Company NameCulyer Safety Services Limited
DirectorMartyn John Culyer
Company StatusActive
Company NumberSC328288
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMartyn John Culyer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleSafety Advisor
Country of ResidenceEngland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMrs Barbara May Culyer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameBarbara May Culyer
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Martyn John Culyer
60.00%
Ordinary
2 at £1Barbara May Culyer
40.00%
Ordinary

Financials

Year2014
Net Worth£6,215
Cash£17,102
Current Liabilities£11,481

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
22 September 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
12 August 2022Notification of Barbara May Culyer as a person with significant control on 31 August 2021 (2 pages)
11 August 2022Termination of appointment of Barbara May Culyer as a director on 31 August 2021 (1 page)
11 August 2022Cessation of Barbara May Culyer as a person with significant control on 31 August 2021 (1 page)
11 August 2022Termination of appointment of Barbara May Culyer as a secretary on 31 August 2021 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 August 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
11 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
5 August 2021Change of details for Mrs Barbara May Culver as a person with significant control on 14 July 2021 (2 pages)
5 August 2021Director's details changed for Martyn John Culyer on 5 August 2021 (2 pages)
5 August 2021Change of details for Mr Martin John Culver as a person with significant control on 14 July 2021 (2 pages)
5 August 2021Secretary's details changed for Barbara May Culyer on 14 July 2021 (1 page)
5 August 2021Director's details changed for Barbara May Culyer on 11 July 2021 (2 pages)
12 July 2021Director's details changed for Barbara May Culyer on 9 August 2020 (2 pages)
12 July 2021Director's details changed for Martyn John Culyer on 12 July 2021 (2 pages)
12 July 2021Change of details for Mrs Barbara May Culver as a person with significant control on 8 August 2020 (2 pages)
12 July 2021Change of details for Mr Martin John Culver as a person with significant control on 8 August 2020 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 July 2017Change of details for Mr Martin John Culver as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mrs Barbara May Culver as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Director's details changed for Barbara May Culyer on 11 July 2017 (2 pages)
11 July 2017Secretary's details changed for Barbara May Culyer on 11 July 2017 (1 page)
11 July 2017Change of details for Mrs Barbara May Culver as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Secretary's details changed for Barbara May Culyer on 11 July 2017 (1 page)
11 July 2017Director's details changed for Barbara May Culyer on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Martyn John Culyer on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Martyn John Culyer on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Martin John Culver as a person with significant control on 11 July 2017 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(5 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 May 2011Registered office address changed from 27 High Street Lockerbie DG11 2JL on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 27 High Street Lockerbie DG11 2JL on 16 May 2011 (1 page)
13 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Barbara May Culyer on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Martyn John Culyer on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Martyn John Culyer on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Barbara May Culyer on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Martyn John Culyer on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Barbara May Culyer on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2009Director's change of particulars / martyn culyer / 12/08/2009 (1 page)
13 August 2009Director's change of particulars / martyn culyer / 12/08/2009 (1 page)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
8 April 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
8 April 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
19 October 2007Ad 25/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 October 2007Ad 25/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 October 2007New secretary appointed;new director appointed (1 page)
8 October 2007New secretary appointed;new director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 25 high street lockerbie DG11 2JL (1 page)
27 July 2007Registered office changed on 27/07/07 from: 25 high street lockerbie DG11 2JL (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)