South Hinksey
Oxford
Oxfordshire
OX1 5AS
Secretary Name | Mr Raymond William Hartman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Road South Hinksey Oxford Oxfordshire OX1 5AS |
Director Name | Mr Stephen James Coyle |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | 32 Duddingston Park Edinburgh Midlothian EH15 1JU Scotland |
Director Name | Mr Daniel Benedict Magnus Hartman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Directot |
Country of Residence | Scotland |
Correspondence Address | 30 Rutland Square Edinburgh Midlothian EH1 2BW Scotland |
Director Name | Mrs Dawn Marie Pianosi |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 30 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr Malcolm Warrack |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Salvesen Crescent Edinburgh EH4 5JN Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cullenproperty.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2211818 |
Telephone region | Edinburgh |
Registered Address | 30 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Raymond William Hartman 60.00% Ordinary |
---|---|
20 at £1 | Mr Malcolm Warrack 20.00% Ordinary |
20 at £1 | Steven Coyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,382 |
Cash | £134,252 |
Current Liabilities | £134,996 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
4 February 2008 | Delivered on: 18 February 2008 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 |
---|
6 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
21 September 2020 | Termination of appointment of Malcolm Warrack as a director on 21 August 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
8 January 2018 | Appointment of Mr Daniel Benedict Magnus Hartman as a director on 8 January 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Raymond William Hartman as a person with significant control on 1 June 2016 (2 pages) |
12 July 2017 | Notification of Raymond William Hartman as a person with significant control on 1 June 2016 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 June 2010 | Director's details changed for Stephen James Coyle on 12 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Malcolm Warrack on 12 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Stephen James Coyle on 12 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Malcolm Warrack on 12 May 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
27 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 January 2009 | Director appointed stephen james coyle (2 pages) |
7 January 2009 | Director appointed stephen james coyle (2 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated secretary peter tweedie (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH12 6EQ (1 page) |
13 May 2008 | Secretary appointed raymond william hartman (2 pages) |
13 May 2008 | Secretary appointed raymond william hartman (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH12 6EQ (1 page) |
13 May 2008 | Appointment terminated secretary peter tweedie (1 page) |
18 February 2008 | Partic of mort/charge * (3 pages) |
18 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2007 | Return made up to 12/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 12/05/07; full list of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
2 May 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 May 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
13 October 2003 | Company name changed briskgreat LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed briskgreat LIMITED\certificate issued on 13/10/03 (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (17 pages) |
12 May 2003 | Incorporation (17 pages) |