Background WavePink WaveYellow Wave

CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED (Sc235968)

CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED (SC235968) is an active UK company. incorporated on 27 August 2002. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED has been registered for 23 years.

Company Number
SC235968
Status
active
Type
ltd
Incorporated
27 August 2002
Age
23 years
Address
Howe Moss Avenue, Aberdeen, AB21 0GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED

CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED is an active company incorporated on 27 August 2002 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CULSALMOND PROPERTY & INVESTMENT COMPANY LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

SC235968

LTD Company

Age

23 Years

Incorporated 27 August 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CULSALMOND HOLDINGS LIMITED
From: 27 August 2002To: 8 March 2005
Contact
Address

Howe Moss Avenue Dyce Aberdeen, AB21 0GP,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 6 March 2023To: 31 October 2025
50 Burnieboozle Crescent Aberdeen AB15 8NP Scotland
From: 17 September 2020To: 6 March 2023
3 Queens Crescent Aberdeen AB15 4AZ
From: 23 June 2015To: 17 September 2020
25 Rubislaw Terrace Aberdeen AB10 1XE
From: 3 February 2014To: 23 June 2015
21 Carden Place Aberdeen Grampian AB10 1UQ
From: 27 August 2002To: 3 February 2014
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Nov 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Change Person Director Company With Change Date
31 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
10 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
24 June 2005
410(Scot)410(Scot)
Legacy
2 June 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
410(Scot)410(Scot)
Resolution
26 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Incorporation Company
27 August 2002
NEWINCIncorporation