Company NameCulloden Car Sales Ltd.
DirectorsDonald John MacDonald and Craig Walker
Company StatusActive
Company NumberSC222206
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Donald John MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fodderty Way
Dingwall
Ross-Shire
IV15 9XB
Scotland
Secretary NameKaren MacDonald
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Fodderty Way
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Craig Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fodderty Way
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecullodencarsales.co.uk
Telephone07 054275342
Telephone regionMobile

Location

Registered Address3 Fodderty Way
Dingwall
Ross-Shire
IV15 9XB
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Donald J. Macdonald
50.00%
Ordinary
1 at £1Mrs Karen Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£977,753
Cash£99,146
Current Liabilities£222,630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

12 August 2004Delivered on: 20 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.16 hectares at culloden filling station, barn church road, culloden, inverness.
Outstanding
8 July 2004Delivered on: 14 July 2004
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.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
11 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Notification of Karen Macdonald as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donald John Macdonald as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donald John Macdonald as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Karen Macdonald as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Director's details changed for Donald John Macdonald on 1 August 2013 (2 pages)
10 October 2013Secretary's details changed for Karen Macdonald on 1 August 2013 (2 pages)
10 October 2013Director's details changed for Donald John Macdonald on 1 August 2013 (2 pages)
10 October 2013Director's details changed for Donald John Macdonald on 1 August 2013 (2 pages)
10 October 2013Secretary's details changed for Karen Macdonald on 1 August 2013 (2 pages)
10 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Secretary's details changed for Karen Macdonald on 1 August 2013 (2 pages)
10 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 November 2007Return made up to 14/08/07; full list of members (2 pages)
26 November 2007Return made up to 14/08/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 October 2006Return made up to 14/08/06; full list of members (2 pages)
18 October 2006Return made up to 14/08/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 September 2005Return made up to 14/08/05; full list of members (6 pages)
30 September 2005Return made up to 14/08/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 November 2004Return made up to 14/08/04; full list of members (6 pages)
23 November 2004Return made up to 14/08/04; full list of members (6 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
14 July 2004Partic of mort/charge * (6 pages)
14 July 2004Partic of mort/charge * (6 pages)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 May 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 May 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
3 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
16 April 2003Return made up to 14/08/02; full list of members (6 pages)
16 April 2003Return made up to 14/08/02; full list of members (6 pages)
14 April 2003New secretary appointed (3 pages)
14 April 2003New secretary appointed (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
14 August 2001Incorporation (16 pages)
14 August 2001Incorporation (16 pages)