CULINAIRE LIMITED

Register to unlock more data on OkredoRegister

CULINAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC200272

Incorporation date

27/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon15/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon14/04/2025
Registered office address changed from 4 Darrochbrae 4 Robert Street Stonehaven AB39 2DN Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-04-14
dot icon08/04/2025
Resolutions
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/10/2016
Registered office address changed from 21 Market Square Stonehaven Kincardineshire AB39 2BE to 4 Darrochbrae 4 Robert Street Stonehaven AB39 2DN on 2016-10-05
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Secretary's details changed for Mrs Maureen Norma Brown on 2014-02-18
dot icon18/02/2014
Director's details changed for Mr Ian Walter Leslie Brown on 2014-02-18
dot icon18/02/2014
Director's details changed for Mrs Maureen Norma Brown on 2014-02-18
dot icon18/02/2014
Director's details changed for Mr Ian Walter Leslie Brown on 2014-02-18
dot icon18/02/2014
Secretary's details changed for Mrs Maureen Norma Brown on 2014-02-18
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon06/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon17/11/2010
Director's details changed for Ms Maureen Norma Brown on 2010-09-27
dot icon17/11/2010
Secretary's details changed for Ms Maureen Brown on 2010-09-27
dot icon17/11/2010
Director's details changed for Ian Walter Leslie Brown on 2010-09-27
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/03/2009
Return made up to 27/09/08; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon19/12/2007
Return made up to 27/09/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/10/2006
Return made up to 27/09/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/10/2005
Return made up to 27/09/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/11/2004
Return made up to 27/09/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/10/2003
Return made up to 27/09/03; full list of members
dot icon21/10/2002
Return made up to 27/09/02; full list of members
dot icon29/08/2002
Nc inc already adjusted 25/10/01
dot icon22/08/2002
Ad 25/10/01--------- £ si 10000@1=10000 £ ic 130000/140000
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon08/08/2002
Accounting reference date extended from 30/09/02 to 31/01/03
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/10/2001
Return made up to 27/09/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon18/12/2000
Return made up to 27/09/00; full list of members
dot icon13/12/2000
Ad 21/03/00-23/03/00 £ si 129999@1=129999 £ ic 1/130000
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
£ nc 1000/130000 23/03/00
dot icon21/10/1999
Memorandum and Articles of Association
dot icon15/10/1999
Certificate of change of name
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Registered office changed on 12/10/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon27/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+49.09 % *

* during past year

Cash in Bank

£1,968.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
120.15K
-
0.00
1.10K
-
2022
1
250.00
-
0.00
1.32K
-
2023
1
451.00
-
0.00
1.97K
-
2023
1
451.00
-
0.00
1.97K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

451.00 £Ascended80.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97K £Ascended49.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian Walter Leslie
Director
05/10/1999 - Present
-
Brown, Maureen Norma
Director
05/10/1999 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CULINAIRE LIMITED

CULINAIRE LIMITED is an(a) Liquidation company incorporated on 27/09/1999 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CULINAIRE LIMITED?

toggle

CULINAIRE LIMITED is currently Liquidation. It was registered on 27/09/1999 .

Where is CULINAIRE LIMITED located?

toggle

CULINAIRE LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does CULINAIRE LIMITED do?

toggle

CULINAIRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CULINAIRE LIMITED have?

toggle

CULINAIRE LIMITED had 1 employees in 2023.

What is the latest filing for CULINAIRE LIMITED?

toggle

The latest filing was on 15/04/2026: Final account prior to dissolution in MVL (final account attached).