Company NameCullen Property Limited
Company StatusActive
Company NumberSC249271
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond William Hartman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
South Hinksey
Oxford
Oxfordshire
OX1 5AS
Secretary NameMr Raymond William Hartman
NationalityBritish
StatusCurrent
Appointed29 April 2008(4 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
South Hinksey
Oxford
Oxfordshire
OX1 5AS
Director NameMr Stephen James Coyle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleProperty Management
Country of ResidenceScotland
Correspondence Address32 Duddingston Park
Edinburgh
Midlothian
EH15 1JU
Scotland
Director NameMr Daniel Benedict Magnus Hartman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleDirectot
Country of ResidenceScotland
Correspondence Address30 Rutland Square
Edinburgh
Midlothian
EH1 2BW
Scotland
Director NameMrs Dawn Marie Pianosi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address30 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Malcolm Warrack
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(3 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Salvesen Crescent
Edinburgh
EH4 5JN
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed28 August 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecullenproperty.com
Email address[email protected]
Telephone0131 2211818
Telephone regionEdinburgh

Location

Registered Address30 Rutland Square
Edinburgh
EH1 2BW
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Raymond William Hartman
60.00%
Ordinary
20 at £1Mr Malcolm Warrack
20.00%
Ordinary
20 at £1Steven Coyle
20.00%
Ordinary

Financials

Year2014
Net Worth£154,382
Cash£134,252
Current Liabilities£134,996

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

4 February 2008Delivered 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

Filing History

6 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 September 2020Termination of appointment of Malcolm Warrack as a director on 21 August 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
8 January 2018Appointment of Mr Daniel Benedict Magnus Hartman as a director on 8 January 2018 (2 pages)
12 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 July 2017Notification of Raymond William Hartman as a person with significant control on 1 June 2016 (2 pages)
12 July 2017Notification of Raymond William Hartman as a person with significant control on 1 June 2016 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 June 2010Director's details changed for Stephen James Coyle on 12 May 2010 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Malcolm Warrack on 12 May 2010 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Stephen James Coyle on 12 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Malcolm Warrack on 12 May 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
23 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
27 May 2009Return made up to 12/05/09; full list of members (4 pages)
27 May 2009Return made up to 12/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 January 2009Director appointed stephen james coyle (2 pages)
7 January 2009Director appointed stephen james coyle (2 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
13 May 2008Appointment terminated secretary peter tweedie (1 page)
13 May 2008Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH12 6EQ (1 page)
13 May 2008Secretary appointed raymond william hartman (2 pages)
13 May 2008Secretary appointed raymond william hartman (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 15 rutland street edinburgh EH12 6EQ (1 page)
13 May 2008Appointment terminated secretary peter tweedie (1 page)
18 February 2008Partic of mort/charge * (3 pages)
18 February 2008Partic of mort/charge * (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2007Return made up to 12/05/07; full list of members (7 pages)
2 July 2007Return made up to 12/05/07; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2006Return made up to 12/05/06; full list of members (7 pages)
24 May 2006Return made up to 12/05/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2005Return made up to 12/05/05; full list of members (7 pages)
15 June 2005Return made up to 12/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2004Return made up to 12/05/04; full list of members (7 pages)
17 May 2004Return made up to 12/05/04; full list of members (7 pages)
2 May 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 May 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
13 October 2003Company name changed briskgreat LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed briskgreat LIMITED\certificate issued on 13/10/03 (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 September 2003Registered office changed on 08/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
12 May 2003Incorporation (17 pages)
12 May 2003Incorporation (17 pages)