CULLODEN FOODS LIMITED

Register to unlock more data on OkredoRegister

CULLODEN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC063411

Incorporation date

02/11/1977

Size

Full

Contacts

Registered address

Registered address

Smithton Industrial Estate, Smithton, Inverness, Highland IV2 7WLCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1977)
dot icon04/12/2025
Full accounts made up to 2025-05-31
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon11/11/2025
Termination of appointment of William Harold Gow as a secretary on 2024-12-20
dot icon11/11/2025
Appointment of Mr David James Gow as a secretary on 2024-12-20
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Director's details changed for Christine Ann Gow on 2024-11-01
dot icon12/11/2024
Director's details changed for Fraser Macmillan Gow on 2024-11-01
dot icon12/11/2024
Director's details changed for Sara Fenion Mcintosh on 2024-11-01
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon12/11/2024
Director's details changed for Mrs Jane Burnett Mcintosh on 2024-11-01
dot icon01/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon01/03/2023
Satisfaction of charge 3 in full
dot icon22/02/2023
Satisfaction of charge 5 in full
dot icon22/02/2023
Satisfaction of charge 18 in full
dot icon22/02/2023
Satisfaction of charge 17 in full
dot icon22/02/2023
Satisfaction of charge 20 in full
dot icon22/02/2023
Satisfaction of charge 26 in full
dot icon22/02/2023
Satisfaction of charge SC0634110029 in full
dot icon22/02/2023
Satisfaction of charge 22 in full
dot icon22/02/2023
Satisfaction of charge 19 in full
dot icon22/02/2023
Satisfaction of charge 25 in full
dot icon22/02/2023
Satisfaction of charge 27 in full
dot icon22/02/2023
Satisfaction of charge 24 in full
dot icon22/02/2023
Satisfaction of charge 15 in full
dot icon22/02/2023
Satisfaction of charge 16 in full
dot icon22/02/2023
Satisfaction of charge 21 in full
dot icon22/02/2023
Satisfaction of charge 23 in full
dot icon22/02/2023
Satisfaction of charge 14 in full
dot icon23/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon12/11/2021
Notification of Harry Gow Limited as a person with significant control on 2019-07-17
dot icon12/11/2021
Cessation of William Harold Gow as a person with significant control on 2019-07-17
dot icon09/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon12/11/2018
Resolutions
dot icon12/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/11/2017
Director's details changed for Sara Fenion Mcintosh on 2017-11-01
dot icon13/11/2017
Director's details changed for Mrs Jane Burnett Mcintosh on 2017-08-01
dot icon24/01/2017
Full accounts made up to 2016-05-31
dot icon08/12/2016
Resolutions
dot icon29/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon07/12/2015
Accounts for a medium company made up to 2015-05-31
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/12/2015
Director's details changed for Fraser Macmillan Gow on 2015-11-09
dot icon07/12/2015
Director's details changed for David James Gow on 2015-11-01
dot icon08/04/2015
Director's details changed for David James Gow on 2014-10-01
dot icon08/04/2015
Secretary's details changed for William Harold Gow on 2015-04-08
dot icon08/04/2015
Director's details changed for Christine Gow on 2015-04-08
dot icon11/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon04/12/2014
Accounts for a medium company made up to 2014-05-31
dot icon02/04/2014
Registration of charge 0634110029
dot icon13/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/12/2013
Accounts for a medium company made up to 2013-05-31
dot icon26/10/2013
Registration of charge 0634110028
dot icon19/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/10/2012
Accounts for a medium company made up to 2012-05-31
dot icon16/05/2012
Auditor's resignation
dot icon28/12/2011
Full accounts made up to 2011-05-31
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/11/2011
Director's details changed for David John Gow on 2011-11-17
dot icon23/02/2011
Full accounts made up to 2010-05-31
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/05/2010
Appointment of Fraser Macmillan Gow as a director
dot icon07/05/2010
Appointment of Sara Fenion Mcintosh as a director
dot icon07/05/2010
Appointment of Jane Burnett Mcintosh as a director
dot icon02/03/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Gow on 2009-10-01
dot icon02/03/2010
Director's details changed for Christine Gow on 2009-10-01
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon03/12/2009
Termination of appointment of Michael Gourlay as a director
dot icon30/06/2009
Accounts for a medium company made up to 2008-05-31
dot icon27/02/2009
Return made up to 10/11/08; full list of members
dot icon01/04/2008
Accounts for a medium company made up to 2007-05-31
dot icon19/11/2007
Return made up to 10/11/07; no change of members
dot icon11/09/2007
Accounts for a small company made up to 2006-05-31
dot icon30/11/2006
Return made up to 10/11/06; full list of members
dot icon22/08/2006
Partic of mort/charge *
dot icon11/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/12/2005
Return made up to 10/11/05; full list of members
dot icon08/12/2005
Partic of mort/charge *
dot icon08/12/2005
Partic of mort/charge *
dot icon03/12/2005
Partic of mort/charge *
dot icon03/12/2005
Partic of mort/charge *
dot icon03/12/2005
Partic of mort/charge *
dot icon28/10/2005
Partic of mort/charge *
dot icon28/10/2005
Partic of mort/charge *
dot icon09/08/2005
Director's particulars changed
dot icon09/08/2005
Registered office changed on 09/08/05 from: 10 ardross street inverness IV3 5NS
dot icon03/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/11/2004
Return made up to 10/11/04; full list of members
dot icon06/11/2003
Return made up to 10/11/03; full list of members
dot icon06/11/2003
Accounts for a medium company made up to 2003-05-31
dot icon26/11/2002
Return made up to 10/11/02; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-05-31
dot icon27/02/2002
Accounts for a small company made up to 2001-05-31
dot icon15/02/2002
Director resigned
dot icon05/12/2001
Return made up to 10/11/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-05-31
dot icon13/11/2000
Return made up to 10/11/00; full list of members
dot icon30/03/2000
New director appointed
dot icon13/03/2000
Accounts for a small company made up to 1999-05-31
dot icon29/11/1999
Return made up to 10/11/99; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/12/1998
Return made up to 10/11/98; full list of members
dot icon27/11/1997
Return made up to 10/11/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-05-31
dot icon06/02/1997
Accounts for a small company made up to 1996-05-31
dot icon21/11/1996
Return made up to 10/11/96; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-05-31
dot icon15/11/1995
Return made up to 10/11/95; full list of members
dot icon16/06/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 10/11/94; no change of members
dot icon15/09/1994
Accounts for a small company made up to 1994-05-31
dot icon13/12/1993
Accounts for a small company made up to 1993-05-31
dot icon06/12/1993
Return made up to 10/11/93; no change of members
dot icon02/06/1993
Partic of mort/charge *
dot icon25/01/1993
Accounts for a medium company made up to 1992-05-31
dot icon27/11/1992
Return made up to 10/11/92; full list of members
dot icon27/10/1992
Partic of mort/charge *
dot icon09/07/1992
Partic of mort/charge *
dot icon22/01/1992
Accounts for a small company made up to 1991-05-31
dot icon13/01/1992
Dec mort/charge 1222
dot icon08/11/1991
Return made up to 10/11/91; full list of members
dot icon10/10/1991
Dec mort/charge 12038
dot icon25/01/1991
Dec mort/charge 965
dot icon09/01/1991
Return made up to 26/09/90; full list of members
dot icon18/12/1990
Partic of mort/charge 14247
dot icon13/12/1990
Alterations to a floating charge
dot icon13/12/1990
Accounts for a small company made up to 1990-05-31
dot icon06/12/1990
Dec mort/charge 13745
dot icon08/02/1990
Partic of mort/charge 1467
dot icon20/11/1989
Accounts for a small company made up to 1989-05-31
dot icon20/11/1989
Return made up to 10/11/89; full list of members
dot icon07/07/1989
New director appointed
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1989
Accounts for a small company made up to 1988-05-31
dot icon14/04/1988
Return made up to 25/11/87; full list of members
dot icon14/04/1988
Accounts for a small company made up to 1987-05-31
dot icon09/09/1987
Accounts for a small company made up to 1986-05-31
dot icon23/04/1987
Return made up to 14/10/86; full list of members
dot icon08/09/1986
Accounts for a small company made up to 1985-05-31
dot icon08/09/1986
Return made up to 31/12/85; full list of members
dot icon02/11/1977
Miscellaneous
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
10/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
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
211
3.81M
-
0.00
1.46M
-
2022
205
2.39M
-
0.00
1.21M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Jane Burnett
Director
12/04/2010 - Present
2
Gow, David James
Director
21/03/2000 - Present
5
Gow, Fraser Macmillan
Director
12/04/2010 - Present
1
Mcintosh, Sara Fenion
Director
12/04/2010 - Present
1
Gow, David James
Secretary
20/12/2024 - Present
-

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 CULLODEN FOODS LIMITED

CULLODEN FOODS LIMITED is an(a) Active company incorporated on 02/11/1977 with the registered office located at Smithton Industrial Estate, Smithton, Inverness, Highland IV2 7WL. There are currently 5 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 CULLODEN FOODS LIMITED?

toggle

CULLODEN FOODS LIMITED is currently Active. It was registered on 02/11/1977 .

Where is CULLODEN FOODS LIMITED located?

toggle

CULLODEN FOODS LIMITED is registered at Smithton Industrial Estate, Smithton, Inverness, Highland IV2 7WL.

What does CULLODEN FOODS LIMITED do?

toggle

CULLODEN FOODS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for CULLODEN FOODS LIMITED?

toggle

The latest filing was on 04/12/2025: Full accounts made up to 2025-05-31.