CULSALMOND AIR LIMITED

Suite A, Ground Floor Suite A, Ground Floor, Aberdeen, AB15 4YL, Scotland
StatusACTIVE
Company No.SC491496
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 5 months, 12 days
JurisdictionScotland

SUMMARY

CULSALMOND AIR LIMITED is an active private limited company with number SC491496. It was incorporated 9 years, 5 months, 12 days ago, on 18 November 2014. The company address is Suite A, Ground Floor Suite A, Ground Floor, Aberdeen, AB15 4YL, Scotland.



Company Fillings

Memorandum articles

Date: 29 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Fraser Burnett

Change date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-12

Officer name: Burnett & Reid Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: 15 Golden Square Aberdeen AB10 1WF

New address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4914960005

Charge creation date: 2016-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4914960004

Charge creation date: 2016-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: SC4914960002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4914960003

Charge creation date: 2016-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4914960001

Charge creation date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid Llp

Appointment date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

New address: 15 Golden Square Aberdeen AB10 1WF

Old address: Williamston House Insch Aberdeenshire AB52 6TT United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed culsalmond air production LIMITED\certificate issued on 04/12/14

Documents

View document PDF

Resolution

Date: 04 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN AULD FLOORING LTD

UNIT 12 THE OLD TIMBER YARD GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB

Number:05919847
Status:ACTIVE
Category:Private Limited Company

ALG ELECTRO SERVICES LTD

50 LOBDEN CRESCENT,ROCHDALE,OL12 8PU

Number:08861750
Status:ACTIVE
Category:Private Limited Company

CINNAMON CARE CAPITAL GP LP

110 QUEEN STREET,GLASGOW,G1 3HD

Number:LP015538
Status:ACTIVE
Category:Limited Partnership
Number:CS000459
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

OPEN PLANET SOFTWARE LIMITED

KIRKLAND HOUSE,INVERURIE,AB51 3TY

Number:SC333907
Status:ACTIVE
Category:Private Limited Company

SUFIA ENTERPRISE LIMITED

37 MONA WAY,IRLAM,M44 6GG

Number:08344822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source