CUTHBERTSON & LAIRD INSTRUMENTS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0QQ
Company number SC070763
Status Active
Incorporation Date 28 February 1980
Company Type Private Limited Company
Address PARKBURN, BURNBANK, HAMILTON, ML3 0QQ
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CUTHBERTSON & LAIRD INSTRUMENTS LIMITED are www.cuthbertsonlairdinstruments.co.uk, and www.cuthbertson-laird-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Cuthbertson Laird Instruments Limited is a Private Limited Company. The company registration number is SC070763. Cuthbertson Laird Instruments Limited has been working since 28 February 1980. The present status of the company is Active. The registered address of Cuthbertson Laird Instruments Limited is Parkburn Burnbank Hamilton Ml3 0qq. . GREENSHIELDS, Peter is a Secretary of the company. GREENSHIELDS, Peter is a Director of the company. Secretary CUTHBERTSON, Diana has been resigned. Director CUTHBERTSON, Allan Scott has been resigned. Director CUTHBERTSON, Diana has been resigned. Director MOORE, Robert has been resigned. Director VALLANCE, Gordon has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
GREENSHIELDS, Peter
Appointed Date: 22 November 1999

Director
GREENSHIELDS, Peter

73 years old

Resigned Directors

Secretary
CUTHBERTSON, Diana
Resigned: 22 November 1999

Director
CUTHBERTSON, Allan Scott
Resigned: 22 November 1999
89 years old

Director
CUTHBERTSON, Diana
Resigned: 22 November 1999
88 years old

Director
MOORE, Robert
Resigned: 30 September 1997
88 years old

Director
VALLANCE, Gordon
Resigned: 30 April 2015
77 years old

Persons With Significant Control

Mr Peter Greenshields
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

CUTHBERTSON & LAIRD INSTRUMENTS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
10 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000

05 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
13 Jan 1988
Return made up to 31/12/87; full list of members

13 Jan 1988
Accounts for a small company made up to 31 August 1987

06 May 1987
Accounts for a small company made up to 31 August 1986

06 May 1987
Return made up to 31/12/86; full list of members

28 Feb 1980
Incorporation

CUTHBERTSON & LAIRD INSTRUMENTS LIMITED Charges

14 May 1990
Standard security
Delivered: 22 May 1990
Status: Satisfied on 24 July 2013
Persons entitled: Hamilton District Council
Description: Plot or area of ground near glasgow road, burnbank…
21 June 1989
Standard security
Delivered: 4 July 1989
Status: Satisfied on 24 July 2013
Persons entitled: Hamilton District Council
Description: Ground near glasgow road, edinburgh, hamilton, lanark…
18 May 1989
Standard security
Delivered: 25 May 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground near glasgow road, burnbank, hamilton.
25 September 1980
See doc 12 standard security
Delivered: 25 September 1980
Status: Satisfied on 13 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 144/146 glasgow road burnbank.
22 September 1980
See doc 12 bond & floating charge
Delivered: 25 September 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 September 1980
Bond and floating charge
Delivered: 7 October 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…