Background WavePink WaveYellow Wave

RAW CULTURE LIMITED (SC655711)

RAW CULTURE LIMITED (SC655711) is an active UK company. incorporated on 26 February 2020. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAW CULTURE LIMITED has been registered for 6 years. Current directors include GEARY, Christopher James.

Company Number
SC655711
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Block 2, Unit 2 Souter Head Road, Aberdeen, AB12 3LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEARY, Christopher James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW CULTURE LIMITED

RAW CULTURE LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAW CULTURE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

SC655711

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Block 2, Unit 2 Souter Head Road Altens Industrial Estate Aberdeen, AB12 3LF,

Previous Addresses

Unit 8 Ashley Base Pitmedden Road Dyce Aberdeen AB21 0DP Scotland
From: 13 May 2021To: 3 July 2022
Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland
From: 26 February 2020To: 13 May 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GEARY, Christopher James

Active
Souter Head Road, AberdeenAB12 3LF
Born December 1980
Director
Appointed 26 Feb 2020

KEENON, Ashley

Resigned
Souter Head Road, AberdeenAB12 3LF
Born May 1984
Director
Appointed 26 Feb 2020
Resigned 23 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ashley Keenon

Ceased
Souter Head Road, AberdeenAB12 3LF
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 01 Jan 2023

Mr Christopher James Geary

Active
Souter Head Road, AberdeenAB12 3LF
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 December 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Incorporation Company
26 February 2020
NEWINCIncorporation