Cults
Aberdeen
Aberdeenshire
AB1 9HB
Scotland
Director Name | Mr David Hutcheson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(59 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 26 February 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Thriepfield Cottage Logierieve Udny Ellon Aberdeenshire AB41 6PS Scotland |
Secretary Name | Mr David Hutcheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(59 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 26 February 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Thriepfield Cottage Logierieve Udny Ellon Aberdeenshire AB41 6PS Scotland |
Director Name | Mr Murdo Norman MacDonald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(60 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Patrick White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(62 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 11 Woodend Road Alloway Ayrshire KA7 4QP Scotland |
Director Name | Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(50 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 March 1989) |
Role | Advocate |
Correspondence Address | 14 Westfield Terrace Aberdeen Aberdeenshire AB2 4RU Scotland |
Director Name | Charles Alastair Scott Low |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | Brian Geoffrey Gilbert |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(50 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 March 1989) |
Role | Business Consultant |
Correspondence Address | Ballantrae Milltimber Aberdeen AB1 0JR Scotland |
Director Name | Raymond Dinsdale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 January 1998) |
Role | Managing Director |
Correspondence Address | 9 Hilltop Crescent Westhill Aberdeenshire AB32 6PJ Scotland |
Secretary Name | Charles Alastair Scott Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(50 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 March 1989) |
Role | Company Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | William McGregor |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 1998) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Gregellen House Aberdeen Aberdeenshire AB12 5XP Scotland |
Director Name | David Stewart |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 August 1998) |
Role | Finance Manager |
Correspondence Address | 36 Carlton Place Aberdeen AB15 4BQ Scotland |
Director Name | Christopher Kerr Symington |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(50 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 8 Abbotshall Terrace Cults Aberdeen Aberdeenshire AB1 9JL Scotland |
Director Name | David Pennie Taylor |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 11 Monymusk Terrace Aberdeen Aberdeenshire AB1 8NX Scotland |
Secretary Name | David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 36 Carlton Place Aberdeen AB15 4BQ Scotland |
Secretary Name | Charles Alastair Scott Low |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(59 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | Mr Ian McDonald Lakin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Telephone | 01224 630243 |
---|---|
Telephone region | Aberdeen |
Registered Address | Kpmg, 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Turnover | £24,462,000 |
Gross Profit | £412,000 |
Net Worth | £1,777,000 |
Cash | £129,000 |
Current Liabilities | £10,919,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2000 | Delivered on: 26 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as broadford works, maberley street, aberdeen. Outstanding |
---|---|
11 October 2000 | Delivered on: 19 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 November 1999 | Delivered on: 24 November 1999 Satisfied on: 18 October 2000 Persons entitled: Gmac Commercial Credit Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charge over assets; floating charge over same. Fully Satisfied |
29 July 1998 | Delivered on: 5 August 1998 Satisfied on: 13 October 2000 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 April 1998 | Delivered on: 8 May 1998 Satisfied on: 18 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 October 1990 | Delivered on: 23 October 1990 Satisfied on: 22 December 1993 Persons entitled: Caledonian Insurance Company as Trustees Classification: Guarantee & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Order of court - dissolution void (1 page) |
16 March 2016 | Order of court - dissolution void (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | Termination of appointment of Ian Lakin as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Lakin as a director (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Notice of ceasing to act as receiver or manager (1 page) |
2 October 2013 | Notice of ceasing to act as receiver or manager (1 page) |
25 February 2013 | Notice of ceasing to act as receiver or manager (1 page) |
25 February 2013 | Notice of ceasing to act as receiver or manager (1 page) |
13 February 2003 | Company name changed richards of aberdeen LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed richards of aberdeen LIMITED\certificate issued on 13/02/03 (2 pages) |
17 May 2002 | Notice of receiver's report (11 pages) |
17 May 2002 | Notice of receiver's report (11 pages) |
13 February 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
13 February 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 62 maberley street aberdeen AB25 1ET (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 62 maberley street aberdeen AB25 1ET (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
3 July 2001 | Full accounts made up to 31 March 2000 (18 pages) |
3 July 2001 | Full accounts made up to 31 March 2000 (18 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 02/03/01; full list of members
|
12 March 2001 | Return made up to 02/03/01; full list of members
|
26 October 2000 | Partic of mort/charge * (10 pages) |
26 October 2000 | Partic of mort/charge * (10 pages) |
19 October 2000 | Partic of mort/charge * (6 pages) |
19 October 2000 | Partic of mort/charge * (6 pages) |
18 October 2000 | Dec mort/charge * (7 pages) |
18 October 2000 | Dec mort/charge * (7 pages) |
13 October 2000 | Dec mort/charge * (4 pages) |
13 October 2000 | Dec mort/charge * (4 pages) |
14 March 2000 | Return made up to 02/03/00; full list of members
|
14 March 2000 | Return made up to 02/03/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 November 1999 | Partic of mort/charge * (8 pages) |
24 November 1999 | Partic of mort/charge * (8 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 02/03/99; full list of members
|
15 April 1999 | Return made up to 02/03/99; full list of members
|
13 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
5 August 1998 | Partic of mort/charge * (5 pages) |
5 August 1998 | Partic of mort/charge * (5 pages) |
9 July 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
9 July 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
9 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 02/03/98; no change of members (6 pages) |
31 March 1998 | Return made up to 02/03/98; no change of members (6 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 March 1997 | Return made up to 02/03/97; no change of members (6 pages) |
26 March 1997 | Return made up to 02/03/97; no change of members (6 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 March 1996 | Return made up to 02/03/96; full list of members (8 pages) |
26 March 1996 | Return made up to 02/03/96; full list of members (8 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
18 May 1989 | Memorandum and Articles of Association (1 page) |
18 May 1989 | Memorandum and Articles of Association (1 page) |