Company NameJust Cubic Ltd.
Company StatusActive
Company NumberSC285041
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kyron Peter Hugh Keogh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameMr Grant Lewis Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameHarry Stuart Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Secretary NameMr Kyron Peter Hugh Keogh
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh
9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Rosebank Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
21 March 2023Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 42-43 Argyll Arcade Glasgow G2 8BG on 21 March 2023 (1 page)
20 March 2023Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 20 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
26 June 2017Notification of Rosebank Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
26 June 2017Notification of Rosebank Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
3 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 19/05/09; no change of members (6 pages)
28 May 2009Return made up to 19/05/09; no change of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 19/05/08; no change of members (7 pages)
18 June 2008Return made up to 19/05/08; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Return made up to 19/05/07; full list of members (7 pages)
5 June 2007Return made up to 19/05/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 June 2006Return made up to 19/05/06; full list of members (7 pages)
2 June 2006Return made up to 19/05/06; full list of members (7 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New secretary appointed;new director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New secretary appointed;new director appointed (1 page)
23 September 2005New director appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
19 May 2005Incorporation (16 pages)
19 May 2005Incorporation (16 pages)