Advanced company searchLink opens in new window

CULLISVALE SERVICES LIMITED

Company number SC137206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2014 AA Micro company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 March 2013
06 Jun 2013 AD01 Registered office address changed from Bristol and West House 82 Union Street Glasgow G1 3QS on 6 June 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
03 Oct 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
12 Jul 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 TM01 Termination of appointment of Morag Sinclair as a director
20 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
16 Feb 2012 TM01 Termination of appointment of John Urquhart as a director
13 Jul 2011 AA Full accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
29 Oct 2010 AP01 Appointment of Ms Jacqueline Mitchell as a director
28 Oct 2010 AP01 Appointment of Mr John Urquhart as a director
15 Jul 2010 AA Full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
26 Apr 2010 CH03 Secretary's details changed for Stuart Currie on 1 March 2010
11 Jan 2010 TM01 Termination of appointment of Andrew Dewar as a director
13 Jul 2009 AA Full accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 18/03/09; full list of members
18 Mar 2009 288c Director's change of particulars / elizabeth thomas / 01/03/2009
10 Oct 2008 466(Scot) Alterations to floating charge 2
01 Oct 2008 466(Scot) Alterations to floating charge 1
23 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
11 Aug 2008 AA Full accounts made up to 31 March 2008