CUTHBERT SERVICE & JACKSON LIMITED: Filings

  • Overview

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

    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

    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