Culloden Limited CULLODEN, INVERNESS


Founded in 1993, Culloden, classified under reg no. SC143189 is an active company. Currently registered at Culloden Service Station IV2 7WB, Culloden, Inverness the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1996/01/15 Culloden Limited is no longer carrying the name Culloden Car Sales.

There is a single director in the firm at the moment - Raymond M., appointed on 12 March 1993. In addition, a secretary was appointed - Janet M., appointed on 4 March 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IV2 7WB postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1148717 . It is located at Culloden Service Station, Barn Church Road, Inverness with a total of 2 cars.

Culloden Limited Address / Contact

Office Address Culloden Service Station
Office Address2 Barn Church Road
Town Culloden, Inverness
Post code IV2 7WB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143189
Date of Incorporation Fri, 12th Mar 1993
Industry Other letting and operating of own or leased real estate
Industry Other accommodation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Janet M.

Position: Secretary

Appointed: 04 March 2008

Raymond M.

Position: Director

Appointed: 12 March 1993

Linda B.

Position: Secretary

Appointed: 02 April 2001

Resigned: 04 March 2008

Mairi M.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 2001

James C.

Position: Director

Appointed: 01 January 1996

Resigned: 30 March 1997

Stephen R.

Position: Director

Appointed: 01 January 1996

Resigned: 03 August 2000

Raymond M.

Position: Secretary

Appointed: 12 March 1993

Resigned: 02 April 2001

Mairi M.

Position: Director

Appointed: 12 March 1993

Resigned: 01 January 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Raymond M. The abovementioned PSC and has 75,01-100% shares.

Raymond M.

Notified on 1 February 2017
Nature of control: 75,01-100% shares

Company previous names

Culloden Car Sales January 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand285 080508 33892 866
Debtors226 727192 310738 390
Net Assets Liabilities1 637 1722 002 7342 567 593
Other Debtors45 06537 835361 040
Property Plant Equipment735 247724 6671 172 795
Total Inventories2 8002 8002 650
Other
Accumulated Depreciation Impairment Property Plant Equipment382 348454 282531 876
Amounts Owed By Group Undertakings Participating Interests30 229360 
Amounts Owed To Directors182 049235 554 
Amounts Owed To Other Related Parties Other Than Directors89 35989 35974 359
Average Number Employees During Period303138
Bank Borrowings Overdrafts426 937328 082293 668
Corporation Tax Payable89 54391 124 
Corporation Tax Recoverable  88 336
Creditors428 849328 082392 842
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 595
Disposals Property Plant Equipment  -1 595
Finance Lease Liabilities Present Value Total1 912 99 174
Further Item Creditors Component Total Creditors6 8034 985116 306
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement 4 291 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -6 566-71 820
Increase From Depreciation Charge For Year Property Plant Equipment 71 93479 189
Investment Property1 357 1101 359 6971 655 275
Investments Fixed Assets7 181107 181107 181
Net Deferred Tax Liability Asset37 47044 036115 856
Nominal Value Allotted Share Capital765 584765 584765 584
Number Shares Issued Fully Paid 765 584765 584
Other Creditors33 54940 78078 321
Other Investments Other Than Loans7 181107 181107 181
Other Provisions Balance Sheet Subtotal37 47044 036115 856
Other Remaining Borrowings 43 775 
Other Taxation Payable43 33245 366213 301
Par Value Share 11
Property Plant Equipment Gross Cost1 117 5951 178 9491 704 671
Total Additions Including From Business Combinations Property Plant Equipment 61 354527 317
Trade Creditors Trade Payables8 8762 16816 701
Trade Debtors Trade Receivables151 433154 115289 014
Useful Life Property Plant Equipment Years 310

Transport Operator Data

Culloden Service Station
Address Barn Church Road , Culloden
City Inverness
Post code IV2 7WB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements