CULLODEN HOUSE LIMITED

Register to unlock more data on OkredoRegister

CULLODEN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162941

Incorporation date

26/01/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Culloden House Hotel, Culloden, Inverness IV2 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon17/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon03/03/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon17/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon05/08/2022
Termination of appointment of Robert Alan Grice as a director on 2022-06-01
dot icon05/08/2022
Notification of Janet Susan Cunningham as a person with significant control on 2022-06-01
dot icon05/08/2022
Termination of appointment of Edward Eli Cunningham as a director on 2022-06-01
dot icon05/08/2022
Cessation of Edward Cunningham as a person with significant control on 2022-06-01
dot icon05/08/2022
Appointment of Mrs Janet Susan Cunningham as a director on 2022-06-01
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon16/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon16/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon09/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/08/2012
Appointment of Mr Stephen Davies as a director
dot icon23/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon21/04/2010
Director's details changed for Robert Alan Grice on 2010-01-26
dot icon21/04/2010
Director's details changed for Edward Eli Cunningham on 2010-01-26
dot icon21/04/2010
Secretary's details changed for Culloden House Associates Limited on 2010-01-26
dot icon14/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2008
Return made up to 26/01/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Partic of mort/charge *
dot icon25/10/2007
Partic of mort/charge *
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/01/2007
Return made up to 26/01/07; full list of members
dot icon26/04/2006
Return made up to 26/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Return made up to 26/01/05; full list of members
dot icon12/01/2005
Director resigned
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon23/03/2004
Accounts for a small company made up to 2003-05-31
dot icon24/02/2004
Return made up to 26/01/04; full list of members
dot icon17/06/2003
Resolutions
dot icon17/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/01/2003
Return made up to 26/01/03; full list of members
dot icon28/03/2002
Full accounts made up to 2001-05-31
dot icon01/02/2002
Return made up to 26/01/02; full list of members
dot icon28/02/2001
Full accounts made up to 2000-05-31
dot icon28/01/2001
Return made up to 26/01/01; full list of members
dot icon10/05/2000
Auditor's resignation
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon20/01/2000
Return made up to 26/01/00; full list of members
dot icon02/02/1999
Return made up to 26/01/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-05-31
dot icon06/10/1998
Partic of mort/charge *
dot icon27/01/1998
Return made up to 26/01/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-05-31
dot icon14/03/1997
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon11/02/1997
Return made up to 26/01/97; full list of members
dot icon13/06/1996
Registered office changed on 13/06/96 from: 249 west george street glasgow strathclyde, G2 4RB
dot icon07/06/1996
Memorandum and Articles of Association
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon28/05/1996
Certificate of change of name
dot icon23/05/1996
Ad 21/05/96--------- £ si 1@1=1 £ ic 2/3
dot icon23/05/1996
Memorandum and Articles of Association
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Secretary resigned;director resigned
dot icon23/05/1996
Accounting reference date notified as 30/04
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
Resolutions
dot icon26/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

40
2022
change arrow icon0 % *

* during past year

Cash in Bank

£21,530.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
4.07M
-
0.00
-
-
2022
40
4.43M
-
0.00
21.53K
-
2022
40
4.43M
-
0.00
21.53K
-

Employees

2022

Employees

40 Ascended33 % *

Net Assets(GBP)

4.43M £Ascended8.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.53K £Ascended- *

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
Cunningham, Janet Susan
Director
01/06/2022 - Present
1
Davies, Stephen Glenn
Director
10/08/2012 - 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

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 HOUSE LIMITED

CULLODEN HOUSE LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at Culloden House Hotel, Culloden, Inverness IV2 7BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CULLODEN HOUSE LIMITED?

toggle

CULLODEN HOUSE LIMITED is currently Active. It was registered on 26/01/1996 .

Where is CULLODEN HOUSE LIMITED located?

toggle

CULLODEN HOUSE LIMITED is registered at Culloden House Hotel, Culloden, Inverness IV2 7BZ.

What does CULLODEN HOUSE LIMITED do?

toggle

CULLODEN HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CULLODEN HOUSE LIMITED have?

toggle

CULLODEN HOUSE LIMITED had 40 employees in 2022.

What is the latest filing for CULLODEN HOUSE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-26 with updates.