CUTHBERT SERVICE & JACKSON LIMITED
Overview
| Company Name | CUTHBERT SERVICE & JACKSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC049653 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CUTHBERT SERVICE & JACKSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CUTHBERT SERVICE & JACKSON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Charles Crawford as a director on Sep 13, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Lindsay Mcgowan as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Appointment of Mr William Lindsay Mcgowan as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Douglas Scott as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew William Pike as a director on Jul 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Aug 10, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Who are the officers of CUTHBERT SERVICE & JACKSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | 55 Blythswood Street G2 7AT Glasgow 7th Floor, Spectrum Building Scotland | 249408750001 | |||||||
| CRAWFORD, Charles Robertson | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | 252747260002 | |||||
| SCOTT, Charles Douglas | Director | 55 Blythswood Street G2 7AT Glasgow 7th Floor, Spectrum Building Scotland | England | British | 195849440001 | |||||
| BENEV, Stefan Benkov | Secretary | South Parade WF1 1LR Wakefield 9 West Yorkshire | British | 57276760002 | ||||||
| DEAN, Peter John | Secretary | 25 Mclachlan Road G84 9BU Helensburgh Dunbartonshire | British | 45769560001 | ||||||
| MORRISON, David Andrew | Secretary | 2 Wick Avenue ML6 9TY Airdrie Lanarkshire | British | 57088110003 | ||||||
| SHAW, Stewart Russell | Secretary | 23 Myrtle Avenue Lenzie G66 4HW Glasgow | British | 76319950003 | ||||||
| WADE, Jarlath Delphene | Secretary | 55 Blythswood Street G2 7AT Glasgow 7th Floor, Spectrum Building Scotland | 187120430001 | |||||||
| WATT, Robert Mclean | Secretary | 107 Greenwood Road Clarkston G76 7LW Glasgow Lanarkshire | British | 587240001 | ||||||
| ALLAN, Alistair David Wishart | Director | Sandwood Sandy Loan EH31 2BH Gullane East Lothian | United Kingdom | British | 984960001 | |||||
| BEVERIDGE, Michael John | Director | Beetham Place 25 The Strand L2 0XW Liverpool Apt 301 Merseyside | British | 73522190003 | ||||||
| BEVERIDGE, Neil Graham | Director | 11 Smeaton Avenue Torrance G64 4BG Glasgow Lanarkshire | British | 587290002 | ||||||
| BOYD, James Edward | Director | Dunard Station Road G84 8LW Rhu Dunbartonshire | British | 34645330001 | ||||||
| DUNNING, Simon William Patrick | Director | Low Auchengillan Blanefield G63 9AU Glasgow Lanarkshire | British | 587250001 | ||||||
| GARRETT-COX, Martin Hayward | Director | Shrubhill Dunblane Perthshire | British | 587260001 | ||||||
| GIBSON, Derek Finlayson | Director | 18 Second Avenue Kings Park G44 4TE Glasgow | British | 76408640002 | ||||||
| HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | 34753120001 | |||||
| HERDMAN, Jeffrey Niven | Director | South Parade WF1 1LR Wakefield 9 West Yorkshire | United Kingdom | British | 59019040004 | |||||
| HODSON, Richard Phillip | Director | Manor Farm House 75 George Lane Notton WF4 2NQ Wakefield West Yorkshire | England | British | 5677400003 | |||||
| JOHNSTON, Norman William | Director | 56 Bradda Avenue Rutherglen G73 5DE Glasgow Lanarkshire | British | 587280001 | ||||||
| KERRY, Paul Joseph | Director | 17 Langtree Avenue Whitecraigs G46 7LJ Glasgow Lanarkshire | British | 587300002 | ||||||
| MCGOWAN, William Lindsay | Director | 55 Blythswood Street G2 7AT Glasgow 7th Floor, Spectrum Building Scotland | England | British | 261108850001 | |||||
| MUGGE, Mark Stephen | Director | 3 Atlantic Quay 20 York Street G2 8AE Glasgow Ground Floor | United Kingdom | American | 177812360003 | |||||
| PIKE, Matthew William | Director | 55 Blythswood Street G2 7AT Glasgow 7th Floor, Spectrum Building Scotland | England | British | 194556730001 | |||||
| PRICE, Nicholas Peter Henley | Director | East Lodge Gartocharn Dunbartonshire | British | 587270001 | ||||||
| SHAW, Simon Andrew | Director | South Parade WF1 1LR Wakefield 9 West Yorkshire | England | British | 87062650003 | |||||
| SHAW, Stewart Russell | Director | 23 Myrtle Avenue Lenzie G66 4HW Glasgow | British | 76319950003 |
Who are the persons with significant control of CUTHBERT SERVICE & JACKSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oval Limited | Apr 06, 2016 | South Parade WF1 1LR Wakefield 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUTHBERT SERVICE & JACKSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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