlotte Place Perth Perthshire PH1 5LS Scotland |
Website | cubittandwest.co.uk |
---|
Registered Address | Arran House Arran Road Perth Perthshire PH1 3DZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Duncan Bruce Wallace 50.00% Ordinary |
---|---|
12.5k at £1 | Lorna Elizabeth Gibson 25.00% Ordinary |
12.5k at £1 | Paul Alan Gibson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,226 |
Current Liabilities | £410,668 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2009 | Delivered on: 7 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 May 2003 | Delivered on: 27 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Arran house, arran road, north muirton industrial estate, perth. Outstanding |
13 May 1988 | Delivered on: 19 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 2 acres at arran house arran road. Outstanding |
3 February 1986 | Delivered on: 7 February 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease of 2.35 acres at arran road, perth. Outstanding |
22 November 1985 | Delivered on: 29 November 1985 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 cleghorn gibson & company LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
10 June 1985 | Delivered on: 20 June 1985 Persons entitled: The Perth and Kinross Council Classification: Standard security Secured details: £60,000. Particulars: The lease of 2.35 acres at arran rd perth. Outstanding |
19 January 2009 | Delivered on: 20 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Arran house, arran road, perth PTH17867. Outstanding |
22 November 1985 | Delivered on: 29 November 1985 Satisfied on: 16 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 June 1985 | Delivered on: 20 June 1985 Satisfied on: 9 April 1986 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease of 2.35 acres at arran rd perth. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Satisfaction of charge 8 in full (4 pages) |
4 December 2018 | Satisfaction of charge 3 in full (4 pages) |
4 December 2018 | Satisfaction of charge 5 in full (4 pages) |
4 December 2018 | Satisfaction of charge 7 in full (4 pages) |
4 December 2018 | Satisfaction of charge 2 in full (4 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Amended total exemption full accounts made up to 30 June 2016 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
18 December 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Paul Alan Gibson on 1 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 February 2014 | Director's details changed for Lorna Elizabeth Gibson on 31 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Lorna Elizabeth Gibson on 31 December 2013 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 July 2009 | Director's change of particulars / paul gibson / 17/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / paul gibson / 17/07/2009 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2008 | Return made up to 31/12/07; no change of members (3 pages) |
3 April 2008 | Return made up to 31/12/07; no change of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Return made up to 31/12/06; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
12 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
29 November 1985 | Particulars of mortgage/charge (3 pages) |
29 November 1985 | Particulars of mortgage/charge (3 pages) |