CULLISVALE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CULLISVALE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC137206

Incorporation date

18/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Eastbank Drive, Glasgow G32 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1992)
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/07/2024
Satisfaction of charge 1 in full
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2022
Registered office address changed from Aspire Business Centre 16 Farmeloan Road Rutherglen Glasgow G73 1DL to 12 Eastbank Drive Glasgow G32 0HU on 2022-08-09
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Termination of appointment of Elizabeth Thomas as a director on 2021-09-06
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/07/2015
Termination of appointment of Jacqueline Joyce Mitchell as a director on 2015-07-22
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon16/12/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Micro company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Registered office address changed from Bristol and West House 82 Union Street Glasgow G1 3QS on 2013-06-06
dot icon18/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/10/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Morag Sinclair as a director
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon16/02/2012
Termination of appointment of John Urquhart as a director
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon29/10/2010
Appointment of Ms Jacqueline Mitchell as a director
dot icon28/10/2010
Appointment of Mr John Urquhart as a director
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Stuart Currie on 2010-03-01
dot icon11/01/2010
Termination of appointment of Andrew Dewar as a director
dot icon13/07/2009
Full accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon18/03/2009
Director's change of particulars / elizabeth thomas / 01/03/2009
dot icon10/10/2008
Alterations to floating charge 2
dot icon01/10/2008
Alterations to floating charge 1
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 18/03/08; full list of members
dot icon01/04/2008
Appointment terminated director ellen burton
dot icon08/11/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon12/07/2007
Director resigned
dot icon23/03/2007
Return made up to 18/03/07; full list of members
dot icon07/02/2007
New director appointed
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon15/09/2005
Registered office changed on 15/09/05 from: c/o scottish training foundation atlantic chambers 45 hope street glasgow G2 6AE
dot icon27/04/2005
Full accounts made up to 2004-03-31
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon26/11/2004
New director appointed
dot icon26/11/2004
Director resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: atlantic chambers 45 hope street glasgow strathclyde G2 6AE
dot icon18/10/2004
Full accounts made up to 2003-03-31
dot icon22/04/2004
Return made up to 18/03/04; full list of members
dot icon11/07/2003
Director resigned
dot icon10/04/2003
Return made up to 18/03/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 18/03/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon15/08/2001
Secretary resigned
dot icon08/08/2001
Registered office changed on 08/08/01 from: block 5 unit E5 templeton business centre 62 templeton st glasgow G40 1DA
dot icon08/08/2001
New secretary appointed
dot icon30/07/2001
New director appointed
dot icon23/04/2001
Return made up to 18/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Partic of mort/charge *
dot icon20/04/2000
Return made up to 18/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 18/03/99; full list of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 18/03/98; no change of members
dot icon24/04/1998
Secretary's particulars changed;director's particulars changed
dot icon24/04/1998
Director resigned
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
New director appointed
dot icon27/03/1997
Return made up to 18/03/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Return made up to 18/03/96; full list of members
dot icon12/03/1996
New director appointed
dot icon08/03/1996
Full accounts made up to 1995-03-31
dot icon22/02/1996
Director resigned
dot icon15/05/1995
Return made up to 18/03/95; full list of members
dot icon18/01/1995
New director appointed
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Memorandum and Articles of Association
dot icon20/06/1994
Resolutions
dot icon29/03/1994
Return made up to 18/03/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon06/12/1993
Registered office changed on 06/12/93 from: block 4,unit 4 templeton business centre 62 templeton street glasgow G40 1DA
dot icon25/03/1993
Return made up to 18/03/93; full list of members
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New secretary appointed
dot icon18/08/1992
Accounting reference date notified as 31/03
dot icon18/08/1992
Ad 01/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/08/1992
Registered office changed on 18/08/92 from: hogarth house 43 queen street edinburgh EH2 3NY
dot icon05/08/1992
New director appointed
dot icon05/08/1992
New director appointed
dot icon27/03/1992
Secretary resigned
dot icon27/03/1992
Director resigned
dot icon26/03/1992
Resolutions
dot icon18/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elizabeth
Director
10/07/2007 - 06/09/2021
11
Currie, Stuart
Director
26/07/2001 - Present
6
Wilson, Delia
Director
30/01/2007 - Present
4
Mabbott, Stephen
Nominee Director
18/03/1992 - 18/03/1992
2043
Reid, Brian
Nominee Secretary
18/03/1992 - 18/03/1992
266

Persons with Significant Control

0

No PSC data available.

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 CULLISVALE SERVICES LIMITED

CULLISVALE SERVICES LIMITED is an(a) Active company incorporated on 18/03/1992 with the registered office located at 12 Eastbank Drive, Glasgow G32 0HU. There are currently 3 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 CULLISVALE SERVICES LIMITED?

toggle

CULLISVALE SERVICES LIMITED is currently Active. It was registered on 18/03/1992 .

Where is CULLISVALE SERVICES LIMITED located?

toggle

CULLISVALE SERVICES LIMITED is registered at 12 Eastbank Drive, Glasgow G32 0HU.

What does CULLISVALE SERVICES LIMITED do?

toggle

CULLISVALE SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CULLISVALE SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Voluntary strike-off action has been suspended.