Company NameCulross Consulting Ltd
Company StatusDissolved
Company NumberSC319478
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAlexander Ferguson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCorryvreckan
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Secretary NameSarah Ferguson
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleConsultant
Correspondence AddressCorryvreckan
Low Causeway
Culross
Fife
KY12 8HL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered AddressThird Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Alexander Ferguson
66.67%
Ordinary
3 at £1Sarah Ferguson
33.33%
Ordinary

Financials

Year2014
Net Worth£289,573
Cash£302,462
Current Liabilities£19,980

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Return of final meeting of voluntary winding up (6 pages)
12 January 2015Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 January 2015 (3 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 10
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Alexander Ferguson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alexander Ferguson on 1 April 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
28 January 2008Ad 09/01/08-09/01/08 £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
26 March 2007Incorporation (17 pages)