CULTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CULTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC372022

Incorporation date

29/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon15/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/04/2024
Second filing of Confirmation Statement dated 2024-04-12
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon12/04/2024
Withdrawal of a person with significant control statement on 2024-04-12
dot icon12/04/2024
Notification of Linda Valerie Pratt as a person with significant control on 2024-04-11
dot icon12/04/2024
Termination of appointment of Lc Secretaries Limited as a secretary on 2024-04-12
dot icon12/04/2024
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 2024-04-12
dot icon28/02/2024
Satisfaction of charge SC3720220011 in full
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/03/2023
Termination of appointment of Kenneth Raymond Pratt as a director on 2023-03-15
dot icon15/03/2023
Appointment of Mrs Jillian Mckay as a director on 2023-03-15
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon02/12/2019
Second filing of Confirmation Statement dated 29/01/2019
dot icon02/12/2019
Second filing of Confirmation Statement dated 29/01/2018
dot icon02/12/2019
Second filing of Confirmation Statement dated 29/01/2017
dot icon25/11/2019
Satisfaction of charge SC3720220014 in full
dot icon09/11/2019
Satisfaction of charge SC3720220025 in full
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/07/2019
Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
dot icon03/07/2019
Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
dot icon03/07/2019
Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
dot icon18/06/2019
Registered office address changed from Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2019-06-18
dot icon18/06/2019
Appointment of Lc Secretaries Limited as a secretary on 2019-06-11
dot icon12/02/2019
29/01/19 Statement of Capital gbp 514854
dot icon25/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Satisfaction of charge SC3720220015 in full
dot icon14/02/2018
Satisfaction of charge SC3720220010 in full
dot icon14/02/2018
Satisfaction of charge 5 in full
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon14/02/2018
Satisfaction of charge SC3720220009 in full
dot icon14/02/2018
Satisfaction of charge SC3720220016 in full
dot icon14/02/2018
Satisfaction of charge 6 in full
dot icon14/02/2018
Satisfaction of charge 4 in full
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon13/02/2018
Registration of charge SC3720220020, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220021, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220028, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220022, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220023, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220024, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220025, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220026, created on 2018-02-09
dot icon13/02/2018
Registration of charge SC3720220027, created on 2018-02-12
dot icon12/02/2018
Alterations to floating charge 1
dot icon12/02/2018
Alterations to floating charge SC3720220019
dot icon08/02/2018
Registration of charge SC3720220019, created on 2018-02-05
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/04/2016
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT
dot icon05/04/2016
Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT
dot icon23/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/03/2016
Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN on 2016-03-23
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/10/2015
Satisfaction of charge SC3720220012 in full
dot icon19/09/2015
Satisfaction of charge SC3720220013 in full
dot icon19/09/2015
Satisfaction of charge SC3720220018 in full
dot icon02/05/2015
Registration of charge SC3720220018, created on 2015-04-21
dot icon04/03/2015
Registration of charge SC3720220012, created on 2015-02-17
dot icon04/03/2015
Registration of charge SC3720220013, created on 2015-02-17
dot icon04/03/2015
Registration of charge SC3720220014, created on 2015-02-17
dot icon04/03/2015
Registration of charge SC3720220015, created on 2015-02-17
dot icon04/03/2015
Registration of charge SC3720220016, created on 2015-02-17
dot icon04/03/2015
Registration of charge SC3720220017, created on 2015-02-17
dot icon27/02/2015
Registration of charge SC3720220007, created on 2015-02-17
dot icon27/02/2015
Registration of charge SC3720220010, created on 2015-02-17
dot icon27/02/2015
Registration of charge SC3720220008, created on 2015-02-17
dot icon27/02/2015
Registration of charge SC3720220009, created on 2015-02-17
dot icon27/02/2015
Registration of charge SC3720220011, created on 2015-02-17
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon19/02/2015
Resolutions
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon15/04/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon15/04/2014
Registered office address changed from Old Town Farm Peterculter Aberdeen AB14 0LN on 2014-04-15
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+277.74 % *

* during past year

Cash in Bank

£2,478.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.78M
-
0.00
11.41K
-
2022
2
1.82M
-
0.00
656.00
-
2023
2
1.67M
-
0.00
2.48K
-
2023
2
1.67M
-
0.00
2.48K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.67M £Descended-7.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Ascended277.74 % *

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
LC SECRETARIES LIMITED
Corporate Secretary
11/06/2019 - 12/04/2024
355
Mrs Jillian Mckay
Director
15/03/2023 - Present
10
Pratt, Kenneth Raymond
Director
29/01/2010 - 15/03/2023
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULTER PROPERTIES LIMITED

CULTER PROPERTIES LIMITED is an(a) Active company incorporated on 29/01/2010 with the registered office located at 5 Carden Place, Aberdeen AB10 1UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CULTER PROPERTIES LIMITED?

toggle

CULTER PROPERTIES LIMITED is currently Active. It was registered on 29/01/2010 .

Where is CULTER PROPERTIES LIMITED located?

toggle

CULTER PROPERTIES LIMITED is registered at 5 Carden Place, Aberdeen AB10 1UT.

What does CULTER PROPERTIES LIMITED do?

toggle

CULTER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CULTER PROPERTIES LIMITED have?

toggle

CULTER PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CULTER PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-12 with no updates.