Company NameCulligran Gp Limited
Company StatusDissolved
Company NumberSC438457
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date19 December 2023 (3 months, 4 weeks ago)
Previous NameCulligran Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ritchie Weir
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2012(1 day after company formation)
Appointment Duration11 years (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Barbara McKnaight Weir
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Ritchie Weir
100.00%
Ordinary

Financials

Year2014
Net Worth-£24
Cash£1
Current Liabilities£25

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
28 March 2013Termination of appointment of Alan Stewart as a director (1 page)
28 March 2013Appointment of Mr John Ritchie Weir as a director (2 pages)
28 March 2013Appointment of Mr John Ritchie Weir as a director (2 pages)
28 March 2013Termination of appointment of Alan Stewart as a director (1 page)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
(1 page)
21 March 2013Company name changed culligran properties LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(3 pages)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
(1 page)
21 March 2013Company name changed culligran properties LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(3 pages)
19 March 2013Appointment of Mrs Barbara Mcknaight Weir as a director (2 pages)
19 March 2013Appointment of Mrs Barbara Mcknaight Weir as a director (2 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)