About

Registered Number: SC244662
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 15-19 Cow Vennell Cow Vennel, Perth, PH2 8PE

 

Founded in 2003, The Cutting Room (Scotland) Ltd are based in Perth. There are 3 directors listed as Mccartney, Brenda Roseanne, Mccartney, Stephen Charles, Mccartney, William Alexander for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTNEY, William Alexander 04 March 2003 17 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MCCARTNEY, Brenda Roseanne 18 August 2005 - 1
MCCARTNEY, Stephen Charles 12 March 2003 18 August 2005 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 05 January 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.