CULLIS'S AMUSEMENTS LTD.
SALTCOATS CULLIS AMUSEMENTS LTD.

Hellopages » North Ayrshire » North Ayrshire » KA21 5DS

Company number SC198707
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address WINDMILL LEISURE CENTRE, HAMILTON STREET, SALTCOATS, AYRSHIRE, KA21 5DS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CULLIS'S AMUSEMENTS LTD. are www.cullissamusements.co.uk, and www.cullis-s-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Dalry Rail Station is 5.9 miles; to Barassie Rail Station is 7.5 miles; to Troon Rail Station is 8.3 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cullis S Amusements Ltd is a Private Limited Company. The company registration number is SC198707. Cullis S Amusements Ltd has been working since 06 August 1999. The present status of the company is Active. The registered address of Cullis S Amusements Ltd is Windmill Leisure Centre Hamilton Street Saltcoats Ayrshire Ka21 5ds. . CULLIS, William Anthony is a Secretary of the company. CULLIS, William Anthony is a Director of the company. Secretary CULLIS, Rachel May has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CULLIS, John Craig has been resigned. Director CULLIS, Joseph has been resigned. Director CULLIS, Rachel May has been resigned. Director CULLIS, Suzanne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CULLIS, William Anthony
Appointed Date: 07 August 2003

Director
CULLIS, William Anthony
Appointed Date: 06 August 1999
74 years old

Resigned Directors

Secretary
CULLIS, Rachel May
Resigned: 07 August 2003
Appointed Date: 06 August 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
CULLIS, John Craig
Resigned: 17 August 2009
Appointed Date: 12 May 2000
45 years old

Director
CULLIS, Joseph
Resigned: 17 August 2009
Appointed Date: 12 May 2000
51 years old

Director
CULLIS, Rachel May
Resigned: 17 August 2009
Appointed Date: 06 August 1999
73 years old

Director
CULLIS, Suzanne
Resigned: 17 August 2009
Appointed Date: 12 May 2000
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Persons With Significant Control

Mrs Suzanne Cullis
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CULLIS'S AMUSEMENTS LTD. Events

30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

01 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100

...
... and 54 more events
11 Oct 1999
Registered office changed on 11/10/99 from: 166 buchanan street glasgow lanarkshire G1 2LS
09 Sep 1999
Company name changed cullis amusements LTD.\certificate issued on 10/09/99
11 Aug 1999
Secretary resigned
11 Aug 1999
Director resigned
06 Aug 1999
Incorporation

CULLIS'S AMUSEMENTS LTD. Charges

13 December 1999
Standard security
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 448 victoria road, glasgow.
19 October 1999
Bond & floating charge
Delivered: 26 October 1999
Status: Satisfied on 12 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…