Company NameCults Property Development Company Limited
Company StatusActive
Company NumberSC448393
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Irene Susan Deboth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Charles Angelo Ferrari
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameMr David Anderson Suttie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland

Location

Registered AddressSilver Heights 12 Wellwood
250 North Deeside Road, Cults
Aberdeen
AB15 9PB
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Angelo Ferrari
25.00%
Ordinary
1 at £1David Anderson Suttie
25.00%
Ordinary
1 at £1Elizabeth Winifred Muir Ferrari
25.00%
Ordinary
1 at £1Irene Susan Deboth
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

21 February 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen AB15 9PB on 21 February 2021 (1 page)
30 January 2021Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 15 Golden Square Aberdeen AB10 1WF on 30 January 2021 (1 page)
29 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(6 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(6 pages)
5 March 2016Registered office address changed from Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 March 2016 (1 page)
5 March 2016Registered office address changed from Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 March 2016 (1 page)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(6 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(6 pages)
6 February 2015Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL to Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL to Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL to Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE on 6 February 2015 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)