CULLODEN FOODS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7WL

Company number SC063411
Status Active
Incorporation Date 2 November 1977
Company Type Private Limited Company
Address SMITHTON INDUSTRIAL ESTATE, SMITHTON, INVERNESS, HIGHLAND, IV2 7WL
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of CULLODEN FOODS LIMITED are www.cullodenfoods.co.uk, and www.culloden-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Culloden Foods Limited is a Private Limited Company. The company registration number is SC063411. Culloden Foods Limited has been working since 02 November 1977. The present status of the company is Active. The registered address of Culloden Foods Limited is Smithton Industrial Estate Smithton Inverness Highland Iv2 7wl. . GOW, William Harold is a Secretary of the company. GOW, Christine is a Director of the company. GOW, David James is a Director of the company. GOW, Fraser Macmillan is a Director of the company. MCINTOSH, Jane Burnett is a Director of the company. MCINTOSH, Sara Fenion is a Director of the company. Director BREAKEY, James has been resigned. Director GOURLAY, Michael Dale has been resigned. Director GOW, William Harold has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors


Director
GOW, Christine

79 years old

Director
GOW, David James
Appointed Date: 21 March 2000
52 years old

Director
GOW, Fraser Macmillan
Appointed Date: 12 April 2010
43 years old

Director
MCINTOSH, Jane Burnett
Appointed Date: 12 April 2010
61 years old

Director
MCINTOSH, Sara Fenion
Appointed Date: 12 April 2010
57 years old

Resigned Directors

Director
BREAKEY, James
Resigned: 02 October 1991

Director
GOURLAY, Michael Dale
Resigned: 31 May 2009
81 years old

Director
GOW, William Harold
Resigned: 21 March 2000
90 years old

Persons With Significant Control

Mr William Harold Gow
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CULLODEN FOODS LIMITED Events

24 Jan 2017
Full accounts made up to 31 May 2016
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Dec 2015
Accounts for a medium company made up to 31 May 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 30,500

...
... and 95 more events
09 Sep 1987
Accounts for a small company made up to 31 May 1986

23 Apr 1987
Return made up to 14/10/86; full list of members

08 Sep 1986
Accounts for a small company made up to 31 May 1985

08 Sep 1986
Return made up to 31/12/85; full list of members

02 Nov 1977
Certificate of incorporation

CULLODEN FOODS LIMITED Charges

12 March 2014
Charge code SC06 3411 0029
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Speyfield Limited
Description: Shop premises at 37A high street fortrose ROS7250.
8 October 2013
Charge code SC06 3411 0028
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2006
Standard security
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The restaurant, kitchen, toilet & storage accomodation…
18 November 2005
Standard security
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects at 9 sinclair park, smithton, inverness inv…
18 November 2005
Standard security
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop premises known as 95 high street, invergordon.
18 November 2005
Standard security
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground situated behind 47/49 high…
18 November 2005
Standard security
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That shop on the ground floor level and sheds lying to the…
18 November 2005
Standard security
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 6 smithton park…
14 October 2005
Standard security
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground extending to three hundred and…
14 October 2005
Standard security
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That plot or area of ground at brora industrial estate in…
12 June 1995
Standard security
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 high street,castlebrae,tain.
26 May 1993
Standard security
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises known as and forming 11A tomnahurich street…
14 October 1992
Standard security
Delivered: 27 October 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 54 high street, dingwall.
25 June 1992
Standard security
Delivered: 9 July 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52A grant street, inverness.
10 December 1990
Standard security
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: Highlands and Islands Development Board
Description: Plot of ground lying to the south of the public A96…
24 January 1990
Standard security
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1, the square village of beauly, inverness.
7 April 1983
Standard security
Delivered: 21 April 1983
Status: Satisfied on 10 October 1991
Persons entitled: H I D B
Description: Part of smithton industrial estate lying to the south of…
16 March 1983
Instrument of charge
Delivered: 4 April 1983
Status: Satisfied
Persons entitled: H I D B
Description: Undertaking and all property and assets present and future…
17 April 1980
Minute of agreement
Delivered: 22 April 1980
Status: Outstanding
Persons entitled: Highlands & Islands Development Board
Description: All and whole 1.95 acres or thereby at smithton industrial…
20 March 1979
Standard security
Delivered: 2 April 1979
Status: Outstanding
Persons entitled: Highlands and Islands Development Board
Description: 1.95 acres at smithton industrial estate, inverness…
20 March 1979
Standard security
Delivered: 26 March 1979
Status: Satisfied on 13 January 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.95 acres at smithton industrial estate, inverness.
31 March 1978
Floating charge
Delivered: 18 April 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…