Company NameCults Lime And Brick Limited
DirectorsJohn Douglas Julian Cochrane and Malcolm Ralph Cochrane
Company StatusLiquidation
Company NumberSC030672
CategoryPrivate Limited Company
Incorporation Date26 March 1955(69 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameJohn Douglas Julian Cochrane
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1989(33 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBelfield Cottage
Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
Director NameMalcolm Ralph Cochrane
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1989(33 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farmhouse
Shipton-Under-Wychwood
Oxford
OX7 6DG
Secretary NameJohn Douglas Julian Cochrane
NationalityBritish
StatusCurrent
Appointed02 March 1989(33 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelfield Cottage
Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
Director NameMr Roger Fairbrook Harper Morton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1989(33 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 1998)
RoleAccountant
Correspondence AddressRose Cottage
Kirk Ireton
Ashbourne
Derbyshire
DE6 3JP

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2009
Net Worth£457,961
Cash£215,686
Current Liabilities£16,785

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 July 2016 (overdue)

Filing History

7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Assets divided 27/05/2010
(2 pages)
3 June 2010Registered office address changed from Balfour Lodge 42 Hill Street Ladybank Cupar Fife KY15 7NS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Balfour Lodge 42 Hill Street Ladybank Cupar Fife KY15 7NS on 3 June 2010 (2 pages)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 08/07/09; full list of members (4 pages)
7 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
6 August 2008Return made up to 08/07/08; change of members (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 August 2007Return made up to 08/07/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
8 August 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 February 2006£ ic 140000/110000 27/01/06 £ sr 30000@1=30000 (1 page)
30 August 2005£ sr 10000@1 15/11/04 (1 page)
9 August 2005Return made up to 08/07/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: cults hill cupar fife KY15 7TF (1 page)
14 July 2004Return made up to 08/07/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2003Return made up to 08/07/03; full list of members (8 pages)
27 June 2003Dec mort/charge * (5 pages)
16 June 2003Company name changed cults lime LIMITED\certificate issued on 16/06/03 (2 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2002Return made up to 08/07/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
11 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 August 2000Return made up to 08/07/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 08/07/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 08/07/98; no change of members (4 pages)
21 April 1998Director resigned (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 August 1997Return made up to 08/07/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 August 1996Return made up to 08/07/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 August 1995Return made up to 08/07/95; no change of members
  • 363(287) ‐ Registered office changed on 22/08/95
(4 pages)
11 September 1990Return made up to 08/07/90; full list of members (6 pages)
14 March 1989Return made up to 02/03/89; full list of members (6 pages)
4 March 1988Return made up to 28/11/87; full list of members (6 pages)
26 February 1987Return made up to 21/11/86; full list of members (6 pages)
15 April 1986Annual return made up to 26/12/85 (4 pages)
30 March 1984Annual return made up to 06/01/84 (4 pages)
15 March 1983Annual return made up to 24/12/82 (4 pages)
5 February 1982Annual return made up to 04/12/81 (4 pages)
14 May 1965Particulars of mortgage/charge (3 pages)
26 March 1955Incorporation (11 pages)