Company NameCutitronics Ltd
Company StatusLiquidation
Company NumberSC468237
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Thomas Heath
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Barry Sim Hochfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Dalserf Cres
Glasgow
G46 6RB
Scotland
Director NameMr Craig Alexander Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(2 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Wilma Walker McDaniel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Sandra Elaine Breene
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £0.01David Heath
65.00%
Ordinary
461 at £0.01Craig Rattray
3.00%
Ordinary
3.1k at £0.01University Of Strathclyde
20.00%
Ordinary
1.8k at £0.01Barry Hochfield
12.00%
Ordinary

Financials

Year2014
Net Worth£3,345
Cash£48,053
Current Liabilities£46,503

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 January 2021 (3 years, 2 months ago)
Next Return Due7 February 2022 (overdue)

Charges

25 June 2020Delivered on: 7 July 2020
Persons entitled: Croda Europe Limited as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
22 January 2016Delivered on: 27 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 July 2020Memorandum and Articles of Association (15 pages)
7 July 2020Registration of charge SC4682370002, created on 25 June 2020 (20 pages)
7 February 2020Statement of capital following an allotment of shares on 14 October 2019
  • GBP 295.86
(4 pages)
5 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
12 December 2019Satisfaction of charge SC4682370001 in full (1 page)
19 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
19 June 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
27 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
3 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 250.35
(4 pages)
28 December 2018Change of details for Dr David Thomas Heath as a person with significant control on 17 December 2018 (2 pages)
28 December 2018Notification of Croda Europe Limited as a person with significant control on 17 December 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 September 2018Director's details changed for Mr David Heath on 31 July 2018 (2 pages)
11 September 2018Change of details for Dr David Thomas Heath as a person with significant control on 31 July 2018 (2 pages)
2 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
20 November 2017Appointment of Mrs Sandra Elaine Breene as a director on 18 July 2017 (2 pages)
20 November 2017Registered office address changed from Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Torus Building Rankine Avenue East Kilbride G75 0QF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Torus Building Rankine Avenue East Kilbride G75 0QF on 20 November 2017 (1 page)
20 November 2017Appointment of Mrs Sandra Elaine Breene as a director on 18 July 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 204.85
(8 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 204.85
(8 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
19 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Appointment of Mrs Wilma Mcdaniel as a director on 1 December 2015 (2 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 153.84
(5 pages)
11 February 2016Appointment of Mrs Wilma Mcdaniel as a director on 1 December 2015 (2 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 153.84
(5 pages)
27 January 2016Registration of charge SC4682370001, created on 22 January 2016 (17 pages)
27 January 2016Registration of charge SC4682370001, created on 22 January 2016 (17 pages)
2 September 2015Registered office address changed from 2 Lindores Place East Kilbride Glasgow G74 1HF to Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 2 Lindores Place East Kilbride Glasgow G74 1HF to Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 2 Lindores Place East Kilbride Glasgow G74 1HF to Cutitronics, Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR on 2 September 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 153.84
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 153.84
(5 pages)
26 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 153.84
(4 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
26 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 153.84
(4 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 March 2014Appointment of Mr Barry Sim Hochfield as a director (3 pages)
27 March 2014Appointment of Mr Barry Sim Hochfield as a director (3 pages)
13 February 2014Appointment of Mr Craig Rattray as a director (3 pages)
13 February 2014Appointment of Mr Craig Rattray as a director (3 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)