Company NameCulzean Homes Ltd.
Company StatusDissolved
Company NumberSC224060
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Dissolution Date19 August 2015 (8 years, 7 months ago)
Previous NameWestbrae Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Karl Josef Tanner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(3 days after company formation)
Appointment Duration13 years, 10 months (closed 19 August 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Keith Place
Inverkeithing
KY11 1QE
Scotland
Secretary NameMr William Karl Josef Tanner
NationalityBritish
StatusClosed
Appointed12 October 2001(3 days after company formation)
Appointment Duration13 years, 10 months (closed 19 August 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Keith Place
Inverkeithing
KY11 1QE
Scotland
Director NameMr Mark Karl Josef Tanner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 16 February 2012)
RoleBuilder
Country of ResidenceScotland
Correspondence Address46a Victoria Terrace
Dunfermline
KY12 0LU
Scotland
Director NameMartin Tanner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 16 February 2012)
RoleBuilder
Country of ResidenceScotland
Correspondence Address3 Beech Place
Low Valleyfield
Fife
KY12 8BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1William Karl Josef Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,900
Cash£11,239
Current Liabilities£1,044,346

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Order of court for early dissolution (1 page)
14 April 2014Court order notice of winding up (1 page)
14 April 2014Registered office address changed from Unit 18 Forth View Industrial Estate Low Valleyfield Dunfermline Fife KY12 8TL on 14 April 2014 (2 pages)
14 April 2014Notice of winding up order (1 page)
11 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Secretary's details changed for Mr William Karl Josef Tanner on 15 August 2013 (1 page)
11 December 2013Register inspection address has been changed from Stable House Grange Road Dunfermline Fife KY11 3DQ Scotland (1 page)
11 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Director's details changed for Mr William Karl Josef Tanner on 15 August 2013 (2 pages)
11 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 October 2013Registered office address changed from Unit 2 Forth View Industrial Estate Newmills Dunfermline Fife KY12 8TL Scotland on 29 October 2013 (1 page)
6 February 2013Registered office address changed from Stables House Limekilns Road Dunfermline KY11 3DQ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Stables House Limekilns Road Dunfermline KY11 3DQ on 6 February 2013 (1 page)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of Mark Tanner as a director (1 page)
1 March 2012Termination of appointment of Martin Tanner as a director (1 page)
6 December 2011Director's details changed for Mr Mark Karl Josef Tanner on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Mark Karl Josef Tanner on 6 December 2011 (2 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Mr William Karl Josef Tanner on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr William Karl Josef Tanner on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Martin Tanner on 1 December 2009 (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Mark Karl Josef Tanner on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for William Karl Josef Tanner on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mark Karl Josef Tanner on 1 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Martin Tanner on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for William Karl Josef Tanner on 1 December 2009 (1 page)
25 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
25 March 2009Return made up to 09/10/08; full list of members (10 pages)
25 March 2009Director's change of particulars / martin tanner / 04/03/2009 (1 page)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 February 2008Director's particulars changed (1 page)
9 February 2008Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2007Partic of mort/charge * (3 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 October 2006Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 November 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Partic of mort/charge * (3 pages)
16 December 2004Director's particulars changed (1 page)
24 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2004Return made up to 09/10/04; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: w t contractors 26 east port dunfermline fife KY12 7JB (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 May 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (6 pages)
23 May 2003Partic of mort/charge * (5 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 October 2001Nc inc already adjusted 11/10/01 (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Company name changed westbrae LIMITED\certificate issued on 12/10/01 (2 pages)
9 October 2001Incorporation (15 pages)