Company number SC187184
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address 30 RUTLAND SQUARE, EDINBURGH, EH1 2BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CULLEN PROPERTY HOLDINGS LIMITED are www.cullenpropertyholdings.co.uk, and www.cullen-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Cullen Property Holdings Limited is a Private Limited Company.
The company registration number is SC187184. Cullen Property Holdings Limited has been working since 30 June 1998.
The present status of the company is Active. The registered address of Cullen Property Holdings Limited is 30 Rutland Square Edinburgh Eh1 2bw. . HARTMAN, Raymond William is a Secretary of the company. HARTMAN, Daniel Benedict Magnus is a Director of the company. HARTMAN, Raymond William is a Director of the company. Secretary TWEEDIE, Peter David has been resigned. Secretary WARRACK, Malcolm has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEWART, Christopher John has been resigned. Director WARRACK, Malcolm has been resigned. Director WARRACK, Malcolm has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 July 1998
Appointed Date: 30 June 1998
Director
WARRACK, Malcolm
Resigned: 13 April 2015
Appointed Date: 01 April 2002
77 years old
Director
WARRACK, Malcolm
Resigned: 25 August 1998
Appointed Date: 15 July 1998
77 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 July 1998
Appointed Date: 30 June 1998
Persons With Significant Control
CULLEN PROPERTY HOLDINGS LIMITED Events
15 December 2011
Standard security
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 24 and 25 st leonards bank edinburgh MID39218.
15 December 2011
Standard security
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 and 25 st leonards bank edinburgh MID39218.
24 November 2011
Bond & floating charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
24 November 2011
Bond & floating charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
2 May 2007
Standard security
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 57/9 viewcraig gardens, edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 23/1 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16/4 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16/3 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16/2 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11/3 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11/2 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11/1 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8/3 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8/2 south bridge edinburgh.
31 August 2006
Standard security
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8/1 south bridge edinburgh.
24 May 2004
Bond & floating charge
Delivered: 4 June 2004
Status: Satisfied
on 18 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 May 2004
Standard security
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7-21 south bridge, edinburgh.
14 April 2004
Bond & floating charge
Delivered: 22 April 2004
Status: Satisfied
on 24 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 October 2003
Standard security
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 28 east preston street, edinburgh.
16 January 2003
Standard security
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3/6 greenside end, edinburgh.
16 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3/4 greenside end, edinburgh.
16 January 2003
Standard security
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3/2 greenside end, edinburgh, EH1 3AZ.
15 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3/1 howden street, edinburgh.
15 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3/2 howden street, edinburgh.
22 November 2002
Standard security
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1/2 howden street, edinburgh.
21 November 2002
Standard security
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1/1, howden street, edinburgh.
17 July 2001
Standard security
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The eastmost second floor flatted dwellinghouse, being flat…
17 July 2001
Standard security
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The eastmost first floor flatted dwellinghouse, being flat…
17 July 2001
Standard security
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost first floor flatted dwellinhouse being flat 3…
17 July 2001
Standard security
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The eastmost ground floor flatted dwellinghouse being flat…
17 July 2001
Standard security
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost ground floor flatted dwellinghouse, being flat…
27 June 2001
Bond & floating charge
Delivered: 4 July 2001
Status: Satisfied
on 8 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 September 2000
Standard security
Delivered: 6 October 2000
Status: Satisfied
on 18 November 2002
Persons entitled: Barclays Bank PLC
Description: Plots 1,2,3 and 4 (1/1, 3/1, 1/2 and 3/2) howden street…
13 September 2000
Standard security
Delivered: 27 September 2000
Status: Satisfied
on 11 December 2000
Persons entitled: Barclays Bank PLC
Description: C2 earl grey court (30/13), east fountainbridge, edinburgh.
6 September 2000
Standard security
Delivered: 13 September 2000
Status: Satisfied
on 11 December 2000
Persons entitled: Barclays Bank PLC
Description: Plot C13, earl grey court (30/2 east fountainbridge)…
6 September 2000
Standard security
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot C3, earl grey court (30/9 east fountainbridge)…
28 August 2000
Standard security
Delivered: 5 September 2000
Status: Satisfied
on 3 November 2001
Persons entitled: Barclays Bank PLC
Description: Plot W3, earl grey court, (32/9 east fountainbridge)…
25 July 2000
Standard security
Delivered: 1 August 2000
Status: Satisfied
on 11 December 2000
Persons entitled: Barclays Bank PLC
Description: Plot 295 & 296 caledonian village (flats 3/5 & 3/8 easter…
4 July 2000
Standard security
Delivered: 10 July 2000
Status: Satisfied
on 23 April 2001
Persons entitled: Barclays Bank PLC
Description: Plots 271, 275, 280 and 285 caledonian village (flats 7/2…
12 June 2000
Floating charge
Delivered: 27 June 2000
Status: Satisfied
on 24 July 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…