South Hinksey
Oxford
Oxfordshire
OX1 5AS
Secretary Name | Mr Raymond William Hartman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Road South Hinksey Oxford Oxfordshire OX1 5AS |
Director Name | Mr Daniel Benedict Magnus Hartman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Rutland Square Edinburgh Midlothian EH1 2BW Scotland |
Director Name | Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 August 1998) |
Role | Property Developer |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Director Name | Mr Malcolm Warrack |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 August 1998) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Salvesen Crescent Edinburgh EH4 5JN Scotland |
Secretary Name | Mr Malcolm Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 August 1998) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Salvesen Crescent Edinburgh EH4 5JN Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cullenproperty.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2211818 |
Telephone region | Edinburgh |
Registered Address | 30 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
88 at £1 | Raymond William Hartman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,191,342 |
Cash | £8,078 |
Current Liabilities | £401,472 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2000 | Delivered on: 6 October 2000 Satisfied on: 18 November 2002 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1,2,3 and 4 (1/1, 3/1, 1/2 and 3/2) howden street edinburgh. Fully Satisfied |
---|---|
13 September 2000 | Delivered on: 27 September 2000 Satisfied on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: C2 earl grey court (30/13), east fountainbridge, edinburgh. Fully Satisfied |
6 September 2000 | Delivered on: 13 September 2000 Satisfied on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot C13, earl grey court (30/2 east fountainbridge), edinburgh. Fully Satisfied |
28 August 2000 | Delivered on: 5 September 2000 Satisfied on: 3 November 2001 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot W3, earl grey court, (32/9 east fountainbridge), edinburgh. Fully Satisfied |
25 July 2000 | Delivered on: 1 August 2000 Satisfied on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 295 & 296 caledonian village (flats 3/5 & 3/8 easter dalry wynd), edinburgh. Fully Satisfied |
24 May 2004 | Delivered on: 4 June 2004 Satisfied on: 18 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 April 2004 | Delivered on: 22 April 2004 Satisfied on: 24 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 July 2000 | Delivered on: 10 July 2000 Satisfied on: 23 April 2001 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 271, 275, 280 and 285 caledonian village (flats 7/2, 7/4, 7/11 and 1/3 easter dalry wynd), edinburgh. Fully Satisfied |
17 July 2001 | Delivered on: 23 July 2001 Satisfied on: 11 November 2021 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost second floor flatted dwellinghouse, being flat 6, at 3 greenside end, edinburgh. Fully Satisfied |
17 July 2001 | Delivered on: 23 July 2001 Satisfied on: 11 November 2021 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost first floor flatted dwellinghouse, being flat 4, at 3 greenside end, edinburgh. Fully Satisfied |
27 June 2001 | Delivered on: 4 July 2001 Satisfied on: 8 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 June 2000 | Delivered on: 27 June 2000 Satisfied on: 24 July 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 September 2000 | Delivered on: 13 September 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot C3, earl grey court (30/9 east fountainbridge), edinburgh. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3/2 howden street, edinburgh EH8 9HH. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1/1 howden street, edinburgh EH8 9HH. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3/1 howden street, edinburgh EH8 9HH. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1/2 howden street, edinburgh EH8 9HH. Outstanding |
29 July 2019 | Delivered on: 31 July 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as 55/7 caledonian crescent, edinburgh being the subjects registered in the land register of scotland under title number MID43489. Outstanding |
15 December 2011 | Delivered on: 21 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 and 25 st leonards bank edinburgh MID39218. Outstanding |
15 December 2011 | Delivered on: 21 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 and 25 st leonards bank edinburgh MID39218. Outstanding |
24 November 2011 | Delivered on: 7 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 November 2011 | Delivered on: 7 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 May 2007 | Delivered on: 22 May 2007 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/9 viewcraig gardens, edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/1 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/4 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/3 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/2 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/3 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/2 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/1 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/3 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/2 south bridge edinburgh. Outstanding |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/1 south bridge edinburgh. Outstanding |
18 May 2004 | Delivered on: 25 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7-21 south bridge, edinburgh. Outstanding |
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 east preston street, edinburgh. Outstanding |
16 January 2003 | Delivered on: 22 January 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/6 greenside end, edinburgh. Outstanding |
16 January 2003 | Delivered on: 21 January 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/4 greenside end, edinburgh. Outstanding |
15 January 2003 | Delivered on: 21 January 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1 howden street, edinburgh. Outstanding |
15 January 2003 | Delivered on: 21 January 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/2 howden street, edinburgh. Outstanding |
16 January 2003 | Delivered on: 20 January 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/2 greenside end, edinburgh, EH1 3AZ. Outstanding |
22 November 2002 | Delivered on: 4 December 2002 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 howden street, edinburgh. Outstanding |
21 November 2002 | Delivered on: 4 December 2002 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, howden street, edinburgh. Outstanding |
17 July 2001 | Delivered on: 23 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost first floor flatted dwellinhouse being flat 3, at 3 greenside end, edinburgh. Outstanding |
17 July 2001 | Delivered on: 23 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost ground floor flatted dwellinghouse being flat 2, at 3 greenside end, edinburgh. Outstanding |
17 July 2001 | Delivered on: 23 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost ground floor flatted dwellinghouse, being flat 1, at 3 greenside end, edinburgh. Outstanding |
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
11 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 July 2019 | Registration of charge SC1871840042, created on 29 July 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
18 August 2015 | Appointment of Mr Daniel Benedict Magnus Hartman as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Daniel Benedict Magnus Hartman as a director on 29 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 May 2015 | Termination of appointment of Malcolm Warrack as a director on 13 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Malcolm Warrack as a director on 13 April 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 October 2014 | Cancellation of shares. Statement of capital on 20 October 2014
|
28 October 2014 | Cancellation of shares. Statement of capital on 20 October 2014
|
4 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
10 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
9 December 2011 | Alterations to floating charge 38 (5 pages) |
9 December 2011 | Alterations to floating charge 38 (5 pages) |
9 December 2011 | Alterations to floating charge 39 (5 pages) |
9 December 2011 | Alterations to floating charge 39 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
24 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages) |
24 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages) |
22 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
22 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
11 April 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
8 March 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
23 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
29 January 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH1 2AN (1 page) |
13 May 2008 | Appointment terminated secretary peter tweedie (1 page) |
13 May 2008 | Secretary appointed raymond william hartman (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH1 2AN (1 page) |
13 May 2008 | Secretary appointed raymond william hartman (2 pages) |
13 May 2008 | Appointment terminated secretary peter tweedie (1 page) |
17 April 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
17 April 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
1 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
1 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
22 October 2003 | Company name changed cullen property LTD.\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed cullen property LTD.\certificate issued on 22/10/03 (2 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
24 July 2003 | Dec mort/charge * (4 pages) |
24 July 2003 | Dec mort/charge * (4 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
21 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | Dec mort/charge * (4 pages) |
8 January 2003 | Dec mort/charge * (4 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Dec mort/charge * (4 pages) |
18 November 2002 | Dec mort/charge * (4 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
4 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 November 2001 | Dec mort/charge * (4 pages) |
3 November 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
4 July 2001 | Partic of mort/charge * (5 pages) |
4 July 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
23 April 2001 | Dec mort/charge * (4 pages) |
23 April 2001 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (2 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
11 December 2000 | Dec mort/charge * (2 pages) |
11 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
27 September 2000 | Partic of mort/charge * (5 pages) |
27 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
5 September 2000 | Partic of mort/charge * (5 pages) |
5 September 2000 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (5 pages) |
1 August 2000 | Partic of mort/charge * (5 pages) |
27 July 2000 | Ad 01/05/00--------- £ si 98@1 (3 pages) |
27 July 2000 | Ad 01/05/00--------- £ si 98@1 (3 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (8 pages) |
27 June 2000 | Partic of mort/charge * (8 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
4 May 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Memorandum and Articles of Association (9 pages) |
28 July 1998 | Memorandum and Articles of Association (9 pages) |
23 July 1998 | Company name changed strongclan LIMITED\certificate issued on 24/07/98 (2 pages) |
23 July 1998 | Company name changed strongclan LIMITED\certificate issued on 24/07/98 (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Resolutions
|
30 June 1998 | Incorporation (13 pages) |
30 June 1998 | Incorporation (13 pages) |