CUTMASTERS LTD.

SC305598
16 MELVILLE TERRACE STIRLING CENTRAL FK8 2NE

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 accounts Annual Accounts 7 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2023 accounts Annual Accounts 7 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 officers Change of particulars for director (Mr David Fisher) 2 Buy now
10 May 2022 accounts Annual Accounts 7 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 accounts Annual Accounts 9 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 accounts Annual Accounts 9 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 9 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 accounts Annual Accounts 9 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 accounts Annual Accounts 9 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 9 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 9 Buy now
18 Jul 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 9 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 8 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
21 Apr 2011 accounts Annual Accounts 6 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for secretary (James Leslie Bain) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr James Bain) 2 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
13 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 219 grhamsdyke street laurieston falkirk FK2 9LT 1 Buy now
27 Jul 2009 officers Director's change of particulars / david fisher / 31/03/2009 1 Buy now
24 Apr 2009 officers Director appointed james bain logged form 2 Buy now
22 Apr 2009 officers Director appointed james bain 2 Buy now
13 Nov 2008 officers Appointment terminated director angus haughie 1 Buy now
13 Nov 2008 officers Appointment terminated director kenneth myles 1 Buy now
24 Oct 2008 officers Appointment terminated secretary kenneth myles 1 Buy now
23 Oct 2008 officers Secretary appointed james bain 1 Buy now
23 Oct 2008 officers Director appointed david fisher 1 Buy now
22 Oct 2008 accounts Annual Accounts 2 Buy now
13 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
28 Nov 2007 accounts Accounting reference date shortened from 31/10/07 to 31/08/07 1 Buy now
15 Aug 2007 annual-return Return made up to 18/07/07; full list of members 7 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
26 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2006 capital Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jul 2006 accounts Accounting reference date extended from 31/07/07 to 31/10/07 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 incorporation Incorporation Company 15 Buy now