Culsalmond Air Holdings Limited

General information

Name:

Culsalmond Air Holdings Ltd

Office Address:

Suite A, Ground Floor 9 Queens Road AB15 4YL Aberdeen

Number: SC478975

Incorporation date: 2014-06-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Suite A, Ground Floor, Aberdeen AB15 4YL Culsalmond Air Holdings Limited is categorised as a Private Limited Company issued a SC478975 registration number. The company was established 10 years ago. From 2014-12-04 Culsalmond Air Holdings Limited is no longer under the name Culsalmond Air. This company's registered with SIC code 64201, that means Activities of agricultural holding companies. The business latest financial reports were submitted for the period up to 2022/11/30 and the most recent annual confirmation statement was filed on 2023/06/24.

As the data suggests, this particular business was incorporated in 2014-06-02 and has been presided over by twelve directors, and out of them seven (Roberta B., Robert B., Andrew B. and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still participating in the company's duties. At least one secretary in this firm is a limited company: Burnett & Reid Llp.

  • Previous company's names
  • Culsalmond Air Holdings Limited 2014-12-04
  • Culsalmond Air Limited 2014-06-02

Financial data based on annual reports

Company staff

Roberta B.

Role: Director

Appointed: 06 January 2022

Latest update: 8 April 2024

Robert B.

Role: Director

Appointed: 06 January 2022

Latest update: 8 April 2024

Andrew B.

Role: Director

Appointed: 06 January 2022

Latest update: 8 April 2024

Emma N.

Role: Director

Appointed: 06 January 2022

Latest update: 8 April 2024

Role: Corporate Secretary

Appointed: 02 June 2014

Address: Queens Road, Aberdeen, AB15 4YL, Scotland

Latest update: 8 April 2024

Callum B.

Role: Director

Appointed: 02 June 2014

Latest update: 8 April 2024

Jamie B.

Role: Director

Appointed: 02 June 2014

Latest update: 8 April 2024

Catriona D.

Role: Director

Appointed: 02 June 2014

Latest update: 8 April 2024

People with significant control

Executives with significant control over this firm are: Catriona D. has substantial control or influence over the company. Callum B. has substantial control or influence over the company. Jamie B. has substantial control or influence over the company.

Catriona D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Callum B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jamie B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 02 June 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On October 23, 2023 director's details were changed (CH01)
filed on: 23rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 64201 : Activities of agricultural holding companies
9
Company Age

Closest Companies - by postcode