Company NameCutting-Edge Solutions (Scotland) Limited
DirectorPaul Cowan
Company StatusActive
Company NumberSC353025
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Cowan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Fifth Avenue
Glasgow
G12 0AR
Scotland
Director NameMiss Fiona Blevins
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 3 Lymburn Street
Glasgow
G3 8PD
Scotland
Secretary NameMiss Fiona Blevins
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 3 Lymburn Street
Glasgow
G3 8PD
Scotland

Contact

Websitecuttingedgesolutionsscotland.com
Telephone07 908771391
Telephone regionMobile

Location

Registered Address58 Normal Avenue
Glasgow
G13 1FE
Scotland

Shareholders

1 at £50Paul Cowan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,183
Cash£5,817
Current Liabilities£12,814

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
19 April 2023Micro company accounts made up to 28 February 2023 (2 pages)
15 February 2023Registered office address changed from 58 58 Normal Avenue Jordanhill Glasgow G13 1FE Scotland to 58 Normal Avenue Glasgow G13 1FE on 15 February 2023 (1 page)
15 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 28 February 2022 (2 pages)
20 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 April 2021Registered office address changed from 58 58 Normal Avenue Jordanhill Glasgow G13 1FE Scotland to 58 58 Normal Avenue Jordanhill Glasgow G13 1FE on 27 April 2021 (1 page)
26 February 2021Registered office address changed from 29 Fifth Avenue Glasgow G12 0AR to 58 58 Normal Avenue Jordanhill Glasgow G13 1FE on 26 February 2021 (1 page)
28 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
4 December 2020Notification of Paul Cowan as a person with significant control on 6 April 2016 (2 pages)
4 December 2020Withdrawal of a person with significant control statement on 4 December 2020 (2 pages)
8 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
14 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
6 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50
(3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 50
(3 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 50
(3 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 50
(3 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 January 2012Registered office address changed from 3/1 3 Lymburn Street Glasgow G3 8PD Scotland on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 3/1 3 Lymburn Street Glasgow G3 8PD Scotland on 4 January 2012 (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from 3/1 3 Lymburn Street Glasgow G3 8PD Scotland on 4 January 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Director's details changed for Mr Paul Cowan on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Paul Cowan on 28 March 2011 (2 pages)
8 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
8 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
8 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Termination of appointment of Fiona Blevins as a secretary (1 page)
14 April 2010Termination of appointment of Fiona Blevins as a director (1 page)
14 April 2010Termination of appointment of Fiona Blevins as a secretary (1 page)
14 April 2010Termination of appointment of Fiona Blevins as a director (1 page)
8 January 2010Director's details changed for Mr Paul Cowan on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Miss Fiona Blevins on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Fiona Blevins on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Paul Cowan on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Miss Fiona Blevins on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Paul Cowan on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2009Incorporation (17 pages)
5 January 2009Incorporation (17 pages)