Company NameCutelin Limited
DirectorRichard Peter Martin
Company StatusLiquidation
Company NumberSC291859
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Peter Martin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleChiropractor
Country of ResidenceScotland
Correspondence AddressFlat 2/3
11 Church Street
Glasgow
G11 5JP
Scotland
Secretary NameJane McLean
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleAccountant
Correspondence Address8 Balmoral Road
Dumfries
DG1 3BD
Scotland
Secretary NameMrs Jane-Louise Allen
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2010)
RoleAccountant
Correspondence Address2 Osborne Row
Moffat
Dumfriesshire
DG10 9EA
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Turnover£153,299
Net Worth£5,087
Cash£28,356
Current Liabilities£23,269

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due1 November 2016 (overdue)

Filing History

9 May 2011Registered office address changed from 41 St. Vincent Place Glasgow G1 2ER Scotland on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 41 St. Vincent Place Glasgow G1 2ER Scotland on 9 May 2011 (1 page)
8 March 2011Court order notice of winding up (1 page)
8 March 2011Notice of winding up order (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Registered office address changed from 2 Osborne Row Moffat DG10 9EA Scotland on 10 August 2010 (1 page)
3 June 2010Termination of appointment of Jane-Louise Allen as a secretary (1 page)
21 January 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
21 January 2010Total exemption full accounts made up to 31 October 2007 (11 pages)
16 December 2009Director's details changed for Richard Peter Martin on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
(4 pages)
26 March 2009Return made up to 18/10/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from a & a business management LTD station road locharbriggs dumfries DG1 1SD (1 page)
18 September 2008Secretary appointed mrs jane-louise allen (1 page)
18 September 2008Appointment terminated secretary jane mclean (1 page)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
21 June 2007Registered office changed on 21/06/07 from: 39 galloway street dumfries dumfriesshire DG2 7TN (1 page)
21 June 2007Secretary's particulars changed (1 page)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
18 October 2005Incorporation (12 pages)