Company NameCulachy Footprint Management Limited
DirectorsFinlay Campbell Clark and Colin Steuart Grassie
Company StatusActive
Company NumberSC350365
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NameCulachy Estate Management Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Finlay Campbell Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCulachy House Culachy Estate
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
Director NameMr Colin Steuart Grassie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RolePrivate Investor
Country of ResidenceScotland
Correspondence AddressCulachy House Culachy Estate
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameJohn Gavin Young
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Brandywell Road
Abernethy
Perth
Perthshire
PH2 9GY
Scotland
Director NameMr Alan David Hutchison Chalmers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(8 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Atholl Place
Perth
PH1 5NE
Scotland

Contact

WebsiteIP

Location

Registered AddressCulachy House
Culachy Estate
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Shareholders

1 at £1Falconridge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£527,793
Cash£126,623
Current Liabilities£3,142,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

5 November 2013Delivered on: 7 November 2013
Persons entitled: Res UK & Ireland Limited

Classification: A registered charge
Particulars: The estate of culachy, county of inverness.
Outstanding

Filing History

12 February 2021Satisfaction of charge SC3503650001 in full (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 November 2020Director's details changed for Mr Finlay Campbell Clark on 4 November 2020 (2 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 November 2019Cessation of Bank of N.T. Butterfield & Son Limited as a person with significant control on 18 April 2019 (1 page)
18 November 2019Notification of Colin Steuart Grassie as a person with significant control on 18 April 2019 (2 pages)
15 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 26 April 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
7 November 2018Notification of Bank of N.T. Butterfield & Son Limited as a person with significant control on 27 March 2018 (2 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 September 2018Cessation of Deutsche Bank International Trust Co. (Cayman) Limited as a person with significant control on 27 March 2018 (1 page)
23 February 2018Termination of appointment of Alan David Hutchison Chalmers as a director on 23 February 2018 (1 page)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of John Gavin Young as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a director on 2 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
7 November 2013Registration of charge 3503650001 (10 pages)
7 November 2013Registration of charge 3503650001 (10 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for John Gavin Young on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Finlay Campbell Clark on 24 October 2009 (2 pages)
6 November 2009Director's details changed for John Gavin Young on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Finlay Campbell Clark on 24 October 2009 (2 pages)
21 November 2008Director appointed john gavin young (2 pages)
21 November 2008Director appointed finlay campbell clark (2 pages)
21 November 2008Director appointed john gavin young (2 pages)
21 November 2008Director appointed finlay campbell clark (2 pages)
21 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
21 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
30 October 2008Appointment terminated director stephen george mabbott (1 page)
30 October 2008Appointment terminated director stephen george mabbott (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)