Company NameCulvert Estates Limited
Company StatusDissolved
Company NumberSC315891
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Dissolution Date10 July 2014 (9 years, 8 months ago)
Previous NameLothian Shelf (618) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gayle Cattanach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Gavin William Cattanach
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMrs Gayle Cattanach
NationalityBritish
StatusClosed
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameAlistair Biggart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Ian James Irvine
Date of BirthMay 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Andrew William Lambert
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Harry Reith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr James Rooney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Gavin Cattanach
25.00%
Ordinary A
25 at £1Mrs Gayle Cattanach
25.00%
Ordinary A
10 at £1Mr Alastair Biggart
10.00%
Ordinary B
10 at £1Mr Andrew William Lambert
10.00%
Ordinary B
10 at £1Mr Harry Reith
10.00%
Ordinary B
10 at £1Mr Ian James Irvine
10.00%
Ordinary B
10 at £1Mr James Rooney
10.00%
Ordinary B

Financials

Year2014
Net Worth-£106,672
Cash£4,742
Current Liabilities£8,713

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Notice of move from Administration to Dissolution (6 pages)
15 November 2013Administrator's progress report (6 pages)
30 September 2013Notice of extension of period of Administration (1 page)
7 June 2013Administrator's progress report (6 pages)
17 December 2012Statement of administrator's deemed proposal (1 page)
3 December 2012Termination of appointment of Ian Irvine as a director (2 pages)
3 December 2012Termination of appointment of James Rooney as a director (2 pages)
3 December 2012Termination of appointment of Alistair Biggart as a director (2 pages)
3 December 2012Termination of appointment of Harry Reith as a director (2 pages)
3 December 2012Termination of appointment of Andrew Lambert as a director (2 pages)
29 November 2012Statement of administrator's proposal (16 pages)
29 November 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
13 November 2012Statement of affairs with form 2.13B(SCOT) (16 pages)
24 October 2012Registered office address changed from 11 Campbell Avenue Milngavie Glasgow G62 6DL on 24 October 2012 (2 pages)
24 October 2012Appointment of an administrator (3 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(7 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 February 2010Secretary's details changed for Gayle Cattanach on 5 February 2010 (1 page)
9 February 2010Director's details changed for Mr Andrew William Lambert on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Alistair Biggart on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Ian James Irvine on 5 February 2010 (2 pages)
9 February 2010Secretary's details changed for Gayle Cattanach on 5 February 2010 (1 page)
9 February 2010Director's details changed for Gayle Cattanach on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Andrew William Lambert on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Gayle Cattanach on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Alistair Biggart on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Harry Reith on 5 February 2010 (2 pages)
9 February 2010Director's details changed for James Rooney on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Gavin Cattanach on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Ian James Irvine on 5 February 2010 (2 pages)
9 February 2010Director's details changed for James Rooney on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Gavin Cattanach on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Mr Harry Reith on 5 February 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 February 2009Return made up to 05/02/09; full list of members (7 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Return made up to 05/02/08; full list of members (10 pages)
26 March 2008Registered office changed on 26/03/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
5 May 2007Partic of mort/charge * (3 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 April 2007Partic of mort/charge * (3 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
19 March 2007Company name changed lothian shelf (618) LIMITED\certificate issued on 19/03/07 (2 pages)
5 February 2007Incorporation (21 pages)