Company NameCuthbert & Thompson Property Maintenance Ltd.
DirectorsColin Cuthbert and Roger Thomson
Company StatusActive
Company NumberSC375845
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Colin Cuthbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameRoger Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameColin Cuthbert
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Colin Cuthbert
50.00%
Ordinary
50 at £1Roger Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,689
Cash£653
Current Liabilities£67,346

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 October 2019Registered office address changed from C/O Griffith Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 1 October 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 June 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
10 June 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 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 100
(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 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
8 August 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Rober Thomson on 1 August 2010 (2 pages)
29 March 2011Director's details changed for Rober Thomson on 1 August 2010 (2 pages)
29 March 2011Director's details changed for Rober Thomson on 1 August 2010 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
16 April 2010Appointment of Rober Thomson as a director (3 pages)
16 April 2010Appointment of Colin Cuthbert as a director (3 pages)
16 April 2010Appointment of Colin Cuthbert as a secretary (3 pages)
16 April 2010Appointment of Rober Thomson as a director (3 pages)
16 April 2010Appointment of Colin Cuthbert as a director (3 pages)
16 April 2010Appointment of Colin Cuthbert as a secretary (3 pages)
6 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
6 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 March 2010Incorporation (22 pages)
29 March 2010Incorporation (22 pages)