CULPAN DEVELOPMENTS LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2LQ

Company number SC218655
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 16 HUTCHISON DRIVE, BEARSDEN, GLASGOW, G61 2LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Termination of appointment of Alison Culpan as a secretary on 19 April 2017; Termination of appointment of Alison Culpan as a director on 19 April 2017. The most likely internet sites of CULPAN DEVELOPMENTS LIMITED are www.culpandevelopments.co.uk, and www.culpan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Culpan Developments Limited is a Private Limited Company. The company registration number is SC218655. Culpan Developments Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Culpan Developments Limited is 16 Hutchison Drive Bearsden Glasgow G61 2lq. . CULPAN, Gary is a Director of the company. Secretary CULPAN, Alison has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CULPAN, Alison has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CULPAN, Gary
Appointed Date: 27 April 2001
69 years old

Resigned Directors

Secretary
CULPAN, Alison
Resigned: 19 April 2017
Appointed Date: 27 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
CULPAN, Alison
Resigned: 19 April 2017
Appointed Date: 27 April 2001
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Persons With Significant Control

Mr Gary Culpan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CULPAN DEVELOPMENTS LIMITED Events

01 May 2017
Confirmation statement made on 27 April 2017 with updates
20 Apr 2017
Termination of appointment of Alison Culpan as a secretary on 19 April 2017
20 Apr 2017
Termination of appointment of Alison Culpan as a director on 19 April 2017
27 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

...
... and 47 more events
04 May 2001
New director appointed
04 May 2001
New secretary appointed;new director appointed
02 May 2001
Director resigned
02 May 2001
Secretary resigned
27 Apr 2001
Incorporation

CULPAN DEVELOPMENTS LIMITED Charges

13 October 2011
Floating charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 May 2006
Standard security
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ardenvohr, fetlar road, bridge of weir REN24652 REN49073.
25 March 2004
Standard security
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 heathfield drive, milngavie DMB749367.
17 March 2004
Standard security
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as and forming 25 buckingham terrace…
5 June 2003
Standard security
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 belhaven terrace west, glasgow.
8 May 2003
Standard security
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 belhaven terrace west, glasgow.
4 April 2003
Standard security
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top floor and attic flat,20 belhaven terrace west, glasgow.
19 November 2001
Floating charge
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 June 2001
Standard security
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4506 square metres known as st.edmunds, 7 mosspark avenue…