Company NameCubis Project Management Limited
DirectorsGraham Macalpine and Alexandra Margaret Janette Macalpine
Company StatusActive
Company NumberSC434024
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Macalpine
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address2 Home Farm Road
Stirling
Central
FK7 9RB
Scotland
Director NameMrs Alexandra Margaret Janette Macalpine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(3 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Home Farm Road
Stirling
Central
FK7 9RB
Scotland

Location

Registered AddressLomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Graham Macalpine
75.00%
Ordinary
25 at £1Alexandra Macalpine
25.00%
Ordinary

Financials

Year2014
Net Worth£9,109
Cash£25,467
Current Liabilities£28,985

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

25 February 2021Registered office address changed from 185 st Vincent Street Glasgow G2 5QD United Kingdom to Lomond Court Castle Business Park Stirling FK9 4TU on 25 February 2021 (1 page)
19 February 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
6 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
2 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
1 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
24 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 September 2016Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK7 9JP to 185 st Vincent Street Glasgow G2 5QD on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK7 9JP to 185 st Vincent Street Glasgow G2 5QD on 26 September 2016 (1 page)
10 March 2016Director's details changed for Mrs Alexandra Margaret Janette Macalpine on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mrs Alexandra Margaret Janette Macalpine on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Graham Macalpine on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Graham Macalpine on 10 March 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Registered office address changed from 56 Grampian Road Stirling FK7 9JP on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 56 Grampian Road Stirling FK7 9JP on 16 October 2013 (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
23 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 January 2013Appointment of Mrs Alexandra Margaret Janette Macalpine as a director (2 pages)
23 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 January 2013Appointment of Mrs Alexandra Margaret Janette Macalpine as a director (2 pages)
4 October 2012Incorporation (35 pages)
4 October 2012Incorporation (35 pages)