UKBizDB.co.uk

CULLEN KILSHAW LIMITED

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

This company is commonly known as Cullen Kilshaw Limited. The company was founded 20 years ago and was given the registration number SC255444. The firm's registered office is in GALASHIELS. You can find them at Waverley Chambers, Stirling Street, Galashiels, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CULLEN KILSHAW LIMITED
Company Number:SC255444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Waverley Chambers, Stirling Street, Galashiels, Scotland, TD1 1BY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waverley Chambers, Ladhope Vale, Galashiels, Scotland, TD1 1BW

Secretary11 December 2017Active
Waverley Chambers, Ladhope Vale, Galashiels, Scotland, TD1 1BW

Director05 September 2003Active
Nether Willows, Mill Road, Earlston, TD4 6DG

Secretary05 September 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 September 2003Active
Nether Willows, Mill Road, Earlston, TD4 6DG

Director05 September 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 September 2003Active

People with Significant Control

Mr James Cullen
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:Scottish
Country of residence:Scotland
Address:Nether Willows, Mill Road, Earlston, Scotland, TD4 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew George Kilshaw
Notified on:01 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:64a Rosetta Road, Peebles, Scotland, EH45 8HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Cullen
Notified on:20 June 2016
Status:Active
Date of birth:February 1952
Nationality:Scottish
Country of residence:Scotland
Address:Nether Willows, Mill Road, Earlston, Scotland, TD4 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew George Kilshaw
Notified on:20 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:Waverley Chambers, Ladhope Vale, Galashiels, Scotland, TD1 1BW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Change of name

Certificate change of name company.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Officers

Change person secretary company with change date.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Officers

Appoint person secretary company with name date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-12-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.