Glasgow
G1 2LW
Scotland
Director Name | Mr William Anthony Cullis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2002(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Secretary Name | Mrs Rachel May Cullis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2002(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Joseph Cullis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 21 years |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr John Craig Cullis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Amusement Caterer |
Country of Residence | Scotland |
Correspondence Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mrs Suzanne Cullis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Amuserment Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Beech Lane Troon Ayrshire KA10 6ET Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Dm McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Joseph Cullis 20.00% Ordinary |
---|---|
1 at £1 | Mr John Craig Cullis 20.00% Ordinary |
1 at £1 | Mrs Suzanne Cullis 20.00% Ordinary |
1 at £1 | Rachel May Cullis 20.00% Ordinary |
1 at £1 | William Anthony Cullis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,135 |
Cash | £15,020 |
Current Liabilities | £500,353 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
19 September 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 24 October 2020
|
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 July 2016 | Director's details changed for Mr John Craig Cullis on 30 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr John Craig Cullis on 30 June 2016 (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Director's details changed for Mr John Craig Cullis on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr John Craig Cullis on 23 August 2012 (2 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
29 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
12 March 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
12 March 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
12 March 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
12 March 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
11 March 2009 | Director appointed mr john craig cullis (1 page) |
11 March 2009 | Director appointed mr john craig cullis (1 page) |
11 March 2009 | Director appointed mrs suzanne cullis (1 page) |
11 March 2009 | Director appointed mrs suzanne cullis (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members
|
21 April 2005 | Return made up to 16/04/05; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
9 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: windmill leisure centre hamilton street saltcoats ayrshire KA21 5DS (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: windmill leisure centre hamilton street saltcoats ayrshire KA21 5DS (1 page) |
2 May 2003 | Company name changed cullis's properties LTD.\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed cullis's properties LTD.\certificate issued on 02/05/03 (2 pages) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 166 buchanan street glasgow lanarkshire G1 2LS (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
16 April 2002 | Incorporation (16 pages) |
16 April 2002 | Incorporation (16 pages) |