CULLISVALE SERVICES LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1DL

Company number SC137206
Status Active
Incorporation Date 18 March 1992
Company Type Private Limited Company
Address ASPIRE BUSINESS CENTRE 16 FARMELOAN ROAD, RUTHERGLEN, GLASGOW, G73 1DL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of CULLISVALE SERVICES LIMITED are www.cullisvaleservices.co.uk, and www.cullisvale-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Cullisvale Services Limited is a Private Limited Company. The company registration number is SC137206. Cullisvale Services Limited has been working since 18 March 1992. The present status of the company is Active. The registered address of Cullisvale Services Limited is Aspire Business Centre 16 Farmeloan Road Rutherglen Glasgow G73 1dl. . CURRIE, Stuart is a Secretary of the company. CURRIE, Stuart is a Director of the company. THOMAS, Elizabeth is a Director of the company. WILSON, Delia is a Director of the company. Secretary LOVE, Graham has been resigned. Nominee Secretary REID, Brian has been resigned. Director BAIN, George Smith Hendrie has been resigned. Director BURTON, Ellen has been resigned. Director DEWAR, Andrew Ferguson has been resigned. Director LOVE, Graham has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Ronald John has been resigned. Director MCDONALD, Robert has been resigned. Director MITCHELL, Jacqueline Joyce has been resigned. Director SINCLAIR, Morag has been resigned. Director STORM, William has been resigned. Director URQUHART, John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
CURRIE, Stuart
Appointed Date: 26 July 2001

Director
CURRIE, Stuart
Appointed Date: 26 July 2001
75 years old

Director
THOMAS, Elizabeth
Appointed Date: 10 July 2007
80 years old

Director
WILSON, Delia
Appointed Date: 30 January 2007
68 years old

Resigned Directors

Secretary
LOVE, Graham
Resigned: 26 July 2001
Appointed Date: 25 June 1992

Nominee Secretary
REID, Brian
Resigned: 18 March 1992
Appointed Date: 18 March 1992

Director
BAIN, George Smith Hendrie
Resigned: 01 February 1996
Appointed Date: 25 June 1992
90 years old

Director
BURTON, Ellen
Resigned: 09 January 2008
Appointed Date: 09 August 2007
76 years old

Director
DEWAR, Andrew Ferguson
Resigned: 10 December 2009
Appointed Date: 25 June 1992
71 years old

Director
LOVE, Graham
Resigned: 23 July 2004
Appointed Date: 01 February 1996
59 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 March 1992
Appointed Date: 18 March 1992
74 years old

Director
MACDONALD, Ronald John
Resigned: 05 July 2007
Appointed Date: 25 June 1992
83 years old

Director
MCDONALD, Robert
Resigned: 29 May 2003
Appointed Date: 14 November 1997
93 years old

Director
MITCHELL, Jacqueline Joyce
Resigned: 22 July 2015
Appointed Date: 15 June 2010
56 years old

Director
SINCLAIR, Morag
Resigned: 30 April 2012
Appointed Date: 25 November 2004
69 years old

Director
STORM, William
Resigned: 31 March 1998
Appointed Date: 16 January 1995
92 years old

Director
URQUHART, John
Resigned: 06 January 2012
Appointed Date: 15 June 2010
80 years old

Persons With Significant Control

Scottish Foundation For Social And Economic Development
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

CULLISVALE SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

09 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Jul 2015
Termination of appointment of Jacqueline Joyce Mitchell as a director on 22 July 2015
...
... and 89 more events
05 Aug 1992
New director appointed

27 Mar 1992
Secretary resigned

27 Mar 1992
Director resigned

26 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1992
Incorporation

CULLISVALE SERVICES LIMITED Charges

17 September 2008
Bond & floating charge
Delivered: 23 September 2008
Status: Satisfied on 3 October 2012
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking & all property & assets present & future…
14 December 2000
Bond & floating charge
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…