Cults
Aberdeen
Aberdeenshire
AB1 9RS
Scotland
Director Name | David Morrice |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 34 years |
Role | Electrical Wholesaler |
Correspondence Address | 60 Kinmundy Avenue Westhill Skene Aberdeenshire AB32 6TG Scotland |
Director Name | Robert Guyan Stewart |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 34 years |
Role | Accountant |
Correspondence Address | 226 Union Grove Aberdeen Aberdeenshire AB10 6SS Scotland |
Secretary Name | Esslemont & Cameron (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 33 years, 5 months |
Correspondence Address | 57 Crown Street Aberdeen Aberdeenshire AB11 6AH Scotland |
Director Name | Mrs Annie Flora Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 1989) |
Role | Company Director |
Correspondence Address | 33 Cults Court Cults Aberdeen Aberdeenshire AB1 9SZ Scotland |
Director Name | Mrs Ethel Flora Mudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 August 1989) |
Role | Social Worker |
Correspondence Address | Church Road Strathkinnes St Andrews Fife |
Director Name | Dudley Nicolson Annand |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1991) |
Role | Solicitor |
Correspondence Address | Garvock Milltimber Aberdeen AB1 0HB Scotland |
Secretary Name | Peat Marwick McLintock Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 1989) |
Correspondence Address | Blenheim House Aberdeen AB9 1JE Scotland |
Registered Address | 61 Cotton Street Aberdeen AB2 1EE Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Latest Accounts | 30 June 1990 (33 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 1992 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 4 January 2017 (overdue) |
---|
2 February 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
---|---|
2 February 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
11 February 1992 | Appointment of a provisional liquidator (1 page) |
11 February 1992 | Appointment of a provisional liquidator (1 page) |