Company NameChurchill Homes (Culter House) Limited
DirectorsGordon Duncan Pirie and Rhona Ann Pirie
Company StatusActive
Company NumberSC480767
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Previous NameFieldtide Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Duncan Pirie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameRhona Ann Pirie
StatusCurrent
Appointed01 August 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameRhona Ann Pirie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Kenneth Alan Clubb
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameElizabeth Margaret Wood
StatusResigned
Appointed01 August 2014(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2014(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed25 June 2014(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Gordon Duncan Pirie
51.00%
Ordinary
5 at £1Elizabeth Margaret Wood
5.00%
Ordinary B
5 at £1Kenneth Alan Clubb
5.00%
Ordinary B
39 at £1Rhona Ann Pirie
39.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

29 November 2021Delivered on: 13 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 13 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects lying to the north of culter house road, milltimber being the subjects registered in the land register of scotland under title number ABN120673.
Outstanding
14 August 2018Delivered on: 22 August 2018
Persons entitled: Snowdrop Developments (UK) Limited

Classification: A registered charge
Particulars: North side of culter house road, milltimber, aberdeen. Title number ABN120673.
Outstanding
12 November 2014Delivered on: 19 November 2014
Persons entitled: Sapphire Building Services Limited

Classification: A registered charge
Particulars: Land on the north side of culter house road, milltimber, aberdeen.
Outstanding
12 November 2014Delivered on: 19 November 2014
Persons entitled: Valancia Lending Company

Classification: A registered charge
Particulars: Land at the north side of culter house road, milltimber, aberdeen.
Outstanding
31 October 2014Delivered on: 6 November 2014
Persons entitled:
Valencia Lending Limited
Sapphire Building Services Limited

Classification: A registered charge
Particulars: All right title and interest in and benefits of a loan agreement.
Outstanding
24 October 2014Delivered on: 6 November 2014
Persons entitled: Sapphire Building Services Limited

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 6 November 2014
Persons entitled: Valencia Lending Limited

Classification: A registered charge
Outstanding

Filing History

7 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 July 2019Termination of appointment of Kenneth Alan Clubb as a director on 1 July 2019 (1 page)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 January 2019Appointment of Rhona Ann Pirie as a director on 10 January 2019 (2 pages)
22 August 2018Registration of charge SC4807670006, created on 14 August 2018 (6 pages)
30 July 2018Satisfaction of charge SC4807670003 in full (4 pages)
30 July 2018Satisfaction of charge SC4807670002 in full (4 pages)
30 July 2018Satisfaction of charge SC4807670001 in full (4 pages)
30 July 2018Satisfaction of charge SC4807670004 in full (4 pages)
30 July 2018Satisfaction of charge SC4807670005 in full (4 pages)
9 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 July 2017Notification of Gordon Duncan Pirie as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Rhona Ann Pirie as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Gordon Duncan Pirie as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rhona Ann Pirie as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rhona Ann Pirie as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Gordon Duncan Pirie as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
30 March 2016Memorandum and Articles of Association (23 pages)
30 March 2016Memorandum and Articles of Association (23 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 March 2016Change of share class name or designation (2 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(16 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(16 pages)
21 July 2015Secretary's details changed for Elizabeth Margaret Mitchell on 12 December 2014 (3 pages)
21 July 2015Secretary's details changed for Elizabeth Margaret Mitchell on 12 December 2014 (3 pages)
2 June 2015Appointment of Elizabeth Margaret Mitchell as a secretary on 1 August 2014 (3 pages)
2 June 2015Appointment of Rhona Ann Pirie as a secretary on 1 August 2014 (3 pages)
2 June 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2014 (2 pages)
2 June 2015Appointment of Rhona Ann Pirie as a secretary on 1 August 2014 (3 pages)
2 June 2015Appointment of Rhona Ann Pirie as a secretary on 1 August 2014 (3 pages)
2 June 2015Appointment of Elizabeth Margaret Mitchell as a secretary on 1 August 2014 (3 pages)
2 June 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2014 (2 pages)
2 June 2015Appointment of Elizabeth Margaret Mitchell as a secretary on 1 August 2014 (3 pages)
2 June 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2014 (2 pages)
19 November 2014Registration of charge SC4807670005, created on 12 November 2014 (11 pages)
19 November 2014Registration of charge SC4807670004, created on 12 November 2014 (11 pages)
19 November 2014Registration of charge SC4807670005, created on 12 November 2014 (11 pages)
19 November 2014Registration of charge SC4807670004, created on 12 November 2014 (11 pages)
7 November 2014Alterations to a floating charge
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
7 November 2014Alterations to a floating charge
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
7 November 2014Alterations to a floating charge
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
7 November 2014Alterations to a floating charge
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
6 November 2014Registration of charge SC4807670001, created on 24 October 2014 (10 pages)
6 November 2014Registration of charge SC4807670002, created on 24 October 2014 (10 pages)
6 November 2014Registration of charge SC4807670002, created on 24 October 2014 (10 pages)
6 November 2014Registration of charge SC4807670001, created on 24 October 2014 (10 pages)
6 November 2014Registration of charge SC4807670003, created on 31 October 2014 (8 pages)
6 November 2014Registration of charge SC4807670003, created on 31 October 2014 (8 pages)
15 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 September 2014Company name changed fieldtide LIMITED\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-25
(1 page)
4 September 2014Company name changed fieldtide LIMITED\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
1 September 2014Appointment of Brodies Secretarial Services Limited as a secretary on 25 June 2014 (2 pages)
1 September 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 25 June 2014 (1 page)
1 September 2014Appointment of Mr Kenneth Alan Clubb as a director on 25 June 2014 (2 pages)
1 September 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 25 June 2014 (1 page)
1 September 2014Appointment of Mr Gordon Duncan Pirie as a director on 25 June 2014 (2 pages)
1 September 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 25 June 2014 (1 page)
1 September 2014Appointment of Mr Gordon Duncan Pirie as a director on 25 June 2014 (2 pages)
1 September 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 25 June 2014 (1 page)
1 September 2014Appointment of Mr Kenneth Alan Clubb as a director on 25 June 2014 (2 pages)
1 September 2014Appointment of Brodies Secretarial Services Limited as a secretary on 25 June 2014 (2 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
(23 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
(23 pages)