Cults
Aberdeen
Aberdeenshire
AB1 9LQ
Scotland
Director Name | Mr William Maitland Miller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1989(31 years after company formation) |
Appointment Duration | 29 years, 8 months (closed 10 January 2019) |
Role | Music Seller |
Country of Residence | Scotland |
Correspondence Address | 6 Pinecrest Drive Bieldside Aberdeen Aberdeenshire AB15 9FJ Scotland |
Director Name | Mr Scott Johnston |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 January 2019) |
Role | Retail Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen Aberdeenshire AB11 6XU Scotland |
Director Name | Irene Ann Paterson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 January 2019) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bon Accord Square Aberdeen Aberdeenshire AB11 6XU Scotland |
Secretary Name | Adam Cochran (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 1990(32 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 10 January 2019) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Douglas Miller |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(31 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 November 2009) |
Role | Accountant |
Correspondence Address | 23 Ashley Park Drive Aberdeen AB10 6RY Scotland |
Director Name | Mr Mun Sung Li |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2011) |
Role | Catering Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen Aberdeenshire AB11 6XU Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1989(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1990) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Registered Address | 4 Atlantic Quay, 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £476,771 |
Cash | £7,595 |
Current Liabilities | £593,780 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2018 | INSOLVENCY:Form 4.26(scot) return of final meeting (4 pages) |
10 October 2018 | Notice of final meeting of creditors (7 pages) |
23 May 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (19 pages) |
23 May 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (19 pages) |
9 February 2012 | Administrator's progress report (23 pages) |
9 February 2012 | Administrator's progress report (23 pages) |
18 August 2011 | Statement of affairs with form 2.14B(SCOT) (30 pages) |
18 August 2011 | Statement of affairs with form 2.14B(SCOT) (30 pages) |
18 August 2011 | Notice of result of meeting creditors (37 pages) |
18 August 2011 | Notice of result of meeting creditors (37 pages) |
11 August 2011 | Statement of administrator's proposal (35 pages) |
11 August 2011 | Statement of administrator's proposal (35 pages) |
16 June 2011 | Appointment of an administrator (3 pages) |
16 June 2011 | Appointment of an administrator (3 pages) |
7 June 2011 | Registered office address changed from 363 Union Street Aberdeen AB11 6BN on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 363 Union Street Aberdeen AB11 6BN on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 363 Union Street Aberdeen AB11 6BN on 7 June 2011 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Termination of appointment of Mun Li as a director (2 pages) |
3 May 2011 | Termination of appointment of Mun Li as a director (2 pages) |
23 November 2010 | Section 519 (1 page) |
23 November 2010 | Section 519 (1 page) |
2 November 2010 | Section 519 (1 page) |
2 November 2010 | Section 519 (1 page) |
29 September 2010 | Full accounts made up to 31 July 2009 (18 pages) |
29 September 2010 | Full accounts made up to 31 July 2009 (18 pages) |
1 September 2010 | Secretary's details changed for Adam Cochran on 6 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for William Maitland Miller on 6 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mun Sung Li on 6 July 2010 (2 pages) |
1 September 2010 | Director's details changed for William Maitland Miller on 6 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for Mun Sung Li on 6 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Adam Cochran on 6 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Adam Cochran on 6 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mun Sung Li on 6 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for William Maitland Miller on 6 July 2010 (2 pages) |
24 June 2010 | Appointment of Scott Johnston as a director (3 pages) |
24 June 2010 | Appointment of Irene Ann Paterson as a director (4 pages) |
24 June 2010 | Appointment of Mun Sung Li as a director (3 pages) |
24 June 2010 | Appointment of Irene Ann Paterson as a director (4 pages) |
24 June 2010 | Appointment of Scott Johnston as a director (3 pages) |
24 June 2010 | Appointment of Mun Sung Li as a director (3 pages) |
8 December 2009 | Termination of appointment of Douglas Miller as a director (2 pages) |
8 December 2009 | Termination of appointment of Douglas Miller as a director (2 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
1 June 2009 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
1 June 2009 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
21 August 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
21 August 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
19 August 2008 | Return made up to 06/07/08; full list of members (7 pages) |
19 August 2008 | Return made up to 06/07/08; full list of members (7 pages) |
21 December 2007 | Accounts for a medium company made up to 31 July 2006 (21 pages) |
21 December 2007 | Accounts for a medium company made up to 31 July 2006 (21 pages) |
18 July 2007 | Return made up to 06/07/07; no change of members
|
18 July 2007 | Return made up to 06/07/07; no change of members
|
29 November 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
29 November 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (10 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (10 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (5 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (5 pages) |
25 May 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
25 May 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
1 July 2004 | Return made up to 06/07/04; full list of members (10 pages) |
1 July 2004 | Return made up to 06/07/04; full list of members (10 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (19 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (19 pages) |
19 May 2004 | Memorandum and Articles of Association (16 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (16 pages) |
19 May 2004 | Div 29/04/04 (1 page) |
19 May 2004 | Div 29/04/04 (1 page) |
19 May 2004 | Resolutions
|
27 June 2003 | Return made up to 06/07/03; full list of members (9 pages) |
27 June 2003 | Return made up to 06/07/03; full list of members (9 pages) |
30 May 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
30 May 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
1 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
1 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
29 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
27 June 2001 | Return made up to 06/07/01; full list of members (9 pages) |
27 June 2001 | Return made up to 06/07/01; full list of members (9 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
4 July 2000 | Return made up to 06/07/00; full list of members
|
4 July 2000 | Return made up to 06/07/00; full list of members
|
17 April 2000 | Full accounts made up to 31 July 1999 (18 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (18 pages) |
30 June 1999 | Return made up to 06/07/99; no change of members (4 pages) |
30 June 1999 | Return made up to 06/07/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
2 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
2 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
12 March 1998 | Memorandum and Articles of Association (17 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Memorandum and Articles of Association (17 pages) |
12 March 1998 | Resolutions
|
28 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (19 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (19 pages) |
28 June 1996 | Return made up to 06/07/96; no change of members (4 pages) |
28 June 1996 | Return made up to 06/07/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
10 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |
10 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 February 1984 | Accounts made up to 30 April 1983 (16 pages) |
16 February 1984 | Accounts made up to 30 April 1983 (16 pages) |
16 February 1984 | Annual return made up to 14/12/83 (5 pages) |
16 February 1984 | Annual return made up to 14/12/83 (5 pages) |
12 August 1983 | Particulars of contract relating to shares (3 pages) |
12 August 1983 | Particulars of contract relating to shares (3 pages) |
9 May 1958 | Incorporation (15 pages) |
9 May 1958 | Incorporation (15 pages) |