ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Culter Properties Limited

Culter Properties Limited is an active company incorporated on 29 January 2010 with the registered office located in Aberdeen, City of Aberdeen. Culter Properties Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC372022
Private limited company
Scottish Company
Age
15 years
Incorporated 29 January 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (4 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
5 Carden Place
Aberdeen
AB10 1UT
Scotland
Address changed on 12 Apr 2024 (1 year 4 months ago)
Previous address was Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
Telephone
01224735245
Email
Unreported
People
Officers
1
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1985
Mrs Linda Valerie Pratt
PSC • British • Lives in Scotland • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beautan(Aberdeen) Limited
Jillian McKay is a mutual person.
Active
The Ballater Baker Limited
Jillian McKay is a mutual person.
Active
Oldtown Partners LLP
Jillian McKay is a mutual person.
Active
The OLD Bank Bar (Peterculter) Ltd
Jillian McKay is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£6.67K
Increased by £4.19K (+169%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£5.01M
Decreased by £256.98K (-5%)
Total Liabilities
-£3.42M
Decreased by £173.05K (-5%)
Net Assets
£1.59M
Decreased by £83.93K (-5%)
Debt Ratio (%)
68%
Increased by 0.05% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Apr 2024
Lc Secretaries Limited Resigned
1 Year 4 Months Ago on 12 Apr 2024
Linda Valerie Pratt (PSC) Appointed
1 Year 5 Months Ago on 11 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Mrs Jillian Mckay Appointed
2 Years 5 Months Ago on 15 Mar 2023
Get Credit Report
Discover Culter Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 April 2025 with no updates
Submitted on 15 Apr 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 28 Nov 2024
Submitted on 24 Apr 2024
Confirmation statement made on 12 April 2024 with updates
Submitted on 15 Apr 2024
Withdrawal of a person with significant control statement on 12 April 2024
Submitted on 12 Apr 2024
Notification of Linda Valerie Pratt as a person with significant control on 11 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Lc Secretaries Limited as a secretary on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 12 April 2024
Submitted on 12 Apr 2024
Satisfaction of charge SC3720220011 in full
Submitted on 28 Feb 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year