Company NameCulzean Transport (Ayrshire) Ltd
DirectorsSusan Clark and Robert Jason MacDonald Clark
Company StatusActive
Company NumberSC455989
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Previous NamesAvren Transport Ltd and Thermo Freight Logistics Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Susan Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Taxassist Accountants Ayr 31 Burns Statue Squa
Ayr
KA7 1SU
Scotland
Director NameMr Robert Jason MacDonald Clark
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Taxassist Accountants Ayr 31 Burns Statue Squa
Ayr
KA7 1SU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameJason Young
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Robert Samuel Clark
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2019)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court, 70 West Regent Str
Glasgow
G2 2QZ
Scotland

Location

Registered Address31 Burns Statue Square
Ayr
KA7 1SU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jason Young
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

8 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 January 2022Director's details changed for Mrs Susan Clark on 26 January 2022 (2 pages)
26 January 2022Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 31 Burns Statue Square Ayr KA7 1SU on 26 January 2022 (1 page)
26 January 2022Director's details changed for Mr Robert Jason Macdonald Clark on 26 January 2022 (2 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
25 January 2021Appointment of Mr Robert Jason Macdonald Clark as a director on 20 January 2021 (2 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
11 December 2019Termination of appointment of Robert Samuel Clark as a director on 30 October 2019 (1 page)
11 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
10 December 2019Appointment of Mrs Susan Clark as a director on 30 October 2019 (2 pages)
10 December 2019Notification of Susan Clark as a person with significant control on 30 October 2019 (2 pages)
10 December 2019Change of details for Mr Robert Jason Macdonald Clark as a person with significant control on 30 October 2019 (2 pages)
1 November 2019Change of details for Mr Jason Young as a person with significant control on 10 December 2018 (2 pages)
1 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
(3 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
26 August 2016Termination of appointment of Jason Young as a director on 25 August 2016 (1 page)
26 August 2016Termination of appointment of Jason Young as a director on 25 August 2016 (1 page)
26 August 2016Appointment of Mr Robert Samuel Clark as a director on 25 August 2016 (2 pages)
26 August 2016Appointment of Mr Robert Samuel Clark as a director on 25 August 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
26 November 2013Company name changed avren transport LTD\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Company name changed avren transport LTD\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 November 2013 (1 page)
25 November 2013Director's details changed for Jason Young on 22 November 2013 (2 pages)
25 November 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 25 November 2013 (1 page)
25 November 2013Director's details changed for Jason Young on 22 November 2013 (2 pages)
14 August 2013Appointment of Jason Young as a director (3 pages)
14 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
14 August 2013Appointment of Jason Young as a director (3 pages)
14 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
12 August 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
12 August 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
5 August 2013Incorporation (22 pages)
5 August 2013Incorporation (22 pages)