CUTITRONICS LTD
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0QR

Company number SC468237
Status Active
Incorporation Date 24 January 2014
Company Type Private Limited Company
Address CUTITRONICS, NASMYTH BUILDING NASMYTH AVENUE, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 0QR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Previous accounting period shortened from 31 January 2017 to 31 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CUTITRONICS LTD are www.cutitronics.co.uk, and www.cutitronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Cutitronics Ltd is a Private Limited Company. The company registration number is SC468237. Cutitronics Ltd has been working since 24 January 2014. The present status of the company is Active. The registered address of Cutitronics Ltd is Cutitronics Nasmyth Building Nasmyth Avenue East Kilbride Glasgow Scotland G75 0qr. . HEATH, David is a Director of the company. HOCHFIELD, Barry Sim is a Director of the company. MCDANIEL, Wilma Walker is a Director of the company. RATTRAY, Craig is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HEATH, David
Appointed Date: 24 January 2014
44 years old

Director
HOCHFIELD, Barry Sim
Appointed Date: 06 February 2014
70 years old

Director
MCDANIEL, Wilma Walker
Appointed Date: 01 December 2015
59 years old

Director
RATTRAY, Craig
Appointed Date: 10 February 2014
55 years old

Persons With Significant Control

Dr David Thomas Heath
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUTITRONICS LTD Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
19 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 153.84

11 Feb 2016
Appointment of Mrs Wilma Mcdaniel as a director on 1 December 2015
...
... and 5 more events
26 Jan 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jan 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

27 Mar 2014
Appointment of Mr Barry Sim Hochfield as a director
13 Feb 2014
Appointment of Mr Craig Rattray as a director
24 Jan 2014
Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

CUTITRONICS LTD Charges

22 January 2016
Charge code SC46 8237 0001
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…