Advanced company searchLink opens in new window

CULLERTONS LIMITED

Company number SC541903

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)
26 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 PSC04 Change of details for Mr Mark Cullerton as a person with significant control on 11 November 2020
17 Aug 2020 PSC04 Change of details for Mr Mark Cullerton as a person with significant control on 16 August 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
18 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Feb 2019 TM01 Termination of appointment of Roshon Singh as a director on 6 February 2019
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
19 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
09 Mar 2017 AP01 Appointment of Mr Roshon Singh as a director on 1 January 2017
09 Mar 2017 AD01 Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 74 st. Stephen Street Edinburgh EH3 5AQ on 9 March 2017
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Aug 2016 AD01 Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 7 August 2016
07 Aug 2016 TM01 Termination of appointment of Julie Margaret Dockerty as a director on 4 August 2016
04 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-04
  • GBP 2