UKBizDB.co.uk

CHURCHILL HOMES (CULTER HOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchill Homes (culter House) Limited. The company was founded 9 years ago and was given the registration number SC480767. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31-33 Union Grove, Aberdeen, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHURCHILL HOMES (CULTER HOUSE) LIMITED
Company Number:SC480767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD

Secretary01 August 2014Active
Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD

Director25 June 2014Active
Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD

Director10 January 2019Active
Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD

Secretary01 August 2014Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Secretary25 June 2014Active
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary25 June 2014Active
Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD

Director25 June 2014Active
21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Director25 June 2014Active

People with Significant Control

Rhona Ann Pirie
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Duncan Pirie
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.