Company NameCut Mustard Ltd.
Company StatusDissolved
Company NumberSC381722
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSimon Laidlaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleFilm/TV Producer
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 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
Appointed09 July 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

1 at £1Simon Laidlaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,499
Cash£6,067
Current Liabilities£77,876

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 June 2020Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 19 June 2020 (1 page)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
8 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG United Kingdom on 24 July 2012 (1 page)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG United Kingdom on 24 July 2012 (1 page)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
24 February 2012Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 August 2010Appointment of Simon Laidlaw as a director (3 pages)
19 August 2010Appointment of Simon Laidlaw as a director (3 pages)
12 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 July 2010Incorporation (23 pages)
9 July 2010Incorporation (23 pages)