Company NameCull Bros Ltd
Company StatusDissolved
Company NumberSC555804
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)
Dissolution Date23 November 2023 (5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Scott Cull
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr James Hugh Cull
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2017(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 December 2017)
RoleSenior Mechanical Engineer
Country of ResidenceScotland
Correspondence Address34 Gilchrist Crescent
Whitburn
Bathgate
EH47 8NG
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

18 April 2018Delivered on: 8 May 2018
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Outstanding

Filing History

9 April 2019Registered office address changed from Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 9 April 2019 (2 pages)
15 March 2019Registered office address changed from 34 Gilchrist Crescent Whitburn Bathgate EH47 8NG United Kingdom to Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ on 15 March 2019 (2 pages)
15 March 2019Notice of winding up order (1 page)
15 March 2019Court order notice of winding up (1 page)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 May 2018Registration of charge SC5558040001, created on 18 April 2018 (8 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
15 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of James Hugh Cull as a director on 29 December 2017 (2 pages)
22 June 2017Appointment of Mr James Hugh Cull as a director on 15 June 2017 (2 pages)
22 June 2017Appointment of Mr James Hugh Cull as a director on 15 June 2017 (2 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)