CUSSCO LIMITED

Register to unlock more data on OkredoRegister

CUSSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371649

Incorporation date

22/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Elmbank Street, Glasgow G2 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/01/2026
Director's details changed for Ms Samantha Homer on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon26/01/2026
Termination of appointment of Tina Harrison as a director on 2025-10-01
dot icon26/01/2026
Termination of appointment of Marlene Elizabeth Shiels as a director on 2025-10-01
dot icon26/01/2026
Termination of appointment of Catherine Mary Jamieson as a director on 2026-01-13
dot icon26/01/2026
Termination of appointment of Ian Turner as a director on 2026-01-26
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/02/2024
Appointment of Ms Tina Harrison as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Sonia Johnston as a director on 2024-01-25
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/05/2022
Termination of appointment of Caroline Mcmichael as a director on 2022-05-19
dot icon20/05/2022
Appointment of Mr Ian Turner as a director on 2022-05-19
dot icon20/05/2022
Appointment of Mrs Catherine Mary Jamieson as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of David William Mcriner as a director on 2022-05-19
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon21/01/2022
Appointment of Ms Sonia Johnston as a director on 2022-01-21
dot icon21/01/2022
Appointment of Ms Samantha Homer as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of Richard Maclennan as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of Donald Geddes Urquhart as a director on 2022-01-21
dot icon10/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/02/2021
Appointment of Mr Richard Maclennan as a director on 2021-02-26
dot icon26/02/2021
Appointment of Ms Caroline Mcmichael as a director on 2021-02-26
dot icon17/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon08/02/2021
Termination of appointment of Stephen Wood as a director on 2021-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon15/11/2019
Termination of appointment of Sonya Louise Buczyn as a director on 2019-11-05
dot icon11/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon20/09/2018
Appointment of Ms Frances Margaret Mccann as a director on 2018-09-17
dot icon20/09/2018
Termination of appointment of Kenneth Alexander Macleod as a director on 2018-09-17
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Appointment of Sonya Louise Buczyn as a director on 2017-07-31
dot icon25/07/2017
Termination of appointment of Alexander Spence as a director on 2017-07-24
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/12/2016
Appointment of Mr Stephen Wood as a director on 2016-11-28
dot icon05/12/2016
Termination of appointment of Gilbert Alan Ramsay as a director on 2016-11-28
dot icon14/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/04/2016
Appointment of Mr David William Mcriner as a director on 2016-01-18
dot icon18/02/2016
Annual return made up to 2016-01-22 no member list
dot icon10/12/2015
Termination of appointment of Deirdre Catherine Forsyth as a director on 2015-11-30
dot icon23/01/2015
Annual return made up to 2015-01-22 no member list
dot icon17/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-22 no member list
dot icon12/08/2013
Resolutions
dot icon26/06/2013
Statement of company's objects
dot icon26/06/2013
Memorandum and Articles of Association
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/05/2013
Appointment of Mr Kenneth Alexander Macleod as a director on 2013-02-13
dot icon28/01/2013
Annual return made up to 2013-01-22 no member list
dot icon28/01/2013
Appointment of Mr Alexander Spence as a director on 2013-01-22
dot icon25/01/2013
Termination of appointment of Rod Ashley as a director on 2013-01-14
dot icon25/01/2013
Termination of appointment of Neil Easson Blake as a director on 2013-01-14
dot icon10/09/2012
Memorandum and Articles of Association
dot icon10/09/2012
Resolutions
dot icon18/06/2012
Appointment of Mr Gilbert Alan Ramsay as a director on 2012-06-11
dot icon18/06/2012
Termination of appointment of Gerald Killin as a director on 2012-04-03
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/03/2012
Appointment of Mr Neil Easson Blake as a director on 2012-02-21
dot icon26/01/2012
Annual return made up to 2012-01-22 no member list
dot icon26/01/2012
Termination of appointment of John Stevenson Cleghorn Cormack as a director on 2012-01-19
dot icon07/12/2011
Appointment of Mr Gerald Killin as a director on 2011-10-06
dot icon07/12/2011
Appointment of Mr Donald Geddes Urquhart as a director on 2011-10-06
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-09-30
dot icon24/01/2011
Annual return made up to 2011-01-22 no member list
dot icon22/09/2010
Termination of appointment of Catherine Dunlop as a director
dot icon22/09/2010
Termination of appointment of Alan Morrison as a director
dot icon13/05/2010
Appointment of Mrs Catherine Dunlop as a director
dot icon13/05/2010
Termination of appointment of June Nightingale as a director
dot icon22/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Stephen
Director
28/11/2016 - 31/01/2021
1
Forsyth, Deirdre Catherine
Director
22/01/2010 - 30/11/2015
6
Macleod, Kenneth Alexander
Director
13/02/2013 - 17/09/2018
2
Dunlop, Catherine
Director
01/04/2010 - 24/08/2010
9
Jamieson, Catherine Mary
Director
19/05/2022 - 13/01/2026
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSSCO LIMITED

CUSSCO LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at 13 Elmbank Street, Glasgow G2 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSSCO LIMITED?

toggle

CUSSCO LIMITED is currently Active. It was registered on 22/01/2010 .

Where is CUSSCO LIMITED located?

toggle

CUSSCO LIMITED is registered at 13 Elmbank Street, Glasgow G2 4PB.

What does CUSSCO LIMITED do?

toggle

CUSSCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CUSSCO LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-09-30.