CUTMASTERS LTD.

Register to unlock more data on OkredoRegister

CUTMASTERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305598

Incorporation date

18/07/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Melville Terrace, Stirling, Central FK8 2NECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon06/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon05/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon25/07/2022
Change of details for Mr David Fisher as a person with significant control on 2022-05-09
dot icon25/07/2022
Director's details changed for Mr David Fisher on 2022-05-09
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon10/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for James Leslie Bain on 2010-03-03
dot icon27/07/2010
Director's details changed for Mr James Bain on 2010-03-03
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from 219 grhamsdyke street laurieston falkirk FK2 9LT
dot icon27/07/2009
Director's change of particulars / david fisher / 31/03/2009
dot icon24/04/2009
Director appointed james bain logged form
dot icon22/04/2009
Director appointed james bain
dot icon13/11/2008
Appointment terminated director angus haughie
dot icon13/11/2008
Appointment terminated director kenneth myles
dot icon24/10/2008
Appointment terminated secretary kenneth myles
dot icon23/10/2008
Secretary appointed james bain
dot icon23/10/2008
Director appointed david fisher
dot icon22/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 18/07/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/11/2007
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon15/08/2007
Return made up to 18/07/07; full list of members
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon26/07/2006
Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon26/07/2006
Accounting reference date extended from 31/07/07 to 31/10/07
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon18/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
31/08/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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
12
375.43K
-
0.00
212.78K
-
2022
23
359.19K
-
0.00
199.98K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, David
Director
17/10/2008 - Present
5
Mr James Leslie Bain
Director
25/03/2009 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CUTMASTERS LTD.

CUTMASTERS LTD. is an(a) Active company incorporated on 18/07/2006 with the registered office located at 16 Melville Terrace, Stirling, Central FK8 2NE. There are currently 2 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 CUTMASTERS LTD.?

toggle

CUTMASTERS LTD. is currently Active. It was registered on 18/07/2006 .

Where is CUTMASTERS LTD. located?

toggle

CUTMASTERS LTD. is registered at 16 Melville Terrace, Stirling, Central FK8 2NE.

What does CUTMASTERS LTD. do?

toggle

CUTMASTERS LTD. operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CUTMASTERS LTD.?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-08-31.