CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224295

Incorporation date

16/10/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4.5, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon07/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon15/09/2025
Director's details changed for Miss Caoimhe Joyce Cuthbertson on 2025-09-15
dot icon15/09/2025
Director's details changed for Miss Jessie Marion Cuthbertson on 2025-09-15
dot icon15/09/2025
Change of details for Mr Roderick Mclean Cuthbertson as a person with significant control on 2025-09-15
dot icon15/09/2025
Director's details changed for Miss Molly Mclean Cuthbertson on 2025-09-15
dot icon21/08/2025
Previous accounting period extended from 2025-03-31 to 2025-05-31
dot icon23/07/2025
Registered office address changed from 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Suite 4.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-23
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon28/05/2024
Appointment of Miss Molly Mclean Cuthbertson as a director on 2024-05-22
dot icon28/05/2024
Appointment of Miss Jessie Marion Cuthbertson as a director on 2024-05-22
dot icon28/05/2024
Appointment of Miss Caoimhe Joyce Cuthbertson as a director on 2024-05-22
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/12/2020
Secretary's details changed for Lindsay Blacker on 2020-12-01
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon22/05/2020
Termination of appointment of Marion Binnie Cuthbertson as a director on 2019-10-31
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon26/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/10/2013
Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2013-10-25
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Marion Binnie Cuthbertson on 2009-11-27
dot icon08/12/2009
Director's details changed for Mr Roderick Mclean Cuthbertson on 2009-11-27
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 16/10/08; full list of members
dot icon27/10/2008
Secretary's change of particulars / lyndsey blacker / 01/01/2008
dot icon02/07/2008
Amended accounts made up to 2007-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 16/10/07; full list of members
dot icon04/06/2007
Director resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 16/10/06; full list of members
dot icon24/10/2006
New secretary appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Amended accounts made up to 2004-03-31
dot icon19/10/2005
Return made up to 16/10/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/12/2003
Return made up to 16/10/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
Secretary resigned
dot icon14/11/2002
Return made up to 16/10/02; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon14/11/2002
Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/2002
New director appointed
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon16/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
232.46K
-
0.00
96.31K
-
2022
8
212.93K
-
0.00
107.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbertson, Roderick Mclean
Director
16/10/2001 - Present
8
Cuthbertson, Jessie Marion
Director
22/05/2024 - Present
2
Cuthbertson, Molly Mclean
Director
22/05/2024 - Present
2
Cuthbertson, Caoimhe Joyce
Director
22/05/2024 - Present
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED

CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at Suite 4.5, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 4 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 CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED?

toggle

CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED is currently Active. It was registered on 16/10/2001 .

Where is CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED located?

toggle

CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED is registered at Suite 4.5, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED do?

toggle

CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CUTHBERTSON PRESERVATION (SCOTLAND) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-16 with updates.