Company NameCullen Property Holdings Limited
DirectorsRaymond William Hartman and Daniel Benedict Magnus Hartman
Company StatusActive
Company NumberSC187184
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond William Hartman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
South Hinksey
Oxford
Oxfordshire
OX1 5AS
Secretary NameMr Raymond William Hartman
NationalityBritish
StatusCurrent
Appointed29 April 2008(9 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
South Hinksey
Oxford
Oxfordshire
OX1 5AS
Director NameMr Daniel Benedict Magnus Hartman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 Rutland Square
Edinburgh
Midlothian
EH1 2BW
Scotland
Director NameChristopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 25 August 1998)
RoleProperty Developer
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Director NameMr Malcolm Warrack
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 25 August 1998)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Salvesen Crescent
Edinburgh
EH4 5JN
Scotland
Secretary NameMr Malcolm Warrack
NationalityBritish
StatusResigned
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 25 August 1998)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Salvesen Crescent
Edinburgh
EH4 5JN
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed25 August 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecullenproperty.com
Email address[email protected]
Telephone0131 2211818
Telephone regionEdinburgh

Location

Registered Address30 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

88 at £1Raymond William Hartman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,191,342
Cash£8,078
Current Liabilities£401,472

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 September 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2022Delivered on: 4 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3/2 howden street, edinburgh EH8 9HH.
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1/1 howden street, edinburgh EH8 9HH.
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3/1 howden street, edinburgh EH8 9HH.
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1/2 howden street, edinburgh EH8 9HH.
Outstanding
29 July 2019Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 July 2019Registration of charge SC1871840042, created on 29 July 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
18 August 2015Appointment of Mr Daniel Benedict Magnus Hartman as a director on 29 July 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Benedict Magnus Hartman as a director on 29 July 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 88
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 88
(4 pages)
14 May 2015Termination of appointment of Malcolm Warrack as a director on 13 April 2015 (1 page)
14 May 2015Termination of appointment of Malcolm Warrack as a director on 13 April 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 October 2014Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 12
(4 pages)
28 October 2014Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 12
(4 pages)
4 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
10 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
9 December 2011Alterations to floating charge 38 (5 pages)
9 December 2011Alterations to floating charge 38 (5 pages)
9 December 2011Alterations to floating charge 39 (5 pages)
9 December 2011Alterations to floating charge 39 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 39 (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 39 (8 pages)
24 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages)
24 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 24 (3 pages)
22 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
22 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a small company made up to 30 November 2010 (8 pages)
11 April 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a small company made up to 30 November 2009 (9 pages)
8 March 2010Accounts for a small company made up to 30 November 2009 (9 pages)
23 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
23 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 August 2008 (9 pages)
29 January 2009Accounts for a small company made up to 31 August 2008 (9 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH1 2AN (1 page)
13 May 2008Appointment terminated secretary peter tweedie (1 page)
13 May 2008Secretary appointed raymond william hartman (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH1 2AN (1 page)
13 May 2008Secretary appointed raymond william hartman (2 pages)
13 May 2008Appointment terminated secretary peter tweedie (1 page)
17 April 2008Accounts for a small company made up to 31 August 2007 (9 pages)
17 April 2008Accounts for a small company made up to 31 August 2007 (9 pages)
1 August 2007Return made up to 30/06/07; no change of members (7 pages)
1 August 2007Return made up to 30/06/07; no change of members (7 pages)
22 May 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 August 2005Return made up to 30/06/05; full list of members (7 pages)
3 August 2005Return made up to 30/06/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
4 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
25 May 2004Partic of mort/charge * (5 pages)
25 May 2004Partic of mort/charge * (5 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 April 2004Partic of mort/charge * (5 pages)
22 April 2004Partic of mort/charge * (5 pages)
22 October 2003Company name changed cullen property LTD.\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed cullen property LTD.\certificate issued on 22/10/03 (2 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
24 July 2003Dec mort/charge * (4 pages)
24 July 2003Dec mort/charge * (4 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
8 January 2003Dec mort/charge * (4 pages)
8 January 2003Dec mort/charge * (4 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
18 November 2002Dec mort/charge * (4 pages)
18 November 2002Dec mort/charge * (4 pages)
21 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 July 2002Return made up to 30/06/02; full list of members (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
4 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 November 2001Dec mort/charge * (4 pages)
3 November 2001Dec mort/charge * (4 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
4 July 2001Partic of mort/charge * (5 pages)
4 July 2001Partic of mort/charge * (5 pages)
4 June 2001Full accounts made up to 31 August 2000 (11 pages)
4 June 2001Full accounts made up to 31 August 2000 (11 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (2 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (4 pages)
11 December 2000Dec mort/charge * (2 pages)
11 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 October 2000Partic of mort/charge * (5 pages)
6 October 2000Partic of mort/charge * (5 pages)
27 September 2000Partic of mort/charge * (5 pages)
27 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
5 September 2000Partic of mort/charge * (5 pages)
5 September 2000Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (5 pages)
27 July 2000Ad 01/05/00--------- £ si 98@1 (3 pages)
27 July 2000Ad 01/05/00--------- £ si 98@1 (3 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (5 pages)
27 June 2000Partic of mort/charge * (8 pages)
27 June 2000Partic of mort/charge * (8 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
3 August 1999Return made up to 30/06/99; full list of members (6 pages)
4 May 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
4 May 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned;director resigned (1 page)
28 July 1998Memorandum and Articles of Association (9 pages)
28 July 1998Memorandum and Articles of Association (9 pages)
23 July 1998Company name changed strongclan LIMITED\certificate issued on 24/07/98 (2 pages)
23 July 1998Company name changed strongclan LIMITED\certificate issued on 24/07/98 (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
20 July 1998Registered office changed on 20/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1998Incorporation (13 pages)
30 June 1998Incorporation (13 pages)