Blackburn
West Lothian
EH47 7LY
Scotland
Secretary Name | Dorothy Andrea Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 & 7 Mosshall Industrial Estate Blackburn West Lothian EH47 7LY Scotland |
Director Name | Mr Scott David Jackson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36a Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cuttingedgeltd.co.uk |
---|
Registered Address | Unit 6 & 7 Mosshall Industrial Estate Blackburn West Lothian EH47 7LY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
18.8k at £1 | Ronald Lindsey Coyne 75.00% Ordinary |
---|---|
6.3k at £1 | Scott David Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £895,113 |
Cash | £886,428 |
Current Liabilities | £1,197,178 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
10 May 2013 | Delivered on: 15 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 July 2000 | Delivered on: 1 August 2000 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 |
27 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
20 January 2021 | Director's details changed for Mr Ronald Lindsey Coyne on 19 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Ronald Lindsey Coyne as a person with significant control on 19 January 2021 (2 pages) |
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 December 2019 | Change of details for Mr Ronald Lindsey Coyne as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Registered office address changed from Unit 36a Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to Unit 6 & 7 Mosshall Industrial Estate Blackburn West Lothian EH47 7LY on 20 December 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
9 March 2017 | Termination of appointment of Scott David Jackson as a director on 31 August 2016 (1 page) |
9 March 2017 | Termination of appointment of Scott David Jackson as a director on 31 August 2016 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 October 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
5 October 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Purchase of own shares. (3 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 March 2015 | Annual return made up to 19 March 2015 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 Statement of capital on 2015-03-19
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 September 2013 | Registered office address changed from Unit 6 Mosshall Industrial Est Blackburn Bathgate West Lothian EH47 7LY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Unit 6 Mosshall Industrial Est Blackburn Bathgate West Lothian EH47 7LY on 30 September 2013 (1 page) |
15 May 2013 | Registration of charge 2061170002 (21 pages) |
15 May 2013 | Registration of charge 2061170002 (21 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Ronald Lindsey Coyne on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Scott David Jackson on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Ronald Lindsey Coyne on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Scott David Jackson on 1 January 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Dorothy Andrea Kelly on 1 January 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Scott David Jackson on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Dorothy Andrea Kelly on 1 January 2010 (1 page) |
9 April 2010 | Secretary's details changed for Dorothy Andrea Kelly on 1 January 2010 (1 page) |
9 April 2010 | Director's details changed for Ronald Lindsey Coyne on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 11/04/04; full list of members
|
25 May 2004 | Return made up to 11/04/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 April 2003 | Return made up to 11/04/03; full list of members
|
16 April 2003 | Return made up to 11/04/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 June 2001 | Return made up to 11/04/01; full list of members
|
29 June 2001 | Return made up to 11/04/01; full list of members
|
15 November 2000 | Ad 12/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 November 2000 | Ad 12/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
1 August 2000 | Partic of mort/charge * (6 pages) |
1 August 2000 | Partic of mort/charge * (6 pages) |
11 April 2000 | Incorporation (19 pages) |
11 April 2000 | Incorporation (19 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |