CULLEN PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CULLEN PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187184

Incorporation date

30/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ainslie Place, Edinburgh EH3 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/01/2025
Registered office address changed from , 30 Rutland Square, Edinburgh, EH1 2BW to 9 Ainslie Place Edinburgh EH3 6AT on 2025-01-08
dot icon08/01/2025
Director's details changed for Mr Daniel Benedict Magnus Hartman on 2025-01-08
dot icon21/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/03/2022
Registration of charge SC1871840043, created on 2022-03-03
dot icon04/03/2022
Registration of charge SC1871840044, created on 2022-03-03
dot icon04/03/2022
Registration of charge SC1871840045, created on 2022-03-03
dot icon04/03/2022
Registration of charge SC1871840046, created on 2022-03-03
dot icon24/02/2022
Satisfaction of charge 38 in full
dot icon24/02/2022
Satisfaction of charge 39 in full
dot icon11/11/2021
Satisfaction of charge 33 in full
dot icon11/11/2021
Satisfaction of charge 34 in full
dot icon11/11/2021
Satisfaction of charge 35 in full
dot icon11/11/2021
Satisfaction of charge 36 in full
dot icon11/11/2021
Satisfaction of charge 25 in full
dot icon11/11/2021
Satisfaction of charge 15 in full
dot icon11/11/2021
Satisfaction of charge 14 in full
dot icon11/11/2021
Satisfaction of charge 21 in full
dot icon11/11/2021
Satisfaction of charge 22 in full
dot icon11/11/2021
Satisfaction of charge 23 in full
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/07/2019
Registration of charge SC1871840042, created on 2019-07-29
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/08/2015
Appointment of Mr Daniel Benedict Magnus Hartman as a director on 2015-07-29
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Malcolm Warrack as a director on 2015-04-13
dot icon26/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/10/2014
Cancellation of shares. Statement of capital on 2014-10-20
dot icon04/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/05/2012
Accounts for a small company made up to 2011-11-30
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 40
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 41
dot icon09/12/2011
Alterations to floating charge 39
dot icon09/12/2011
Alterations to floating charge 38
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 38
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 39
dot icon24/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 24
dot icon22/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 26
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-11-30
dot icon02/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/03/2010
Accounts for a small company made up to 2009-11-30
dot icon23/09/2009
Accounting reference date extended from 31/08/2009 to 30/11/2009
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-08-31
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon13/05/2008
Appointment terminated secretary peter tweedie
dot icon13/05/2008
Secretary appointed raymond william hartman
dot icon13/05/2008
Registered office changed on 13/05/2008 from, 15 rutland street, edinburgh, EH1 2AN
dot icon17/04/2008
Accounts for a small company made up to 2007-08-31
dot icon01/08/2007
Return made up to 30/06/07; no change of members
dot icon22/05/2007
Partic of mort/charge *
dot icon22/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon09/09/2006
Partic of mort/charge *
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon04/06/2004
Partic of mort/charge *
dot icon25/05/2004
Partic of mort/charge *
dot icon23/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/04/2004
Partic of mort/charge *
dot icon22/10/2003
Certificate of change of name
dot icon09/10/2003
Partic of mort/charge *
dot icon24/07/2003
Dec mort/charge *
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/01/2003
Partic of mort/charge *
dot icon21/01/2003
Partic of mort/charge *
dot icon21/01/2003
Partic of mort/charge *
dot icon21/01/2003
Partic of mort/charge *
dot icon20/01/2003
Partic of mort/charge *
dot icon08/01/2003
Dec mort/charge *
dot icon04/12/2002
Partic of mort/charge *
dot icon04/12/2002
Partic of mort/charge *
dot icon18/11/2002
Dec mort/charge *
dot icon21/07/2002
Return made up to 30/06/02; full list of members
dot icon07/05/2002
New director appointed
dot icon04/04/2002
Accounts for a small company made up to 2001-08-31
dot icon03/11/2001
Dec mort/charge *
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon23/07/2001
Partic of mort/charge *
dot icon23/07/2001
Partic of mort/charge *
dot icon23/07/2001
Partic of mort/charge *
dot icon23/07/2001
Partic of mort/charge *
dot icon23/07/2001
Partic of mort/charge *
dot icon04/07/2001
Partic of mort/charge *
dot icon04/06/2001
Full accounts made up to 2000-08-31
dot icon23/04/2001
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon11/12/2000
Dec mort/charge *
dot icon06/12/2000
Dec mort/charge *
dot icon06/10/2000
Partic of mort/charge *
dot icon27/09/2000
Partic of mort/charge *
dot icon13/09/2000
Partic of mort/charge *
dot icon13/09/2000
Partic of mort/charge *
dot icon05/09/2000
Partic of mort/charge *
dot icon01/08/2000
Partic of mort/charge *
dot icon27/07/2000
Ad 01/05/00--------- £ si 98@1
dot icon20/07/2000
Return made up to 30/06/00; full list of members
dot icon10/07/2000
Partic of mort/charge *
dot icon27/06/2000
Partic of mort/charge *
dot icon28/04/2000
Accounts for a small company made up to 1999-08-31
dot icon03/08/1999
Return made up to 30/06/99; full list of members
dot icon04/05/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon15/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Secretary resigned;director resigned
dot icon28/07/1998
Memorandum and Articles of Association
dot icon23/07/1998
Certificate of change of name
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Registered office changed on 20/07/98 from:\24 great king street, edinburgh, EH3 6QN
dot icon20/07/1998
New secretary appointed;new director appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartman, Raymond William
Director
25/08/1998 - Present
10
Hartman, Daniel Benedict Magnus
Director
29/07/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULLEN PROPERTY HOLDINGS LIMITED

CULLEN PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 30/06/1998 with the registered office located at 9 Ainslie Place, Edinburgh EH3 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CULLEN PROPERTY HOLDINGS LIMITED?

toggle

CULLEN PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 30/06/1998 .

Where is CULLEN PROPERTY HOLDINGS LIMITED located?

toggle

CULLEN PROPERTY HOLDINGS LIMITED is registered at 9 Ainslie Place, Edinburgh EH3 6AT.

What does CULLEN PROPERTY HOLDINGS LIMITED do?

toggle

CULLEN PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CULLEN PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-30 with no updates.