Background WavePink WaveYellow Wave

MULLUS LTD. (SC243642)

MULLUS LTD. (SC243642) is an active UK company. incorporated on 10 February 2003. with registered office in Aberdeenshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MULLUS LTD. has been registered for 23 years. Current directors include STEPHEN, Chrislynne, STEPHEN, Colin George.

Company Number
SC243642
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
1 River View, Aberdeenshire, AB42 3JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEPHEN, Chrislynne, STEPHEN, Colin George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLUS LTD.

MULLUS LTD. is an active company incorporated on 10 February 2003 with the registered office located in Aberdeenshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MULLUS LTD. was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

SC243642

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

1 River View Peterhead Aberdeenshire, AB42 3JE,

Timeline

2 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEPHEN, Chrislynne

Active
1 River View, PeterheadAB42 3JE
Secretary
Appointed 10 Feb 2003

STEPHEN, Chrislynne

Active
1 River View, AberdeenshireAB42 3JE
Born February 1968
Director
Appointed 17 Jan 2019

STEPHEN, Colin George

Active
1 River View, PeterheadAB42 3JE
Born August 1968
Director
Appointed 10 Feb 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 10 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

1

Mr Colin George Stephen

Active
River View, PeterheadAB42 3JE
Born August 1968

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Sail Address Company With Old Address
13 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Memorandum Articles
17 March 2004
MEM/ARTSMEM/ARTS
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation