CUL HOLDINGS LIMITED
Overview
| Company Name | CUL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC529361 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUL HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CUL HOLDINGS LIMITED located?
| Registered Office Address | 6 Queens Road AB15 4ZT Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CUL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Linton 2019 Limited as a person with significant control on Nov 24, 2020 | 2 pages | PSC05 | ||||||||||
Cancellation of shares. Statement of capital on Oct 20, 2020
| 5 pages | SH06 | ||||||||||
Statement of capital on Nov 23, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland to 6 Queens Road Aberdeen AB15 4ZT on Mar 12, 2020 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard James Smith as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Cessation of James Shiach as a person with significant control on Dec 20, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Linton 2019 Limited as a person with significant control on Dec 20, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of James Shiach as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Scullion as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Landis Dick as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CUL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICK, John Landis | Director | Queens Road AB15 4ZT Aberdeen 6 Scotland | Scotland | British | 161840940001 | |||||||||
| SCULLION, James | Director | Queens Road AB15 4ZT Aberdeen 6 Scotland | United Kingdom | British | 202098350001 | |||||||||
| SMITH, Richard James | Director | Queens Road AB15 4ZT Aberdeen 6 Scotland | United Kingdom | British | 98017080008 | |||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| CARSTAIRS, Alexander Marshall | Director | Bridge Of Allan FK9 4RX Stirling 3 Beacon Croft United Kingdom | Scotland | British | 100436100003 | |||||||||
| SHIACH, James | Director | Howe Moss Terrace Dyce AB21 0GR Aberdeen Centrifuges House United Kingdom | United Kingdom | British | 84634000003 |
Who are the persons with significant control of CUL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osso Holdings Limited | Dec 20, 2019 | 6 Queens Road AB15 4ZT Aberdeen Cms Cameron Mckenna Nabarro Olswang Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Shiach | Apr 06, 2016 | Howe Moss Terrace Dyce AB21 0GR Aberdeen Centrifuges House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does CUL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 11, 2016 Delivered On Apr 13, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0