HUGH D. MCCULLOUGH & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

17/12/2017 December 2020 30/12/19 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY MCCULLOUGH / 08/12/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

03/10/193 October 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/11/186 November 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MCCULLOUGH

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE ELIZABETH MCCULLOUGH / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCCULLOUGH / 01/10/2009

View Document

16/09/0916 September 2009 31/12/08 ANNUAL ACCTS

View Document

09/03/099 March 2009 31/12/08

View Document

01/10/081 October 2008 31/12/07 ANNUAL ACCTS

View Document

03/02/083 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

03/08/073 August 2007 31/12/06 ANNUAL ACCTS

View Document

23/01/0723 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

03/10/063 October 2006 CHANGE IN SIT REG ADD

View Document

19/05/0619 May 2006 PARS RE MORTAGE

View Document

24/02/0624 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

06/07/056 July 2005 CHANGE OF DIRS/SEC

View Document

05/07/055 July 2005 31/12/04 ANNUAL ACCTS

View Document

16/02/0516 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

27/07/0427 July 2004 31/12/03 ANNUAL ACCTS

View Document

05/04/045 April 2004 MORTGAGE SATISFACTION

View Document

17/01/0417 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

08/07/038 July 2003 CHANGE OF DIRS/SEC

View Document

04/07/034 July 2003 31/12/02 ANNUAL ACCTS

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

19/07/0219 July 2002 31/12/01 ANNUAL ACCTS

View Document

14/02/0214 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

23/07/0123 July 2001 31/12/00 ANNUAL ACCTS

View Document

24/05/0124 May 2001 PARS RE MORTAGE

View Document

27/01/0127 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

14/09/0014 September 2000 31/12/99 ANNUAL ACCTS

View Document

19/01/0019 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

12/08/9912 August 1999 31/12/98 ANNUAL ACCTS

View Document

15/07/9915 July 1999 PARS RE MORTAGE

View Document

18/01/9918 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

09/09/989 September 1998 31/12/97 ANNUAL ACCTS

View Document

07/02/987 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

17/01/9817 January 1998 31/12/96 ANNUAL ACCTS

View Document

26/03/9726 March 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

03/03/973 March 1997 CHANGE OF DIRS/SEC

View Document

17/10/9617 October 1996 31/12/95 ANNUAL ACCTS

View Document

15/01/9615 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

06/09/956 September 1995 31/12/94 ANNUAL ACCTS

View Document

06/01/956 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

30/09/9430 September 1994 31/12/93 ANNUAL ACCTS

View Document

01/03/941 March 1994 CHANGE OF DIRS/SEC

View Document

01/03/941 March 1994 PARS RE MORTAGE

View Document

09/02/949 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

25/05/9325 May 1993 31/12/92 ANNUAL ACCTS

View Document

08/02/938 February 1993 31/12/91 ANNUAL ACCTS

View Document

28/01/9328 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

28/01/9328 January 1993 RETURN OF ALLOT OF SHARES

View Document

28/09/9228 September 1992 31/12/91 ANNUAL RETURN FORM

View Document

30/03/9230 March 1992 CHANGE OF DIRS/SEC

View Document

22/02/9222 February 1992 31/12/90 ANNUAL ACCTS

View Document

05/12/915 December 1991 MORTGAGE SATISFACTION

View Document

16/09/9116 September 1991 PARS RE MORTAGE

View Document

11/02/9111 February 1991 CHANGE OF DIRS/SEC

View Document

09/02/919 February 1991 31/12/89 ANNUAL ACCTS

View Document

09/02/919 February 1991 31/12/90 ANNUAL RETURN

View Document

21/05/9021 May 1990 31/12/88 ANNUAL RETURN

View Document

04/04/904 April 1990 31/12/89 ANNUAL RETURN

View Document

13/10/8913 October 1989 31/12/88 ANNUAL ACCTS

View Document

29/09/8929 September 1989 PARS RE MORTAGE

View Document

16/01/8916 January 1989 31/12/87 ANNUAL ACCTS

View Document

16/09/8816 September 1988 31/12/87 ANNUAL RETURN

View Document

21/07/8721 July 1987 PARS RE MORTAGE

View Document

05/12/865 December 1986 31/12/86 ANNUAL RETURN

View Document

05/12/865 December 1986 31/12/84 ANNUAL RETURN

View Document

13/11/8613 November 1986 31/12/84 ANNUAL ACCTS

View Document

31/10/8631 October 1986 31/12/85 ANNUAL ACCTS

View Document

30/05/8530 May 1985 31/12/83 ANNUAL ACCTS

View Document

21/05/8421 May 1984 31/12/83 ANNUAL RETURN

View Document

16/01/8416 January 1984 PARS RE MORTAGE

View Document

11/02/8311 February 1983 31/12/82 ANNUAL RETURN

View Document

14/07/8214 July 1982 NOTICE OF ARD

View Document

15/02/8215 February 1982 31/12/81 ANNUAL RETURN

View Document

15/02/8215 February 1982 31/12/80 ANNUAL RETURN

View Document

31/10/8031 October 1980 PARTICULARS RE DIRECTORS

View Document

31/10/8031 October 1980 PARTICULARS RE DIRECTORS

View Document

12/06/7912 June 1979 ARTICLES

View Document

12/06/7912 June 1979 MEMORANDUM

View Document

12/06/7912 June 1979 STATEMENT OF NOMINAL CAP

View Document

12/06/7912 June 1979 SITUATION OF REG OFFICE

View Document

12/06/7912 June 1979 DECL ON COMPL ON INCORP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company