Dingwall
Ross-Shire
IV15 9XB
Scotland
Secretary Name | Karen MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fodderty Way Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Mr Craig Walker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fodderty Way Dingwall Ross-Shire IV15 9XB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cullodencarsales.co.uk |
---|---|
Telephone | 07 054275342 |
Telephone region | Mobile |
Registered Address | 3 Fodderty Way Dingwall Ross-Shire IV15 9XB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Donald J. Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Mrs Karen Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £977,753 |
Cash | £99,146 |
Current Liabilities | £222,630 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
12 August 2004 | Delivered 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 2004 | Delivered 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 |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
---|---|
24 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
11 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
31 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Notification of Karen Macdonald as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donald John Macdonald as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donald John Macdonald as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Karen Macdonald as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Director's details changed for Donald John Macdonald on 1 August 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Karen Macdonald on 1 August 2013 (2 pages) |
10 October 2013 | Director's details changed for Donald John Macdonald on 1 August 2013 (2 pages) |
10 October 2013 | Director's details changed for Donald John Macdonald on 1 August 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Karen Macdonald on 1 August 2013 (2 pages) |
10 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Karen Macdonald on 1 August 2013 (2 pages) |
10 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 August 2010 | Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Donald John Macdonald on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
26 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
30 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 May 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 May 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
3 November 2003 | Return made up to 14/08/03; full list of members
|
3 November 2003 | Return made up to 14/08/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
16 April 2003 | Return made up to 14/08/02; full list of members (6 pages) |
16 April 2003 | Return made up to 14/08/02; full list of members (6 pages) |
14 April 2003 | New secretary appointed (3 pages) |
14 April 2003 | New secretary appointed (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
14 August 2001 | Incorporation (16 pages) |
14 August 2001 | Incorporation (16 pages) |