CULLOCHGOLD SERVICES LIMITED
PERTH


Company number SC175547
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address C/O MORRIS & YOUNG, 6 ATHOLL CRESCENT, PERTH, TAYSIDE, PA1 5TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of CULLOCHGOLD SERVICES LIMITED are www.cullochgoldservices.co.uk, and www.cullochgold-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Cullochgold Services Limited is a Private Limited Company. The company registration number is SC175547. Cullochgold Services Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Cullochgold Services Limited is C O Morris Young 6 Atholl Crescent Perth Tayside Pa1 5tn. . MESSRS MILLER HENDRY is a Secretary of the company. MILLER HENDRY is a Secretary of the company. BEGG, William Ferrier is a Director of the company. Secretary TAYLOR, Peter James has been resigned. Secretary DRYSDALE ANDERSON WS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYANT, Paul William has been resigned. Director TAYLOR, Peter James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MESSRS MILLER HENDRY
Appointed Date: 12 December 2006

Secretary
MILLER HENDRY
Appointed Date: 13 May 1999

Director
BEGG, William Ferrier
Appointed Date: 29 March 2000
75 years old

Resigned Directors

Secretary
TAYLOR, Peter James
Resigned: 24 September 1997
Appointed Date: 20 June 1997

Secretary
DRYSDALE ANDERSON WS
Resigned: 13 May 1999
Appointed Date: 24 September 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 June 1997
Appointed Date: 16 May 1997

Director
BRYANT, Paul William
Resigned: 24 July 1998
Appointed Date: 20 June 1997
78 years old

Director
TAYLOR, Peter James
Resigned: 26 January 2001
Appointed Date: 20 June 1997
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 June 1997
Appointed Date: 16 May 1997

Persons With Significant Control

Mr William Begg
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

CULLOCHGOLD SERVICES LIMITED Events

26 May 2017
Confirmation statement made on 16 May 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 79 more events
10 Jul 1997
Director resigned
10 Jul 1997
New director appointed
10 Jul 1997
New secretary appointed;new director appointed
10 Jul 1997
Registered office changed on 10/07/97 from: 24 great king street edinburgh EH3 6QN
16 May 1997
Incorporation

CULLOCHGOLD SERVICES LIMITED Charges

8 October 2008
Standard security
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plots 1, 2, 4, 5, 6, 7, 8, & 9 anderson place, alyth-title…
25 September 2000
Standard security
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 15 druids park, murthly.
1 March 2000
Standard security
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground part of former murthly hospital, murthly, perth.
29 February 2000
Floating charge
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 June 1998
Standard security
Delivered: 2 July 1998
Status: Satisfied on 15 February 2000
Persons entitled: Dunbar Bank PLC
Description: The former murthly hospital,county of perth.
26 June 1998
Standard security
Delivered: 2 July 1998
Status: Satisfied on 1 September 1999
Persons entitled: Beamland Limited
Description: Ground at druids park, formerly murthly hospital,perth.
3 June 1998
Bond & floating charge
Delivered: 23 June 1998
Status: Satisfied on 24 February 2000
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
27 May 1998
Standard security
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Pathfinder Properties PLC
Description: Area of ground at murthly,perthshire.
26 May 1998
Standard security
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: Robert Scrymsoure Steuart Fothringham
Description: Part of the grounds of murthly hospital,perth.
21 May 1998
Floating charge
Delivered: 8 June 1998
Status: Satisfied on 10 August 2005
Persons entitled: Pathfinder Properties PLC
Description: Undertaking and all property and assets present and future…
13 January 1998
Standard security
Delivered: 20 January 1998
Status: Satisfied on 1 September 1999
Persons entitled: Beamland Limited
Description: Ground at druids park,murthly,perthshire.
20 August 1997
Standard security
Delivered: 5 September 1997
Status: Satisfied on 24 August 1998
Persons entitled: Druids Park Limited
Description: 2 areas of ground at druids park,murthly,perthshire(lots…
20 August 1997
Standard security
Delivered: 5 September 1997
Status: Satisfied on 24 August 1998
Persons entitled: Druids Park Limited
Description: 2 plots of ground in druid park,murthly,perthshire(lot 9).