Company NameMcCulloch Properties Limited
DirectorRichard McCulloch
Company StatusActive
Company NumberSC238395
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Richard McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOverhillhouse Farm
Armadale
Bathgate
West Lothian
EH48 3AR
Scotland
Secretary NameMr Richard James Hay
NationalityBritish
StatusCurrent
Appointed23 September 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Secretary NamePamela Catherine Cormack
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Henry Street
Boness
West Lothian
EH51 9TY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.mccullochs.com

Location

Registered AddressPottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Richard Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth£669,798
Cash£427
Current Liabilities£941,641

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

9 December 2011Delivered on: 14 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mid street bathgate wln 36834 and the ground on the east side of mid street bathgate wln 38951.
Outstanding
8 December 2011Delivered on: 14 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at pottishaw place whitehill industrial estate bathgate wln 28954.
Outstanding
4 July 2011Delivered on: 9 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at mid street bathgate wln 36834.
Outstanding
30 December 2002Delivered on: 14 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.9 hectares at whitehill industrial estate, bathgate.
Outstanding
27 November 2002Delivered on: 4 December 2002
Satisfied on: 30 December 2011
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.
Fully Satisfied

Filing History

2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
29 April 2016Satisfaction of charge 5 in full (4 pages)
29 April 2016Part of the property or undertaking has been released from charge 4 (5 pages)
2 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
11 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
6 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Director's details changed for Mr Richard Mcculloch on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Richard Mcculloch on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 October 2008Return made up to 18/10/08; full list of members (3 pages)
7 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 October 2008Ad 01/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Registered office changed on 26/07/05 from: ballancrief works balmuir road bathgate west lothian EH48 4QX (1 page)
6 December 2004Return made up to 18/10/04; full list of members (6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 February 2004Registered office changed on 17/02/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
6 November 2003Return made up to 18/10/03; full list of members (6 pages)
14 January 2003Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (6 pages)
21 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (16 pages)