Company NameCutting Edge Engineering (Scotland) Limited
DirectorRonald Lindsey Coyne
Company StatusActive
Company NumberSC206117
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Ronald Lindsey Coyne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7 Mosshall Industrial Estate
Blackburn
West Lothian
EH47 7LY
Scotland
Secretary NameDorothy Andrea Kelly
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 & 7 Mosshall Industrial Estate
Blackburn
West Lothian
EH47 7LY
Scotland
Director NameMr Scott David Jackson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36a Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecuttingedgeltd.co.uk

Location

Registered AddressUnit 6 & 7 Mosshall Industrial Estate
Blackburn
West Lothian
EH47 7LY
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Shareholders

18.8k at £1Ronald Lindsey Coyne
75.00%
Ordinary
6.3k at £1Scott David Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£895,113
Cash£886,428
Current Liabilities£1,197,178

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

10 May 2013Delivered 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 2000Delivered 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

Filing History

27 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
26 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr Ronald Lindsey Coyne on 19 January 2021 (2 pages)
20 January 2021Change of details for Mr Ronald Lindsey Coyne as a person with significant control on 19 January 2021 (2 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 December 2019Change of details for Mr Ronald Lindsey Coyne as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Registered 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 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
9 March 2017Termination of appointment of Scott David Jackson as a director on 31 August 2016 (1 page)
9 March 2017Termination of appointment of Scott David Jackson as a director on 31 August 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 October 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 18,750
(4 pages)
5 October 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 18,750
(4 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000
(5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 25,000
(5 pages)
19 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 25,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 September 2013Registered office address changed from Unit 6 Mosshall Industrial Est Blackburn Bathgate West Lothian EH47 7LY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Unit 6 Mosshall Industrial Est Blackburn Bathgate West Lothian EH47 7LY on 30 September 2013 (1 page)
15 May 2013Registration of charge 2061170002 (21 pages)
15 May 2013Registration of charge 2061170002 (21 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Ronald Lindsey Coyne on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Scott David Jackson on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Ronald Lindsey Coyne on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mr Scott David Jackson on 1 January 2010 (2 pages)
9 April 2010Secretary's details changed for Dorothy Andrea Kelly on 1 January 2010 (1 page)
9 April 2010Director's details changed for Mr Scott David Jackson on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Dorothy Andrea Kelly on 1 January 2010 (1 page)
9 April 2010Secretary's details changed for Dorothy Andrea Kelly on 1 January 2010 (1 page)
9 April 2010Director's details changed for Ronald Lindsey Coyne on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 April 2005Return made up to 06/04/05; full list of members (3 pages)
6 April 2005Return made up to 06/04/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Ad 12/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 November 2000Ad 12/04/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Partic of mort/charge * (6 pages)
1 August 2000Partic of mort/charge * (6 pages)
11 April 2000Incorporation (19 pages)
11 April 2000Incorporation (19 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)