Company NameCulsalmond Air Limited
Company StatusActive
Company NumberSC491496
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Previous NameCulsalmond Air Production Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Callum Burnett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliamston House
Insch
Aberdeenshire
AB52 6TT
Scotland
Director NameMs Catriona Mary Dougherty
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWilliamston House
Insch
Aberdeenshire
AB52 6TT
Scotland
Director NameMr Jamie Fraser Burnett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton Of Culsalmond Culsalmond
Insch
Aberdeenshire
AB52 6UJ
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed24 November 2015(1 year after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

15 April 2016Delivered on: 19 April 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Lease of land at hill of tillymorgan, glen of foudland, colpy, insch.
Outstanding
10 March 2016Delivered on: 16 March 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Lease of land at hill of tillymorgan, glen of foudland, colpy, insch.
Outstanding
7 March 2016Delivered on: 10 March 2016
Persons entitled: Close Leasing Limited Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 10 March 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees.

Classification: A registered charge
Outstanding

Filing History

29 February 2024Memorandum and Articles of Association (33 pages)
26 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
23 October 2023Director's details changed for Mr Jamie Fraser Burnett on 23 October 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
25 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
26 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
26 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 30 November 2016 (7 pages)
21 August 2017Unaudited abridged accounts made up to 30 November 2016 (7 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
19 April 2016Registration of charge SC4914960005, created on 15 April 2016 (12 pages)
19 April 2016Registration of charge SC4914960005, created on 15 April 2016 (12 pages)
16 March 2016Registration of charge SC4914960004, created on 10 March 2016 (11 pages)
16 March 2016Registration of charge SC4914960004, created on 10 March 2016 (11 pages)
10 March 2016Registration of charge SC4914960003, created on 7 March 2016 (26 pages)
10 March 2016Registration of charge SC4914960002, created on 7 March 2016 (28 pages)
10 March 2016Registration of charge SC4914960003, created on 7 March 2016 (26 pages)
10 March 2016Registration of charge SC4914960002, created on 7 March 2016 (28 pages)
9 March 2016Registration of charge SC4914960001, created on 7 March 2016 (47 pages)
9 March 2016Registration of charge SC4914960001, created on 7 March 2016 (47 pages)
26 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Appointment of Burnett & Reid Llp as a secretary on 24 November 2015 (2 pages)
4 December 2015Registered office address changed from Williamston House Insch Aberdeenshire AB52 6TT United Kingdom to 15 Golden Square Aberdeen AB10 1WF on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Williamston House Insch Aberdeenshire AB52 6TT United Kingdom to 15 Golden Square Aberdeen AB10 1WF on 4 December 2015 (1 page)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Appointment of Burnett & Reid Llp as a secretary on 24 November 2015 (2 pages)
4 December 2014Company name changed culsalmond air production LIMITED\certificate issued on 04/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2014Company name changed culsalmond air production LIMITED\certificate issued on 04/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
(43 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
(43 pages)