CULLEN HOUSE GARDENS LIMITED - ABERDEEN


Company Profile Company Filings

Overview

CULLEN HOUSE GARDENS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN SCOTLAND and has the status: Active.
CULLEN HOUSE GARDENS LIMITED was incorporated 39 years ago on 19/09/1984 and has the registered number: SC089719. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CULLEN HOUSE GARDENS LIMITED - ABERDEEN

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE A, GROUND FLOOR
ABERDEEN
AB15 4YL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BURNETT & REID LLP Corporate Secretary 2012-10-01 CURRENT
MRS NANCY ELLEN BROACKES-CARTER Apr 1940 British Director 2011-03-19 CURRENT
MS JACQUELINE ANNE BRYCE Aug 1961 British Director 2021-03-20 CURRENT
DR JOANNA-LOUISE MARIE CRAVEN May 1957 British Director 2018-03-24 CURRENT
JULIET PHILLIDA IRVING Mar 1974 British Director 2019-11-15 CURRENT
MARIA HENAR ALONSO RUIZ Jan 1980 Spanish Director 2022-03-19 CURRENT
ELIANE REGULA SCHLEIFFER Jan 1951 Swiss Director 1994-04-30 CURRENT
MR COLIN GORDON FORREST SHEARER Jan 1963 British Director 2011-03-19 CURRENT
MS RACHAEL MARY SHEARER Aug 1963 British Director 2015-03-21 CURRENT
MR JOHN LAIRD WATSON Aug 1951 British Director 2005-04-02 CURRENT
MR GEORGE ALEXANDER SMITH Jan 1969 British Director 2016-03-12 CURRENT
DR JEAN ANN RENNIE May 1940 British Director 1996-03-30 UNTIL 2000-03-25 RESIGNED
IAIN ALEXANDER GAULD RENNIE May 1937 British Director 1993-04-24 UNTIL 1996-03-30 RESIGNED
IAIN ALEXANDER GAULD RENNIE May 1937 British Director 2002-03-23 UNTIL 2011-03-19 RESIGNED
MS LESLEY ANN PARKER May 1958 British Director 2003-03-22 UNTIL 2005-04-02 RESIGNED
STANLEY MAURICE PAINE Aug 1934 British Director 2004-03-20 UNTIL 2015-03-21 RESIGNED
HELEN LINTON PAINE Jun 1935 British Director 2003-03-22 UNTIL 2004-03-20 RESIGNED
JUNE MEIKLE Jun 1948 British Director 2007-03-10 UNTIL 2007-07-01 RESIGNED
WILLIAM MCLELLAN Apr 1952 British Director 1999-03-27 UNTIL 2002-06-28 RESIGNED
CHRISTOPHER MARTIN May 1947 British Director RESIGNED
MS GAILLE MACKINNON Apr 1961 British Director 2005-04-02 UNTIL 2015-09-17 RESIGNED
DR JEAN ANN RENNIE May 1940 British Director 2016-03-12 UNTIL 2019-03-23 RESIGNED
MR PETER JOHN STEELE Feb 1942 British Director 1999-03-27 UNTIL 2002-03-23 RESIGNED
JOHN DAVID ROBINSON May 1954 British Director 2000-03-25 UNTIL 2002-03-23 RESIGNED
STANLEY CUSITER British Director RESIGNED
BURNETT & REID Corporate Secretary RESIGNED
SIDNEY HARRIS Jun 1934 British Director 1993-04-24 UNTIL 2003-03-22 RESIGNED
MRS MARIA LUISA RUIZ GONZALEZ Aug 1954 Spanish Director 2011-03-19 UNTIL 2021-10-27 RESIGNED
CAROL FOREST Jul 1952 British Director 1990-02-03 UNTIL 1993-04-24 RESIGNED
DR WILLIAM STUART FLEMING Nov 1943 British Director 2005-04-02 UNTIL 2017-03-18 RESIGNED
MR PETER JOHN STEELE Feb 1942 British Director 2011-03-19 UNTIL 2014-03-15 RESIGNED
DAVID COX Oct 1952 British Director 2008-07-18 UNTIL 2019-11-15 RESIGNED
RONALD COURTMAN May 1923 British Director 1990-02-03 UNTIL 1993-04-24 RESIGNED
RONALD COURTMAN May 1923 British Director 2004-03-20 UNTIL 2011-03-19 RESIGNED
FRANCES PIERCE HOSIE COURTMAN Feb 1932 British Director 1994-04-30 UNTIL 2004-02-27 RESIGNED
GERHARD HESS Feb 1929 German Director 1999-03-27 UNTIL 2009-03-20 RESIGNED
MR RICHARD BERNARD FREDERICK BROACKES-CARTER May 1941 British Director 1999-03-27 UNTIL 2011-03-19 RESIGNED
DR JOHN LEWIS BAIRD Apr 1947 British Director 1999-03-27 UNTIL 2000-03-25 RESIGNED
GERHARD HESS Feb 1929 German Director 1994-04-30 UNTIL 1997-03-22 RESIGNED
PIETER DIRK KREB Oct 1921 British Director 1993-04-24 UNTIL 1997-03-22 RESIGNED
NATALIE KALB Jul 1921 British Director 1993-04-24 UNTIL 1998-03-28 RESIGNED
MRS NANCY STEELE Jan 1947 British Director 1990-02-03 UNTIL 1997-03-22 RESIGNED
MRS NANCY STEELE Jan 1947 British Director 1998-03-28 UNTIL 1999-03-27 RESIGNED
MRS NANCY STEELE Jan 1947 British Director 2005-04-02 UNTIL 2009-03-20 RESIGNED
MRS NANCY STEELE Jan 1947 British Director 2014-03-15 UNTIL 2015-03-21 RESIGNED
STANLEY CUSITER British Director RESIGNED
JOHN DAVID ROBINSON May 1954 British Director 2008-06-25 UNTIL 2009-03-20 RESIGNED
CAROLYNE ROBINSON Oct 1939 Usa Director 2001-03-23 UNTIL 2009-03-20 RESIGNED
MR ALASTAIR OGSTON ROBERTSON Jul 1946 British Director RESIGNED
CLAIRE ROBB Nov 1976 British Director 2002-03-23 UNTIL 2007-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Maria Henar Alonso Ruiz 2022-03-19 1/1980 Aberdeen   Significant influence or control
Ms Jacqueline Anne Bryce 2021-03-20 8/1961 Aberdeen   Significant influence or control
Juliet Phillida Irving 2019-11-15 3/1974 Aberdeen   Significant influence or control
Dr Joanna-Louise Marie Craven 2018-03-24 5/1957 Aberdeen   Significant influence or control
Mrs Nancy Ellen Broackes-Carter 2016-04-12 4/1940 Aberdeen   Significant influence or control
Maria Luisa Ruiz Alonso 2016-04-06 - 2021-10-27 8/1954 Aberdeen   Significant influence or control
David Cox 2016-04-06 - 2019-11-15 10/1952 Significant influence or control
William Stuart Fleming 2016-04-06 - 2017-03-18 11/1943 Aberdeen   Significant influence or control
Mr John Laird Watson 2016-04-06 8/1951 Aberdeen   Significant influence or control
Elaine Regula Schleiffer 2016-04-06 1/1951 Aberdeen   Significant influence or control
Ms Rachael Mary Shearer 2016-04-06 8/1963 Aberdeen   Significant influence or control
Colin Gordon Forrest Shearer 2016-04-06 1/1963 Aberdeen   Significant influence or control
Mr George Alexander Smith 2016-04-06 1/1969 Aberdeen   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANNON PLACE MANAGEMENT COMPANY LIMITED HARROW Dissolved... DORMANT 98100 - Undifferentiated goods-producing activities of private households for own use
WESTMINSTER EQUITY ASSET MANAGEMENT LIMITED LONDON Active DORMANT 66300 - Fund management activities
INTEGRAL SOLUTIONS LIMITED LONDON Dissolved... DORMANT 58290 - Other software publishing
WESTMINSTER EQUITY LIMITED LONDON Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
AL-QUDS AL-ARABI PUBLISHING AND ADVERTISING (OVERSEAS) LIMITED BRISTOL Active SMALL 58130 - Publishing of newspapers
PRICEPRO ANALYSIS LIMITED LONDON SW6 3LJ Active UNAUDITED ABRIDGED 66300 - Fund management activities
BRANDON MEAD (PAINSWICK) MANAGEMENT LIMITED STROUD ENGLAND Active DORMANT 98000 - Residents property management
CHAUCER CAPITAL LIMITED WARWICKSHIRE Active UNAUDITED ABRIDGED 64303 - Activities of venture and development capital companies
CHELTENHAM CAPITAL LIMITED LONDON Active -... DORMANT 66120 - Security and commodity contracts dealing activities
SWEETRAIN INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CHUTE COURT ASESORES LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
G A SMITH CONSULTING SERVICES LTD LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
GKW CORPORATE DEVELOPMENT LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CHKW CORPORATE DEVELOPMENT LTD LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
KEITH HALL GARDENS LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PHILORTH LIMITED EDINBURGH Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
JWP INVESTMENTS LIMITED ABERDEEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
JWP GLOBAL LTD INVERURIE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
JWP SCOTLAND LTD INVERURIE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
CULLEN HOUSE GARDENS LIMITED 2021-04-21 31-12-2020 £13,909 Cash £13,339 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.G. TROUP LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 01160 - Growing of fibre crops
WEAVER POWER LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WESTHILL SERVICE STATION LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED ABERDEEN Active SMALL 35110 - Production of electricity
VIPER RF LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WESTHILL GARAGE LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
CIEL CAPITAL (SCOTLAND) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
COBRA WIND INTERNATIONAL LTD ABERDEEN Active FULL 42220 - Construction of utility projects for electricity and telecommunications
BW HOLDCO LTD ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
HELIX OIL & GAS (U.K.) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum