CULLEN PROPERTY HOLDINGS LIMITED
EDINBURGH CULLEN PROPERTY LTD. STRONGCLAN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BW

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

Secretary
HARTMAN, Raymond William
Appointed Date: 29 April 2008

Director
HARTMAN, Daniel Benedict Magnus
Appointed Date: 29 July 2015
56 years old

Director
HARTMAN, Raymond William
Appointed Date: 25 August 1998
91 years old

Resigned Directors

Secretary
TWEEDIE, Peter David
Resigned: 29 April 2008
Appointed Date: 25 August 1998

Secretary
WARRACK, Malcolm
Resigned: 25 August 1998
Appointed Date: 15 July 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 July 1998
Appointed Date: 30 June 1998

Director
STEWART, Christopher John
Resigned: 25 August 1998
Appointed Date: 15 July 1998
50 years old

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

Mr Raymond William Hartman
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

CULLEN PROPERTY HOLDINGS LIMITED Events

11 May 2017
Total exemption small company accounts made up to 30 November 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 November 2015
18 Aug 2015
Appointment of Mr Daniel Benedict Magnus Hartman as a director on 29 July 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 88

...
... and 105 more events
20 Jul 1998
New secretary appointed;new director appointed
20 Jul 1998
New director appointed
20 Jul 1998
Director resigned
20 Jul 1998
Secretary resigned
30 Jun 1998
Incorporation

CULLEN PROPERTY HOLDINGS LIMITED Charges

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…