James A. Cuthbertson, Limited


James A. Cuthbertson started in year 1946 as Private Limited Company with registration number SC024322. The James A. Cuthbertson company has been functioning successfully for 78 years now and its status is active. The firm's office is based in at Station Road. Postal code: ML12 6DQ.

The firm has 2 directors, namely Deborah L., Denis L.. Of them, Denis L. has been with the company the longest, being appointed on 22 August 2019 and Deborah L. has been with the company for the least time - from 26 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James A. Cuthbertson, Limited Address / Contact

Office Address Station Road
Office Address2 Biggar
Town
Post code ML12 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC024322
Date of Incorporation Tue, 2nd Jul 1946
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Deborah L.

Position: Director

Appointed: 26 October 2023

Denis L.

Position: Director

Appointed: 22 August 2019

Archibald M.

Position: Secretary

Resigned: 14 July 1989

Ewan T.

Position: Director

Appointed: 01 September 2013

Resigned: 16 October 2019

William R.

Position: Director

Appointed: 05 June 2008

Resigned: 16 October 2019

William R.

Position: Secretary

Appointed: 27 April 2006

Resigned: 16 October 2019

Raymond R.

Position: Director

Appointed: 05 December 2005

Resigned: 12 August 2019

Robert F.

Position: Director

Appointed: 20 June 2002

Resigned: 29 April 2005

Andrew W.

Position: Director

Appointed: 17 June 1994

Resigned: 15 November 2018

Archibald G.

Position: Director

Appointed: 15 July 1992

Resigned: 22 June 2001

John S.

Position: Director

Appointed: 02 May 1990

Resigned: 05 June 2008

John S.

Position: Secretary

Appointed: 14 July 1989

Resigned: 27 April 2006

Agnes C.

Position: Director

Appointed: 30 May 1989

Resigned: 09 April 1991

James C.

Position: Director

Appointed: 30 May 1989

Resigned: 27 October 1993

James M.

Position: Director

Appointed: 30 May 1989

Resigned: 31 December 2004

Alexander N.

Position: Director

Appointed: 30 May 1989

Resigned: 15 October 2010

Archibald M.

Position: Director

Appointed: 30 May 1989

Resigned: 30 June 1989

Colin M.

Position: Director

Appointed: 30 May 1989

Resigned: 17 June 1994

People with significant control

The register of PSCs who own or control the company consists of 7 names. As BizStats found, there is Atlas Winch & Hoist Services Ltd. from Biggar, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Denis L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Atlas Winch & Hoist Services Ltd.

Old Station Yard Station Road, Biggar, Lanarkshire, ML12 6DQ, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered The Register Of Companies Maintained By The Registrar Of Companies For Scotland
Registration number Sc182734
Notified on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denis L.

Notified on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 1 June 2016
Ceased on 11 October 2019
Nature of control: 75,01-100% shares

William R.

Notified on 1 June 2016
Ceased on 11 October 2019
Nature of control: significiant influence or control

Andrew W.

Notified on 1 June 2016
Ceased on 11 October 2019
Nature of control: significiant influence or control

Ewan T.

Notified on 1 June 2016
Ceased on 11 October 2019
Nature of control: significiant influence or control

Raymond R.

Notified on 1 June 2016
Ceased on 16 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand152 93728 05341 46917 581262 252874 841206 055249 217
Current Assets1 004 947931 982916 742825 5321 238 8062 430 2801 792 9282 235 965
Debtors68 284127 783171 231128 843418 740849 981222 031622 266
Net Assets Liabilities973 768742 5841 033 972859 152927 9791 453 7631 473 3431 303 281
Property Plant Equipment131 654111 974701 595707 718681 222812 2991 104 4961 152 974
Total Inventories783 726776 146701 958676 125553 283698 6451 355 7261 353 673
Other Debtors      57 15426 939
Other
Accumulated Depreciation Impairment Property Plant Equipment709 503734 683685 390701 273713 606762 769856 446973 154
Average Number Employees During Period2222222525273432
Creditors121 644276 77338 59938 599622 306766 191933 7531 472 024
Fixed Assets139 236125 974715 595721 718695 222826 2991 118 4961 166 974
Increase From Depreciation Charge For Year Property Plant Equipment 25 180 15 88312 33349 16393 677116 708
Investments Fixed Assets7 58214 00014 00014 00014 00014 00014 00014 000
Net Current Assets Liabilities883 303655 209356 976176 033855 0631 393 6551 288 6001 608 331
Property Plant Equipment Gross Cost841 157846 6571 386 9851 408 9911 394 8281 575 0681 960 9422 126 128
Provisions For Liabilities Balance Sheet Subtotal4 192       
Total Additions Including From Business Combinations Property Plant Equipment 5 500 22 0069 837180 240394 574165 186
Total Assets Less Current Liabilities1 022 539781 1831 072 571897 7511 550 2852 219 9542 407 0962 775 305
Other Creditors  38 59938 599622 306674 043857 6611 431 649
Other Taxation Social Security Payable  162 668246 85297 969194 82720 929120 226
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0842 9834 5316 8139 11610 809
Trade Creditors Trade Payables  125 977191 389209 073737 947400 151415 672
Trade Debtors Trade Receivables  171 231128 843418 740849 981164 877595 327
Disposals Property Plant Equipment    24 000 8 700 
Finance Lease Liabilities Present Value Total     92 14876 09240 375

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements