Company NameCulzean Innovations Ltd.
DirectorMatthew Ogden
Company StatusActive
Company NumberSC363963
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Matthew Ogden
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables 9a Wheatfield Road
Ayr
KA7 2XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Contact

Websitewww.culzean-innovations.com
Telephone01560 480040
Telephone regionMoscow

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Matthew Ogden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

28 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 August 2023Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 28 August 2023 (1 page)
28 August 2023Director's details changed for Mr Matthew Ogden on 28 August 2023 (2 pages)
28 August 2023Change of details for Mr Matthew Ogden as a person with significant control on 28 August 2023 (2 pages)
30 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 December 2022Registered office address changed from Unit 1 Chalmers Place Riverside Business Park Irvine KA11 5DH Scotland to Riversleigh 9 Kilwinning Road Irvine KA12 8RR on 20 December 2022 (1 page)
19 December 2022Director's details changed for Mr Matthew Ogden on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to Unit 1 Chalmers Place Riverside Business Park Irvine KA11 5DH on 19 December 2022 (1 page)
13 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
27 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
23 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
24 March 2010Appointment of Matthew Ogden as a director (2 pages)
24 March 2010Appointment of Matthew Ogden as a director (2 pages)
17 March 2010Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
17 March 2010Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
18 August 2009Appointment terminated director stephen mabbott (1 page)
18 August 2009Appointment terminated director stephen mabbott (1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 August 2009Incorporation (18 pages)
13 August 2009Incorporation (18 pages)