Advanced company searchLink opens in new window

CULLERNE HOUSE LTD

Company number SC732110

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)
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
  • GBP 1