Company NameCutitronics Technologies Limited
Company StatusDissolved
Company NumberSC484900
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date25 January 2022 (2 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 Barry Sim Hochfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameDr David Thomas Heath
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Craig Alexander Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland

Location

Registered AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

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

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
7 July 2020Registration of charge SC4849000001, created on 25 June 2020 (20 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 March 2018Registered office address changed from Nasmyth Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR to Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF on 14 March 2018 (1 page)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)