Background WavePink WaveYellow Wave

CULTS PROPERTY DEVELOPMENT COMPANY LIMITED (SC448393)

CULTS PROPERTY DEVELOPMENT COMPANY LIMITED (SC448393) is an active UK company. incorporated on 24 April 2013. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. CULTS PROPERTY DEVELOPMENT COMPANY LIMITED has been registered for 12 years. Current directors include DEBOTH, Irene Susan, FERRARI, Charles Angelo, SUTTIE, David Anderson.

Company Number
SC448393
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Silver Heights 12 Wellwood, Aberdeen, AB15 9PB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEBOTH, Irene Susan, FERRARI, Charles Angelo, SUTTIE, David Anderson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTS PROPERTY DEVELOPMENT COMPANY LIMITED

CULTS PROPERTY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. CULTS PROPERTY DEVELOPMENT COMPANY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC448393

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen, AB15 9PB,

Previous Addresses

15 Golden Square Aberdeen AB10 1WF Scotland
From: 30 January 2021To: 21 February 2021
Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland
From: 5 March 2016To: 30 January 2021
Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE
From: 6 February 2015To: 5 March 2016
23 Rubislaw Den North Aberdeen AB15 4AL
From: 24 April 2013To: 6 February 2015
Timeline

2 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEBOTH, Irene Susan

Active
Wellwood, AberdeenAB15 9PB
Born July 1954
Director
Appointed 24 Apr 2013

FERRARI, Charles Angelo

Active
St Mary Street, St AndrewsKY16 8AZ
Born April 1946
Director
Appointed 24 Apr 2013

SUTTIE, David Anderson

Active
Wellwood, AberdeenAB15 9PB
Born July 1954
Director
Appointed 24 Apr 2013

FERRARI, Elizabeth Winifred Muir

Resigned
St Mary Street, St AndrewsKY16 8AZ
Born August 1948
Director
Appointed 24 Apr 2013
Resigned 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Incorporation Company
24 April 2013
NEWINCIncorporation