Company NameCullochgold Holdings Limited
DirectorsWilliam Ferrier Begg and Scott Begg
Company StatusActive
Company NumberSC199371
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Ferrier Begg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressCraigview Shielhill Tealing
Dundee
DD4 0PW
Scotland
Director NameMr Scott Begg
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(24 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(2 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NamePeter James Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressKingswood House
Murthly
Perth
Perthshire
PH1 4HS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMiller Hendry (Corporation)
StatusResigned
Appointed16 September 1999(2 weeks, 1 day after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2018)
Correspondence Address14 Comrie Street
Crieff
Perthshire
PH7 4AZ
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1William Ferrier Begg
100.00%
Ordinary

Financials

Year2014
Net Worth£97,586
Current Liabilities£107,414

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

28 March 2000Delivered on: 5 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

29 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 March 2018Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth Tayside PH1 5JA to 6 Atholl Crescent Perth PH1 5JN on 6 March 2018 (1 page)
6 March 2018Termination of appointment of Miller Hendry as a secretary on 28 February 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(4 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(4 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 September 2010Secretary's details changed for Miller Hendry on 1 September 2010 (1 page)
14 September 2010Secretary's details changed for Miller Hendry on 1 September 2010 (1 page)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Miller Hendry on 1 September 2010 (1 page)
14 September 2010Director's details changed for William Ferrier Begg on 1 September 2010 (2 pages)
14 September 2010Director's details changed for William Ferrier Begg on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for William Ferrier Begg on 1 September 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 November 2006Return made up to 01/09/06; full list of members (2 pages)
20 November 2006Return made up to 01/09/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 August 2004Return made up to 01/09/04; full list of members (6 pages)
25 August 2004Return made up to 01/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
18 September 2003Return made up to 01/09/03; full list of members (6 pages)
18 September 2003Return made up to 01/09/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
19 December 2002Return made up to 01/09/02; full list of members (6 pages)
19 December 2002Return made up to 01/09/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Registered office changed on 21/03/02 from: 14 comrie street crieff perthshire PH7 4AZ (1 page)
21 March 2002Registered office changed on 21/03/02 from: 14 comrie street crieff perthshire PH7 4AZ (1 page)
29 September 2001Return made up to 01/09/01; full list of members (6 pages)
29 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 August 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
22 September 2000Return made up to 01/09/00; full list of members (6 pages)
22 September 2000Return made up to 01/09/00; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 14 comrie street crieff perthshire PH7 4AZ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 14 comrie street crieff perthshire PH7 4AZ (1 page)
5 April 2000Partic of mort/charge * (6 pages)
5 April 2000Partic of mort/charge * (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
13 October 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
13 October 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Nc inc already adjusted 16/09/99 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Nc inc already adjusted 16/09/99 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1999New secretary appointed (2 pages)
16 September 1999Company name changed misterwash LIMITED\certificate issued on 16/09/99 (2 pages)
16 September 1999Company name changed misterwash LIMITED\certificate issued on 16/09/99 (2 pages)
1 September 1999Incorporation (13 pages)
1 September 1999Incorporation (13 pages)