About

Registered Number: SC340385
Date of Incorporation: 28/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 53 Seafield Street, Cullen, Buckie, AB56 4SU,

 

Cullen Builders Ltd was registered on 28 March 2008 and are based in Buckie, it's status in the Companies House registry is set to "Active". The companies directors are listed as Taylor, Michelle, Mundie, Wesley James, Campbell, Jemma Louise, Duport Secretary Limited, Duport Director Limited, Taylor, Neil, Taylor, Neil Alexander. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDIE, Wesley James 28 March 2008 - 1
DUPORT DIRECTOR LIMITED 28 March 2008 28 March 2008 1
TAYLOR, Neil 27 March 2017 27 March 2017 1
TAYLOR, Neil Alexander 23 March 2017 28 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Michelle 20 April 2017 - 1
CAMPBELL, Jemma Louise 28 March 2008 27 March 2017 1
DUPORT SECRETARY LIMITED 28 March 2008 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 09 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP03 - Appointment of secretary 25 April 2017
CS01 - N/A 19 April 2017
TM02 - Termination of appointment of secretary 29 March 2017
RESOLUTIONS - N/A 27 March 2017
AP01 - Appointment of director 27 March 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CERTNM - Change of name certificate 17 December 2009
RESOLUTIONS - N/A 17 December 2009
NM06 - Request to seek comments of government department or other specified body on change of name 17 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.