Company NameCulmore Property Limited
Company StatusDissolved
Company NumberSC569403
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Trevor Kenneth Mackey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Steven Carrick
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered Address36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

10 September 2018Delivered on: 12 September 2018
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: (First) all and whole the subjects known as and forming the westmost ground floor house of the tenement 24 laurel place, glasgow G11 7RF being the subjects registered in the land register of scotland under title number GLA10978 and (second) the subjects known as and forming 6 kilmaurs street, govan, glasgow (for further information please see the instrument).
Outstanding
16 August 2018Delivered on: 21 August 2018
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: 50 hunter street, kirn, dunoon, PA23 8DT for further information please see instrument.
Outstanding
9 August 2018Delivered on: 15 August 2018
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Outstanding
13 September 2017Delivered on: 19 September 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1039 crookston road, glasgow, G53 7DX.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
11 August 2017Delivered on: 16 August 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 98 neilsland oval, glasgow, G53 5EW being the whole subjects registered in the land register of scotland under title number GLA4029.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding

Filing History

27 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 September 2018Registration of charge SC5694030007, created on 10 September 2018 (14 pages)
21 August 2018Registration of charge SC5694030006, created on 16 August 2018 (13 pages)
15 August 2018Registration of charge SC5694030005, created on 9 August 2018 (17 pages)
4 July 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge SC5694030003 in full (1 page)
8 February 2018Satisfaction of charge SC5694030002 in full (1 page)
8 February 2018Satisfaction of charge SC5694030001 in full (1 page)
8 February 2018Satisfaction of charge SC5694030004 in full (1 page)
19 September 2017Registration of charge SC5694030004, created on 13 September 2017 (24 pages)
29 August 2017Registration of charge SC5694030003, created on 25 August 2017 (22 pages)
29 August 2017Registration of charge SC5694030003, created on 25 August 2017 (22 pages)
16 August 2017Registration of charge SC5694030002, created on 11 August 2017 (23 pages)
16 August 2017Registration of charge SC5694030002, created on 11 August 2017 (23 pages)
8 August 2017Registration of charge SC5694030001, created on 4 August 2017 (22 pages)
8 August 2017Registration of charge SC5694030001, created on 4 August 2017 (22 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)