Company NameCuthbertson Preservation (Scotland) Limited
DirectorRoderick McLean Cuthbertson
Company StatusActive
Company NumberSC224295
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roderick McLean Cuthbertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRanfurly Lodge
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Secretary NameLindsay Blacker
NationalityBritish
StatusCurrent
Appointed25 September 2006(4 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address7 Invergyle Drive
Glasgow
G52 2BL
Scotland
Director NameJames Alastair Cuthbertson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Belmont Crescent
Glasgow
Lanarkshire
G12 8EU
Scotland
Director NameJames Gordon Cuthbertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 West Chapelton Crescent
Bearsden
Glasgow
G61 2DE
Scotland
Director NameJennifer Cuthbertson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRanfurly Lodge
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Director NameMarion Binnie Cuthbertson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Belmont Crescent
Glasgow
Lanarkshire
G12 8EU
Scotland
Secretary NameJames Gordon Cuthbertson
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 West Chapelton Crescent
Bearsden
Glasgow
G61 2DE
Scotland
Secretary NameJennifer Cuthbertson
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressRanfurly Lodge
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

WebsiteIP

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Roderick Mclean Cuthbertson
52.00%
Ordinary
24 at £1Kenneth Cuthbertson
24.00%
Ordinary
24 at £1Marion Binnie Cuthbertson
24.00%
Ordinary

Financials

Year2014
Net Worth£189,582
Cash£21,607
Current Liabilities£101,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
18 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
12 November 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 December 2020Secretary's details changed for Lindsay Blacker on 1 December 2020 (1 page)
21 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
22 May 2020Termination of appointment of Marion Binnie Cuthbertson as a director on 31 October 2019 (1 page)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 October 2013 (1 page)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Roderick Mclean Cuthbertson on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Marion Binnie Cuthbertson on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Roderick Mclean Cuthbertson on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Marion Binnie Cuthbertson on 27 November 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Secretary's change of particulars / lyndsey blacker / 01/01/2008 (2 pages)
27 October 2008Secretary's change of particulars / lyndsey blacker / 01/01/2008 (2 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
2 July 2008Amended accounts made up to 31 March 2007 (7 pages)
2 July 2008Amended accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 16/10/07; full list of members (3 pages)
14 November 2007Return made up to 16/10/07; full list of members (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 16/10/06; full list of members (3 pages)
20 December 2006Return made up to 16/10/06; full list of members (3 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Amended accounts made up to 31 March 2004 (7 pages)
14 December 2005Amended accounts made up to 31 March 2004 (7 pages)
19 October 2005Return made up to 16/10/05; full list of members (9 pages)
19 October 2005Return made up to 16/10/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 16/10/04; full list of members (9 pages)
21 October 2004Return made up to 16/10/04; full list of members (9 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
14 December 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(10 pages)
14 December 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(10 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
14 November 2002Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 November 2002New director appointed (1 page)
14 November 2002New director appointed (1 page)
14 November 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
14 November 2002Return made up to 16/10/02; full list of members (10 pages)
14 November 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
14 November 2002Return made up to 16/10/02; full list of members (10 pages)
14 November 2002New secretary appointed;new director appointed (1 page)
14 November 2002New director appointed (1 page)
14 November 2002Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 November 2002New secretary appointed;new director appointed (1 page)
14 November 2002New director appointed (1 page)
14 November 2002New director appointed (1 page)
14 November 2002New director appointed (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (17 pages)
16 October 2001Incorporation (17 pages)