Company NameCuthbertson & Laird Limited
DirectorBarry Atkins
Company StatusActive
Company NumberSC435539
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn Court Glasgow Road
Burnbank
Hamilton
ML3 0QQ
Scotland
Director NameGordon Vallance
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkburn Court Glasgow Road
Burnbank
Hamilton
ML3 0QQ
Scotland
Director NameMr Peter Greenshields
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkburn Court Glasgow Road
Burnbank
Hamilton
ML3 0QQ
Scotland
Secretary NamePeter Greenshields
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressParkburn Court Glasgow Road
Burnbank
Hamilton
ML3 0QQ
Scotland

Contact

Websitelivelinetesting.com
Telephone0113 2351356
Telephone regionLeeds

Location

Registered AddressParkburn Court Glasgow Road
Burnbank
Hamilton
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

5k at £1Exchangelaw (502) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£377,825

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

27 November 2013Delivered on: 10 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 parkburn court, burnbank, hamilton. Notification of addition to or amendment of charge.
Outstanding
8 March 2013Delivered on: 28 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
20 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
20 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages)
20 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 December 2022Satisfaction of charge SC4355390002 in full (4 pages)
10 November 2022Director's details changed for Mr Barry Atkins on 26 October 2022 (2 pages)
10 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
17 February 2022Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
8 February 2022Termination of appointment of Peter Greenshields as a secretary on 1 February 2022 (1 page)
8 February 2022Termination of appointment of Peter Greenshields as a director on 1 February 2022 (1 page)
8 February 2022Appointment of Mr Barry Atkins as a director on 1 February 2022 (2 pages)
8 February 2022Satisfaction of charge 1 in full (1 page)
2 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
12 November 2021Notification of Exchangelaw (502) Limited as a person with significant control on 6 April 2016 (2 pages)
12 November 2021Cessation of Peter Greenshields as a person with significant control on 6 April 2016 (1 page)
3 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
3 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
(3 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
(3 pages)
30 April 2015Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Gordon Vallance as a director on 30 April 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000
(4 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000
(4 pages)
12 February 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
12 February 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
11 February 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 February 2014Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
6 February 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 5,000
(4 pages)
6 February 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 5,000
(4 pages)
10 December 2013Registration of charge 4355390002 (9 pages)
10 December 2013Registration of charge 4355390002 (9 pages)
19 November 2013Registered office address changed from Parkburn Burnpark Hamilton ML3 0QQ on 19 November 2013 (1 page)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
19 November 2013Registered office address changed from Parkburn Burnpark Hamilton ML3 0QQ on 19 November 2013 (1 page)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)