Advanced company searchLink opens in new window

CUILLIN PROPERTY LIMITED

Company number SC613900

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 DS01 Application to strike the company off the register
26 Jan 2024 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland to 11 Alva Street Edinburgh EH24PH on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Greg Scott Mckinnon on 26 January 2024
24 Jan 2024 AA Micro company accounts made up to 30 November 2023
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
14 Feb 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 14 February 2022
19 Jan 2022 AD01 Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 19 January 2022
13 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Jul 2021 MR01 Registration of charge SC6139000001, created on 1 July 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
09 Feb 2021 PSC04 Change of details for Mr Graeme Shepherd Mckinnon as a person with significant control on 8 February 2021
09 Feb 2021 PSC01 Notification of Greg Scott Mckinnon as a person with significant control on 8 February 2021
09 Feb 2021 PSC07 Cessation of Nichola Anne Mckinnon as a person with significant control on 8 February 2021
09 Feb 2021 AP01 Appointment of Mr Greg Scott Mckinnon as a director on 8 February 2021
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
08 Feb 2021 TM01 Termination of appointment of Nichola Anne Mckinnon as a director on 8 February 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
12 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Jan 2020 CH01 Director's details changed for Mrs Nichola Anne Mckinnon on 15 November 2019
15 Jan 2020 PSC04 Change of details for Mrs Nichola Anne Mckinnon as a person with significant control on 15 November 2019