JUST CUBIC LTD.
Status | ACTIVE |
Company No. | SC285041 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 2 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
JUST CUBIC LTD. is an active private limited company with number SC285041. It was incorporated 19 years, 2 months, 14 days ago, on 19 May 2005. The company address is 42-43 Argyll Arcade, Glasgow, G2 8BG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Change to a person with significant control
Date: 29 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-22
Psc name: Rosebank Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-21
Old address: Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland
New address: 42-43 Argyll Arcade Glasgow G2 8BG
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
Old address: Riversleigh 9 Kilwinning Road Irvine KA12 8RR
New address: Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rosebank Holdings Ltd
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type small
Date: 06 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Kyron Peter Hugh Keogh
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Harry Stuart Mitchell
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Grant Lewis Mitchell
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-06
Officer name: Kyron Peter Hugh Keogh
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 BEECHWOOD DRIVE,NORTHWICH,CW9 6EY
Number: | 06630468 |
Status: | ACTIVE |
Category: | Private Limited Company |
J L PROPERTY SERVICES (SOUTH WALES) LTD
11 WATERSIDE COURT,NEWPORT,NP20 5NT
Number: | 11437050 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ASHFIELD ROAD,MANCHESTER,M41 9AN
Number: | 11746466 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE ELLAND ROAD,LEEDS,LS27 7SS
Number: | 03050459 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ST STEPHENS PAVILION MANAGEMENT COMPANY LIMITED
2 CHURCH ROAD,NORWICH,NR14 8PH
Number: | 05053547 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BROADWAY HOUSE,CARDIFF,CF24 1PU
Number: | 07300981 |
Status: | ACTIVE |
Category: | Private Limited Company |