Company NameWM. Culross & Son, Limited
Company StatusDissolved
Company NumberSC007736
CategoryPrivate Limited Company
Incorporation Date21 December 1910(113 years, 5 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMichael Coyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(82 years, 2 months after company formation)
Appointment Duration27 years (closed 31 January 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLunelea Sidlaw Road
Rattray
Blairgowrie
Perthshire
PH10 7DB
Scotland
Secretary NameMichael Coyle
NationalityBritish
StatusClosed
Appointed02 June 2005(94 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLunelea Sidlaw Road
Rattray
Blairgowrie
Perthshire
PH10 7DB
Scotland
Director NameMr Frank Stephen Benzies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(98 years, 1 month after company formation)
Appointment Duration11 years (closed 31 January 2020)
RolePrinter
Country of ResidenceScotland
Correspondence AddressSaulire
Forfar Road
Coupar Angus
Perth
PH13 9AN
Scotland
Director NameDouglas Patrick Benzies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(78 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressC/O Isla Mor Easter Bendochy
Blairgowrie
Perthshire
PH13 9HU
Scotland
Director NameMr Frank Stephen Benzies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(78 years, 6 months after company formation)
Appointment Duration18 years (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaulire
Forfar Road
Coupar Angus
Perth
PH13 9AN
Scotland
Director NameRobert Jackson Benzies
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(78 years, 6 months after company formation)
Appointment Duration18 years (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressIsla Mor Easter Bendochy
Blairgowrie
Perthshire
PH13 9HU
Scotland
Secretary NameRobin Reid Macintyre
NationalityBritish
StatusResigned
Appointed07 June 1989(78 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 02 June 2005)
RoleCompany Director
Correspondence Address17 Lovers Lane
Scone
Perth
PH2 6RG
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£146,153
Cash£1,279
Current Liabilities£139,689

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Final account prior to dissolution in CVL (14 pages)
18 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-28
(1 page)
12 December 2012Registered office address changed from Queen Street Coupar Angus Perthshire PH13 9DF on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from Queen Street Coupar Angus Perthshire PH13 9DF on 12 December 2012 (2 pages)
3 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 24,000
(6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 24,000
(6 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Frank Stephen Benzies on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Frank Stephen Benzies on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Michael Coyle on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Michael Coyle on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Michael Coyle on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Frank Stephen Benzies on 1 October 2009 (2 pages)
11 June 2010Accounts for a small company made up to 31 January 2010 (8 pages)
11 June 2010Accounts for a small company made up to 31 January 2010 (8 pages)
3 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
3 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
18 March 2009Director appointed frank stephen benzies (2 pages)
18 March 2009Director appointed frank stephen benzies (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
2 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
30 June 2008Return made up to 24/06/08; full list of members (4 pages)
30 June 2008Return made up to 24/06/08; full list of members (4 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 24/06/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 24/06/07; full list of members (3 pages)
19 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
19 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
28 June 2006Accounts for a small company made up to 31 January 2006 (8 pages)
28 June 2006Accounts for a small company made up to 31 January 2006 (8 pages)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 13 queen street coupar angus perthshire PH13 9DF (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Registered office changed on 27/06/06 from: 13 queen street coupar angus perthshire PH13 9DF (1 page)
4 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
14 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
14 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
30 June 2004Return made up to 24/06/04; full list of members (8 pages)
30 June 2004Return made up to 24/06/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
18 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
28 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 July 2002Dec mort/charge * (4 pages)
17 July 2002Dec mort/charge * (4 pages)
26 June 2002Return made up to 24/06/02; full list of members (8 pages)
26 June 2002Return made up to 24/06/02; full list of members (8 pages)
26 June 2002Dec mort/charge * (4 pages)
26 June 2002Dec mort/charge * (4 pages)
12 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
12 June 2002Accounts for a small company made up to 31 January 2002 (8 pages)
26 June 2001Return made up to 24/06/01; full list of members (8 pages)
26 June 2001Return made up to 24/06/01; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
19 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 July 1999Return made up to 24/06/99; no change of members (4 pages)
1 July 1999Return made up to 24/06/99; no change of members (4 pages)
26 June 1998Return made up to 24/06/98; full list of members (6 pages)
26 June 1998Return made up to 24/06/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
11 July 1997Return made up to 24/06/97; no change of members (4 pages)
11 July 1997Return made up to 24/06/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
26 June 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
27 June 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)