Company NameCulzean Consulting Ltd
DirectorGrant Kennedy
Company StatusActive
Company NumberSC405735
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameGrant Kennedy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Secretary NameMrs Margaret Elizabeth Kennedy
StatusCurrent
Appointed07 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address82 Mount Charles Crescent
Ayr
KA7 4PA
Scotland

Location

Registered Address82 Mount Charles Crescent
Ayr
KA7 4PA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

6 at £1Grant Kennedy
60.00%
Ordinary
4 at £1Margaret Elizabeth Kennedy
40.00%
Ordinary

Financials

Year2014
Net Worth£807
Cash£10
Current Liabilities£873

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 November 2022 (4 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
17 May 2021Registered office address changed from 30 Ellersley House Miller Road Ayr KA7 2AY Scotland to 82 Mount Charles Crescent Ayr KA7 4PA on 17 May 2021 (1 page)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
31 January 2020Cessation of Grant Kennedy as a person with significant control on 22 September 2019 (1 page)
31 January 2020Change of details for Mrs Margaret Elizabeth Kennedy as a person with significant control on 22 September 2019 (2 pages)
31 January 2020Cessation of Grant Kennedy as a person with significant control on 22 September 2019 (1 page)
30 January 2020Micro company accounts made up to 30 November 2019 (4 pages)
9 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 August 2019Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 30 Ellersley House Miller Road Ayr KA7 2AY on 13 August 2019 (1 page)
21 June 2019Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
3 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 March 2019Appointment of Mrs Margaret Elizabeth Kennedy as a secretary on 7 March 2019 (2 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
21 September 2018Notification of Margaret Elizabeth Kennedy as a person with significant control on 20 August 2017 (2 pages)
19 April 2018Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to Paxton House 11 Woodside Crescent Glasgow G3 7UL on 19 April 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
25 August 2017Notification of Grant Kennedy as a person with significant control on 19 August 2017 (2 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Notification of Grant Kennedy as a person with significant control on 19 August 2017 (2 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10
(3 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10
(3 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)