- Company Overview for CULLERNE HOUSE LTD (SC732110)
- Filing history for CULLERNE HOUSE LTD (SC732110)
- People for CULLERNE HOUSE LTD (SC732110)
- More for CULLERNE HOUSE LTD (SC732110)
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) |
---|---|---|---|
02 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
29 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
05 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
22 May 2023 | PSC07 | Cessation of John Lewis Talbott as a person with significant control on 12 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from Cullerne House Cullerne House Findhorn Forres Moray IV36 3YY Scotland to Cullerne House Findhorn Forres Moray IV36 3YY on 22 May 2023 | |
22 May 2023 | PSC04 | Change of details for Mr John Lewis Talbott as a person with significant control on 22 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr John Lewis Talbott on 22 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
10 Nov 2022 | AP01 | Appointment of Ms Catherine Louise Brislee as a director on 9 November 2022 | |
10 Nov 2022 | TM02 | Termination of appointment of Catherine Louise Brislee as a secretary on 9 November 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Sylvia Miriam Robertson as a director on 1 October 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 23 Birkenhillock Road Forres IV36 1FH Scotland to Cullerne House Cullerne House Findhorn Forres Moray IV36 3YY on 17 August 2022 | |
25 Jun 2022 | AP01 | Appointment of Mr Bruce Torquil Campbell as a director on 23 June 2022 | |
25 Jun 2022 | AP01 | Appointment of Ms Caroline Elizabeth Fulton as a director on 23 June 2022 | |
25 Jun 2022 | AP01 | Appointment of Ms Sylvia Miriam Robertson as a director on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 23 Birkenhillock Road Forres IV36 1FH on 23 June 2022 | |
13 Jun 2022 | AP03 | Appointment of Ms Catherine Louise Brislee as a secretary on 13 June 2022 | |
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|