CULLOCHGOLD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CULLOCHGOLD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC175547

Incorporation date

16/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6 Atholl Crescent, Perth PH1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon22/01/2026
Notification of Scott Begg as a person with significant control on 2024-10-24
dot icon22/01/2026
Notification of Caishnah Nevans as a person with significant control on 2024-10-24
dot icon22/01/2026
Cessation of William Begg as a person with significant control on 2024-10-24
dot icon22/01/2026
Change of details for Mr Scott Begg as a person with significant control on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Scott Begg on 2026-01-22
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon21/01/2026
Termination of appointment of William Ferrier Begg as a director on 2026-01-21
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/10/2024
Appointment of Ms Caishnah Marie Nevans as a director on 2024-10-22
dot icon13/06/2024
Satisfaction of charge 13 in full
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon15/04/2024
Satisfaction of charge 11 in full
dot icon15/04/2024
Satisfaction of charge 4 in full
dot icon15/04/2024
Satisfaction of charge 5 in full
dot icon15/04/2024
Satisfaction of charge 12 in full
dot icon15/04/2024
Satisfaction of charge 14 in full
dot icon14/11/2023
Micro company accounts made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon16/05/2023
Appointment of Mr Scott Begg as a director on 2023-05-01
dot icon26/07/2022
Director's details changed for Mr William Ferrier Begg on 2022-07-26
dot icon26/07/2022
Change of details for Mr William Begg as a person with significant control on 2022-07-26
dot icon20/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/04/2021
Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth Tayside PA1 5TN to 6 Atholl Crescent Perth PH1 5JN on 2021-04-15
dot icon29/03/2021
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/06/2019
Termination of appointment of Messrs Miller Hendry as a secretary on 2019-06-26
dot icon26/06/2019
Termination of appointment of Miller Hendry as a secretary on 2019-06-26
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Secretary's details changed for Messrs Miller Hendry on 2010-05-16
dot icon03/06/2010
Secretary's details changed for Miller Hendry on 2010-05-16
dot icon18/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Miller Hendry on 2010-05-16
dot icon18/05/2010
Secretary's details changed for Messrs Miller Hendry on 2010-05-16
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/07/2008
Return made up to 16/05/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 16/05/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
New secretary appointed
dot icon23/05/2006
Return made up to 16/05/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/08/2005
Dec mort/charge *
dot icon05/07/2005
Return made up to 16/05/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/10/2004
Return made up to 16/05/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/06/2003
Return made up to 16/05/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/07/2002
Return made up to 16/05/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/03/2002
Registered office changed on 21/03/02 from: 14 comrie street crieff perthshire PH7 4AZ
dot icon06/08/2001
Accounts for a small company made up to 2000-05-31
dot icon12/06/2001
Return made up to 16/05/01; full list of members
dot icon06/02/2001
Director resigned
dot icon08/11/2000
Accounts for a small company made up to 1999-05-31
dot icon04/10/2000
Partic of mort/charge *
dot icon09/06/2000
Return made up to 16/05/00; full list of members
dot icon12/04/2000
Alterations to a floating charge
dot icon11/04/2000
Alterations to a floating charge
dot icon11/04/2000
Alterations to a floating charge
dot icon06/04/2000
Alterations to a floating charge
dot icon03/04/2000
New director appointed
dot icon10/03/2000
Partic of mort/charge *
dot icon07/03/2000
Partic of mort/charge *
dot icon24/02/2000
Dec mort/charge *
dot icon15/02/2000
Dec mort/charge *
dot icon01/09/1999
Dec mort/charge *
dot icon01/09/1999
Dec mort/charge *
dot icon09/06/1999
Deferment of dissolution (voluntary)
dot icon23/05/1999
Return made up to 16/05/99; no change of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon08/05/1999
Appointment of a provisional liquidator
dot icon15/03/1999
Accounts for a small company made up to 1998-05-31
dot icon24/08/1998
Dec mort/charge *
dot icon24/08/1998
Dec mort/charge *
dot icon27/07/1998
Director resigned
dot icon07/07/1998
Alterations to a floating charge
dot icon02/07/1998
Partic of mort/charge *
dot icon02/07/1998
Partic of mort/charge *
dot icon01/07/1998
Alterations to a floating charge
dot icon01/07/1998
Alterations to a floating charge
dot icon26/06/1998
Alterations to a floating charge
dot icon23/06/1998
Partic of mort/charge *
dot icon09/06/1998
Return made up to 16/05/98; full list of members
dot icon08/06/1998
Partic of mort/charge *
dot icon05/06/1998
Partic of mort/charge *
dot icon01/06/1998
Partic of mort/charge *
dot icon20/01/1998
Partic of mort/charge *
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Registered office changed on 25/09/97 from: albert chambers 13 bath street glasgow G2 1HL
dot icon05/09/1997
Partic of mort/charge *
dot icon05/09/1997
Partic of mort/charge *
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon10/07/1997
Registered office changed on 10/07/97 from: 24 great king street edinburgh EH3 6QN
dot icon16/05/1997
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
31/05/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
-
-
2022
0
1.33M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Begg
Director
01/05/2023 - Present
4
Begg, William Ferrier
Director
29/03/2000 - 21/01/2026
23
Nevans, Caishnah Marie
Director
22/10/2024 - Present
1

Persons with Significant Control

4
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 CULLOCHGOLD SERVICES LIMITED

CULLOCHGOLD SERVICES LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 6 Atholl Crescent, Perth PH1 5JN. 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 CULLOCHGOLD SERVICES LIMITED?

toggle

CULLOCHGOLD SERVICES LIMITED is currently Active. It was registered on 16/05/1997 .

Where is CULLOCHGOLD SERVICES LIMITED located?

toggle

CULLOCHGOLD SERVICES LIMITED is registered at 6 Atholl Crescent, Perth PH1 5JN.

What does CULLOCHGOLD SERVICES LIMITED do?

toggle

CULLOCHGOLD SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CULLOCHGOLD SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.