CUTHBERT SERVICE & JACKSON LIMITED

CUTHBERT SERVICE & JACKSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCUTHBERT SERVICE & JACKSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049653
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUTHBERT SERVICE & JACKSON LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CUTHBERT SERVICE & JACKSON LIMITED located?

    Registered Office Address
    7th Floor, Spectrum Building
    55 Blythswood Street
    G2 7AT Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUTHBERT SERVICE & JACKSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CUTHBERT SERVICE & JACKSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Charles Crawford as a director on Sep 13, 2019

    2 pagesAP01

    Termination of appointment of William Lindsay Mcgowan as a director on Sep 13, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr William Lindsay Mcgowan as a director on Jul 30, 2019

    2 pagesAP01

    Appointment of Mr Charles Douglas Scott as a director on Jul 30, 2019

    2 pagesAP01

    Termination of appointment of Matthew William Pike as a director on Jul 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 06, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2018

    1 pagesTM02

    Statement of capital on Aug 10, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the company's share premium account of £28,000 be cancelled and extinguished in full 11/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on May 04, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 22,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Who are the officers of CUTHBERT SERVICE & JACKSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Secretary
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    249408750001
    CRAWFORD, Charles Robertson
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandBritish252747260002
    SCOTT, Charles Douglas
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Director
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    EnglandBritish195849440001
    BENEV, Stefan Benkov
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Secretary
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    British57276760002
    DEAN, Peter John
    25 Mclachlan Road
    G84 9BU Helensburgh
    Dunbartonshire
    Secretary
    25 Mclachlan Road
    G84 9BU Helensburgh
    Dunbartonshire
    British45769560001
    MORRISON, David Andrew
    2 Wick Avenue
    ML6 9TY Airdrie
    Lanarkshire
    Secretary
    2 Wick Avenue
    ML6 9TY Airdrie
    Lanarkshire
    British57088110003
    SHAW, Stewart Russell
    23 Myrtle Avenue
    Lenzie
    G66 4HW Glasgow
    Secretary
    23 Myrtle Avenue
    Lenzie
    G66 4HW Glasgow
    British76319950003
    WADE, Jarlath Delphene
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Secretary
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    187120430001
    WATT, Robert Mclean
    107 Greenwood Road
    Clarkston
    G76 7LW Glasgow
    Lanarkshire
    Secretary
    107 Greenwood Road
    Clarkston
    G76 7LW Glasgow
    Lanarkshire
    British587240001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    BEVERIDGE, Michael John
    Beetham Place
    25 The Strand
    L2 0XW Liverpool
    Apt 301
    Merseyside
    Director
    Beetham Place
    25 The Strand
    L2 0XW Liverpool
    Apt 301
    Merseyside
    British73522190003
    BEVERIDGE, Neil Graham
    11 Smeaton Avenue
    Torrance
    G64 4BG Glasgow
    Lanarkshire
    Director
    11 Smeaton Avenue
    Torrance
    G64 4BG Glasgow
    Lanarkshire
    British587290002
    BOYD, James Edward
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Director
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    British34645330001
    DUNNING, Simon William Patrick
    Low Auchengillan
    Blanefield
    G63 9AU Glasgow
    Lanarkshire
    Director
    Low Auchengillan
    Blanefield
    G63 9AU Glasgow
    Lanarkshire
    British587250001
    GARRETT-COX, Martin Hayward
    Shrubhill
    Dunblane
    Perthshire
    Director
    Shrubhill
    Dunblane
    Perthshire
    British587260001
    GIBSON, Derek Finlayson
    18 Second Avenue
    Kings Park
    G44 4TE Glasgow
    Director
    18 Second Avenue
    Kings Park
    G44 4TE Glasgow
    British76408640002
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritish34753120001
    HERDMAN, Jeffrey Niven
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Director
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    United KingdomBritish59019040004
    HODSON, Richard Phillip
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    Manor Farm House
    75 George Lane Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritish5677400003
    JOHNSTON, Norman William
    56 Bradda Avenue
    Rutherglen
    G73 5DE Glasgow
    Lanarkshire
    Director
    56 Bradda Avenue
    Rutherglen
    G73 5DE Glasgow
    Lanarkshire
    British587280001
    KERRY, Paul Joseph
    17 Langtree Avenue
    Whitecraigs
    G46 7LJ Glasgow
    Lanarkshire
    Director
    17 Langtree Avenue
    Whitecraigs
    G46 7LJ Glasgow
    Lanarkshire
    British587300002
    MCGOWAN, William Lindsay
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Director
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    EnglandBritish261108850001
    MUGGE, Mark Stephen
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    Director
    3 Atlantic Quay
    20 York Street
    G2 8AE Glasgow
    Ground Floor
    United KingdomAmerican177812360003
    PIKE, Matthew William
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    Director
    55 Blythswood Street
    G2 7AT Glasgow
    7th Floor, Spectrum Building
    Scotland
    EnglandBritish194556730001
    PRICE, Nicholas Peter Henley
    East Lodge
    Gartocharn
    Dunbartonshire
    Director
    East Lodge
    Gartocharn
    Dunbartonshire
    British587270001
    SHAW, Simon Andrew
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    Director
    South Parade
    WF1 1LR Wakefield
    9
    West Yorkshire
    EnglandBritish87062650003
    SHAW, Stewart Russell
    23 Myrtle Avenue
    Lenzie
    G66 4HW Glasgow
    Director
    23 Myrtle Avenue
    Lenzie
    G66 4HW Glasgow
    British76319950003

    Who are the persons with significant control of CUTHBERT SERVICE & JACKSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oval Limited
    South Parade
    WF1 1LR Wakefield
    9
    England
    Apr 06, 2016
    South Parade
    WF1 1LR Wakefield
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4901418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CUTHBERT SERVICE & JACKSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 14, 2007
    Delivered On Jan 03, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    111 & 117 bell street, glasgow GLA70768.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2008Registration of a charge (410)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 08, 2007
    Delivered On Nov 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2007Registration of a charge (410)
    • Jun 10, 2008Statement that part or whole of property from a floating charge has been released (419b)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 06, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    111 and 117 bell street glasgow GLA70768.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 28, 2007
    Delivered On Mar 20, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2007Registration of a charge (410)
    • Mar 20, 2007Alteration to a floating charge (466 Scot)
    • Jun 10, 2008Statement that part or whole of property from a floating charge has been released (419b)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 22, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    111 bell street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1999Registration of a charge (410)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0