Company NameCullis's Amusements Ltd.
Company StatusActive
Company NumberSC198707
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Anthony Cullis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(same day as company formation)
RoleAmusement Caterer
Correspondence Address20 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Secretary NameWilliam Anthony Cullis
NationalityBritish
StatusCurrent
Appointed07 August 2003(4 years after company formation)
Appointment Duration20 years, 8 months
RoleAmusement Caterer
Correspondence Address20 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameMr John Craig Cullis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 9 Belhaven Terrace
Glasgow
Lanarkshire
G12 0TG
Scotland
Director NameMr Joseph Cullis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 South Beech Lane
Troon
Ayrshire
KA10 6EH
Scotland
Director NameMrs Rachel May Cullis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameMrs Suzanne Cullis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 South Beech Lane
Troon
Ayrshire
KA10 6EH
Scotland
Director NameMrs Rachel May Cullis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address20 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Secretary NameMrs Rachel May Cullis
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address20 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameMr John Craig Cullis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 17 August 2009)
RoleAmusement Caterer
Correspondence Address34 Noddleburn Meadow
Largs
Ayrshire
KA30 8UD
Scotland
Director NameMr Joseph Cullis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 17 August 2009)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address24 South Beech Lane
Troon
Ayrshire
KA10 6EH
Scotland
Director NameMrs Suzanne Cullis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 17 August 2009)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address24 South Beech Lane
Troon
KA10 6EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehovepark.com
Telephone01294 603441
Telephone regionArdrossan

Location

Registered AddressWindmill Leisure Centre
Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

60 at £1Suzanne Cullis
60.00%
Ordinary
10 at £1John Craig Cullis
10.00%
Ordinary
10 at £1Joseph Cullis
10.00%
Ordinary
10 at £1Rachel May Cullis
10.00%
Ordinary
10 at £1William Anthony Cullis
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,926
Cash£68,307
Current Liabilities£70,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

13 December 1999Delivered on: 21 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 448 victoria road, glasgow.
Outstanding
19 October 1999Delivered on: 26 October 1999
Satisfied on: 12 October 2012
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

Filing History

6 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2012Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 January 2012Order of court - dissolution void (2 pages)
9 January 2012Order of court - dissolution void (2 pages)
22 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2009First Gazette notice for voluntary strike-off (1 page)
17 September 2009Application for striking-off (1 page)
17 September 2009Application for striking-off (1 page)
19 August 2009Appointment terminated director suzanne cullis (1 page)
19 August 2009Appointment terminated director suzanne cullis (1 page)
19 August 2009Appointment terminated director joseph cullis (1 page)
19 August 2009Appointment terminated director joseph cullis (1 page)
19 August 2009Appointment terminated director john cullis (1 page)
19 August 2009Appointment terminated director rachel cullis (1 page)
19 August 2009Appointment terminated director rachel cullis (1 page)
19 August 2009Appointment terminated director john cullis (1 page)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Return made up to 06/08/08; full list of members (5 pages)
17 September 2008Return made up to 06/08/08; full list of members (5 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
28 September 2007Return made up to 06/08/07; full list of members (4 pages)
28 September 2007Return made up to 06/08/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
7 September 2006Return made up to 06/08/06; full list of members (4 pages)
7 September 2006Return made up to 06/08/06; full list of members (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2005Return made up to 06/08/05; full list of members (4 pages)
13 September 2005Return made up to 06/08/05; full list of members (4 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
10 August 2004Return made up to 06/08/04; full list of members (9 pages)
10 August 2004Return made up to 06/08/04; full list of members (9 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
22 August 2003Return made up to 06/08/03; full list of members (9 pages)
22 August 2003Return made up to 06/08/03; full list of members (9 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 August 2002Return made up to 06/08/02; full list of members (9 pages)
12 August 2002Return made up to 06/08/02; full list of members (9 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 06/08/01; full list of members (8 pages)
30 August 2001Return made up to 06/08/01; full list of members (8 pages)
4 September 2000Return made up to 06/08/00; full list of members (8 pages)
4 September 2000Return made up to 06/08/00; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Ad 29/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 May 2000Ad 29/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
21 December 1999Partic of mort/charge * (6 pages)
21 December 1999Partic of mort/charge * (6 pages)
26 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 October 1999Partic of mort/charge * (6 pages)
26 October 1999Partic of mort/charge * (6 pages)
26 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
11 October 1999Registered office changed on 11/10/99 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Company name changed cullis amusements LTD.\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed cullis amusements LTD.\certificate issued on 10/09/99 (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
6 August 1999Incorporation (16 pages)
6 August 1999Incorporation (16 pages)