Company NameCulter Properties Limited
DirectorJillian McKay
Company StatusActive
Company NumberSC372022
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jillian McKay
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Farm Old Town Farm
Peterculter
AB14 0LN
Scotland
Director NameKenneth Raymond Pratt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressOld Town Farm
Peterculter
Aberdeen
AB14 0LN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2024)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 735245
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.5k at £1Calum Kenneth Mckay
20.00%
Ordinary
7.5k at £1Johann Linda Pratt
20.00%
Ordinary
7.5k at £1Jullian Pratt
20.00%
Ordinary
7.5k at £1Lewis Pratt
20.00%
Ordinary
7.5k at £1Richard Kenneth Pratt
20.00%
Ordinary

Financials

Year2014
Net Worth£471,644
Cash£20,409
Current Liabilities£2,077,835

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

17 February 2015Delivered on: 27 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 279-281 north deeside road, peterculter. Title number ABN116644.
Outstanding
17 February 2015Delivered on: 27 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 154 north deeside road, peterculter. Title number ABN119430.
Outstanding
17 February 2015Delivered on: 27 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 220 north deeside road, peterculter. ABN74405.
Outstanding
11 February 2013Delivered on: 16 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigendarroch house, 36 braemar road ballater.
Outstanding
5 July 2012Delivered on: 14 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16M ashgrove road, aberdeen.
Outstanding
14 June 2012Delivered on: 30 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 190 north deeside road, peterculter aberdeen.
Outstanding
14 June 2012Delivered on: 21 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 market street, aberdeen & 5 palmerston road, aberdeen.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 222F north deeside road, peterculter, AB11 0UQ, being the whole subjects registered in the land register of scotland under title number ABN70033.
Outstanding
12 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flats a, c, d, e, h, k and l, 4 trinity lane, aberdeen, AB11 6QF, being the whole subjects registered in the land register of scotland under title number ABN20861.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flats a, b, c, d, e, g, h, j, k and l, 5 palmerston road, aberdeen AB11 5QP, which subjects are registered in the land register of scotland under title number ABN21207 under exception of the restaurant and kitchen premises.. For more details please refer to the instrument.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming craigendarroch house, 36 braemar road, ballater, being the whole subjects registered in the land register of scotland under title number ABN36248.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 40 whitehall place, aberdeen, AB25 2PB, being the whole subjects registered in the land register of scotland under title number ABN20641.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 287 north deeside road, peterculter, AB14 0UL, being the whole subjects registered in the land register of scotland under title number ABN34034.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flats 1, 3, 4, 5, 6, 9, 10, 11 and 12 peterculter apartments, 279 – 281 north deeside road, peterculter, AB14 0UL, which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN116644. For more details please refer to the instrument.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 190 north deeside road, peterculter, AB14 0UD, being the whole subjects registered in the land register of scotland under title number ABN48805.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16M ashgrove road, aberdeen, AB25 3AD, being the whole subjects registered in the land register of scotland under title number ABN101466.
Outstanding
12 June 2012Delivered on: 19 June 2012
Persons entitled: Svenska Handelsbanken Ab

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat f, 222 north deeside road, peterculter, aberdeen.
Outstanding
5 February 2018Delivered on: 8 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 4 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 32 ashgrove road, aberdeen ABN19132.
Outstanding
17 February 2015Delivered on: 4 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 42 & 44 market street and 4 trinity lane, aberdeen.
Outstanding
17 February 2015Delivered on: 4 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 whitehall place, aberdeen ABN20641.
Outstanding
17 February 2015Delivered on: 4 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 commerce centre, souterhead road, altens industrial estate, aberdeen KNC13124.
Outstanding
17 February 2015Delivered on: 27 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The bothy, peterculter. Title number ABN107357.
Outstanding
17 February 2015Delivered on: 27 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 287 north deeside road, aberdeen. Tile number ABN34034.
Outstanding
23 May 2012Delivered on: 31 May 2012
Persons entitled: Svenska Handelsbanken Ab

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 April 2015Delivered on: 2 May 2015
Satisfied on: 19 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: South east side of greenbank road, east tullos industrial estate, aberdeen. KNC7681.
Fully Satisfied
17 February 2015Delivered on: 4 March 2015
Satisfied on: 19 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Greenbank road, east tullos industrial estate, aberdeen KNC7681.
Fully Satisfied
17 February 2015Delivered on: 4 March 2015
Satisfied on: 2 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Greenbank crescent, aberdeen KNC7414.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
2 December 2019Second filing of Confirmation Statement dated 29/01/2017 (11 pages)
2 December 2019Second filing of Confirmation Statement dated 29/01/2018 (10 pages)
2 December 2019Second filing of Confirmation Statement dated 29/01/2019 (7 pages)
25 November 2019Satisfaction of charge SC3720220014 in full (1 page)
9 November 2019Satisfaction of charge SC3720220025 in full (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
3 July 2019Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
3 July 2019Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
3 July 2019Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
18 June 2019Appointment of Lc Secretaries Limited as a secretary on 11 June 2019 (2 pages)
18 June 2019Registered office address changed from Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 June 2019 (1 page)
12 February 201929/01/19 Statement of Capital gbp 514854
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing of part 2 on 02/12/2019
(5 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
14 February 2018Satisfaction of charge SC3720220015 in full (4 pages)
14 February 2018Satisfaction of charge 3 in full (4 pages)
14 February 2018Satisfaction of charge 5 in full (4 pages)
14 February 2018Satisfaction of charge 4 in full (4 pages)
14 February 2018Satisfaction of charge SC3720220010 in full (4 pages)
14 February 2018Satisfaction of charge 2 in full (4 pages)
14 February 2018Satisfaction of charge SC3720220016 in full (4 pages)
14 February 2018Satisfaction of charge SC3720220009 in full (4 pages)
14 February 2018Satisfaction of charge 6 in full (4 pages)
13 February 2018Registration of charge SC3720220025, created on 9 February 2018 (5 pages)
13 February 2018Registration of charge SC3720220022, created on 9 February 2018 (6 pages)
13 February 2018Registration of charge SC3720220026, created on 9 February 2018 (6 pages)
13 February 2018Registration of charge SC3720220020, created on 9 February 2018 (5 pages)
13 February 2018Registration of charge SC3720220027, created on 12 February 2018 (5 pages)
13 February 2018Registration of charge SC3720220028, created on 9 February 2018 (5 pages)
13 February 2018Registration of charge SC3720220024, created on 9 February 2018 (5 pages)
13 February 2018Registration of charge SC3720220021, created on 9 February 2018 (5 pages)
13 February 2018Registration of charge SC3720220023, created on 9 February 2018 (5 pages)
12 February 2018Alterations to floating charge 1 (19 pages)
12 February 2018Alterations to floating charge SC3720220019 (18 pages)
8 February 2018Registration of charge SC3720220019, created on 5 February 2018 (3 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing of part 2 & 4 on 02/12/2019
(3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing of part 2 and 4 on 02/12/2019
(7 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page)
6 April 2016Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page)
5 April 2016Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page)
5 April 2016Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page)
23 March 2016Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN on 23 March 2016 (1 page)
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 514,854
(4 pages)
23 March 2016Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN on 23 March 2016 (1 page)
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 514,854
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Satisfaction of charge SC3720220012 in full (3 pages)
2 October 2015Satisfaction of charge SC3720220012 in full (3 pages)
19 September 2015Satisfaction of charge SC3720220013 in full (4 pages)
19 September 2015Satisfaction of charge SC3720220018 in full (4 pages)
19 September 2015Satisfaction of charge SC3720220018 in full (4 pages)
19 September 2015Satisfaction of charge SC3720220013 in full (4 pages)
2 May 2015Registration of charge SC3720220018, created on 21 April 2015 (7 pages)
2 May 2015Registration of charge SC3720220018, created on 21 April 2015 (7 pages)
4 March 2015Registration of charge SC3720220013, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220017, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220015, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220012, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220014, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220013, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220015, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220012, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220016, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220016, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220014, created on 17 February 2015 (7 pages)
4 March 2015Registration of charge SC3720220017, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220011, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220010, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220009, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220008, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220008, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220009, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220007, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220011, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220007, created on 17 February 2015 (7 pages)
27 February 2015Registration of charge SC3720220010, created on 17 February 2015 (7 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders (4 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders (4 pages)
19 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 514,854.00
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 514,854.00
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 514,854.00
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 37,500
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 37,500
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 37,500
(3 pages)
15 April 2014Annual return made up to 29 January 2014 with a full list of shareholders (4 pages)
15 April 2014Registered office address changed from Old Town Farm Peterculter Aberdeen AB14 0LN on 15 April 2014 (1 page)
15 April 2014Annual return made up to 29 January 2014 with a full list of shareholders (4 pages)
15 April 2014Registered office address changed from Old Town Farm Peterculter Aberdeen AB14 0LN on 15 April 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)