Company number SC255444
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address ROYAL BANK CHAMBERS, MELROSE, TD6 9PE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 69102 - Solicitors
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Director's details changed for Mr David Andrew George Kilshaw on 19 November 2015. The most likely internet sites of CULLEN KILSHAW LIMITED are www.cullenkilshaw.co.uk, and www.cullen-kilshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Cullen Kilshaw Limited is a Private Limited Company.
The company registration number is SC255444. Cullen Kilshaw Limited has been working since 05 September 2003.
The present status of the company is Active. The registered address of Cullen Kilshaw Limited is Royal Bank Chambers Melrose Td6 9pe. . CULLEN, James is a Secretary of the company. CULLEN, James is a Director of the company. KILSHAW, David Andrew George is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 05 September 2003
Appointed Date: 05 September 2003
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 September 2003
Appointed Date: 05 September 2003
Persons With Significant Control
Mr James Cullen
Notified on: 20 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CULLEN KILSHAW LIMITED Events
02 May 2017
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 5 September 2016 with updates
19 Nov 2015
Director's details changed for Mr David Andrew George Kilshaw on 19 November 2015
17 Nov 2015
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
...
... and 29 more events
02 Apr 2004
New secretary appointed;new director appointed
02 Apr 2004
New director appointed
10 Sep 2003
Director resigned
10 Sep 2003
Secretary resigned
05 Sep 2003
Incorporation
20 March 2009
Standard security
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4, silverbirch studios, cavalry park, peebles.
13 March 2009
Standard security
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27 market street, galashiels.
12 March 2009
Standard security
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 market square, melrose.
26 January 2009
Floating charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…