Company NameCul Holdings Limited
Company StatusDissolved
Company NumberSC529361
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Landis Dick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr James Scullion
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Richard James Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr James Shiach
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCentrifuges House Howe Moss Terrace
Dyce
Aberdeen
AB21 0GR
Scotland
Director NameMr Alexander Marshall Carstairs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Beacon Croft Bridge Of Allan
Stirling
FK9 4RX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2016(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2019)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 April 2016Delivered on: 13 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

23 November 2020Solvency Statement dated 20/10/20 (1 page)
23 November 2020Statement of capital on 23 November 2020
  • GBP 5
(5 pages)
23 November 2020Solvency Statement dated 20/10/20 (1 page)
23 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2020Cancellation of shares. Statement of capital on 20 October 2020
  • GBP 5
(5 pages)
12 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
12 March 2020Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland to 6 Queens Road Aberdeen AB15 4ZT on 12 March 2020 (1 page)
9 January 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
8 January 2020Notification of Linton 2019 Limited as a person with significant control on 20 December 2019 (2 pages)
8 January 2020Termination of appointment of Lc Secretaries Limited as a secretary on 20 December 2019 (1 page)
8 January 2020Cessation of James Shiach as a person with significant control on 20 December 2019 (1 page)
8 January 2020Termination of appointment of James Shiach as a director on 20 December 2019 (1 page)
8 January 2020Appointment of Mr James Scullion as a director on 20 December 2019 (2 pages)
8 January 2020Appointment of Mr Richard James Smith as a director on 20 December 2019 (2 pages)
8 January 2020Appointment of Mr John Landis Dick as a director on 20 December 2019 (2 pages)
8 January 2020Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on 8 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
13 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
4 March 2019Director's details changed for Mr James Shiach on 9 March 2018 (2 pages)
19 June 2018Termination of appointment of Alexander Marshall Carstairs as a director on 18 June 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
12 March 2018Change of details for Mr James Shiach as a person with significant control on 9 March 2018 (2 pages)
12 March 2018Director's details changed for Mr James Shiach on 9 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
12 March 2018Change of details for Mr James Shiach as a person with significant control on 9 March 2018 (2 pages)
30 March 2017Accounts for a small company made up to 31 August 2016 (18 pages)
30 March 2017Accounts for a small company made up to 31 August 2016 (18 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
14 March 2017Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
30 January 2017Appointment of Mr Alexander Marshall Carstairs as a director on 1 September 2016 (2 pages)
30 January 2017Appointment of Mr Alexander Marshall Carstairs as a director on 1 September 2016 (2 pages)
13 April 2016Registration of charge SC5293610001, created on 11 April 2016 (18 pages)
13 April 2016Registration of charge SC5293610001, created on 11 April 2016 (18 pages)
12 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 561,286
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 561,286
(3 pages)
25 March 2016Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages)
25 March 2016Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(24 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(24 pages)