Company NameThe Wayfarer Properties Ltd.
Company StatusActive
Company NumberSC230423
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Previous NameCullis's Properties Ltd.

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Rachel May Cullis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr William Anthony Cullis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameMrs Rachel May Cullis
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Joseph Cullis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year after company formation)
Appointment Duration21 years
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr John Craig Cullis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Suzanne Cullis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleAmuserment Caterer
Country of ResidenceUnited Kingdom
Correspondence Address24 South Beech Lane
Troon
Ayrshire
KA10 6ET
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Dm McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Joseph Cullis
20.00%
Ordinary
1 at £1Mr John Craig Cullis
20.00%
Ordinary
1 at £1Mrs Suzanne Cullis
20.00%
Ordinary
1 at £1Rachel May Cullis
20.00%
Ordinary
1 at £1William Anthony Cullis
20.00%
Ordinary

Financials

Year2014
Net Worth£319,135
Cash£15,020
Current Liabilities£500,353

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

19 September 2008Delivered on: 24 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 belfast quay, irvine AYR82421.
Outstanding
14 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 448 victoria road, glasgow GLA23822.
Outstanding
31 January 2006Delivered on: 4 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/6 townhead, irvine ayr 4423.
Outstanding
11 June 2003Delivered on: 17 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 old station brae, troon.
Outstanding
5 May 2003Delivered on: 16 May 2003
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

11 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
25 November 2020Statement of capital following an allotment of shares on 24 October 2020
  • GBP 3,000
(3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 July 2016Director's details changed for Mr John Craig Cullis on 30 June 2016 (2 pages)
7 July 2016Director's details changed for Mr John Craig Cullis on 30 June 2016 (2 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5
(9 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5
(9 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5
(9 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5
(9 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(9 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(9 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 August 2012Director's details changed for Mr John Craig Cullis on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Mr John Craig Cullis on 23 August 2012 (2 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
29 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 16/04/09; full list of members (5 pages)
13 May 2009Return made up to 16/04/09; full list of members (5 pages)
12 March 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
12 March 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
12 March 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
12 March 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
11 March 2009Director appointed mr john craig cullis (1 page)
11 March 2009Director appointed mr john craig cullis (1 page)
11 March 2009Director appointed mrs suzanne cullis (1 page)
11 March 2009Director appointed mrs suzanne cullis (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
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)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Return made up to 16/04/08; full list of members (4 pages)
8 May 2008Return made up to 16/04/08; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 May 2007Return made up to 16/04/07; full list of members (3 pages)
11 May 2007Return made up to 16/04/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 16/04/06; full list of members (3 pages)
11 May 2006Return made up to 16/04/06; full list of members (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
9 May 2003Return made up to 16/04/03; full list of members (7 pages)
9 May 2003Return made up to 16/04/03; full list of members (7 pages)
6 May 2003Registered office changed on 06/05/03 from: windmill leisure centre hamilton street saltcoats ayrshire KA21 5DS (1 page)
6 May 2003Registered office changed on 06/05/03 from: windmill leisure centre hamilton street saltcoats ayrshire KA21 5DS (1 page)
2 May 2003Company name changed cullis's properties LTD.\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed cullis's properties LTD.\certificate issued on 02/05/03 (2 pages)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page)
13 May 2002Registered office changed on 13/05/02 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
16 April 2002Incorporation (16 pages)
16 April 2002Incorporation (16 pages)