Cults
Aberdeen
Aberdeenshire
AB1 9NL
Scotland
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 13 June 2023) |
Correspondence Address | 1 Carden Place Aberdeen Aberdeenshire AB10 1UT Scotland |
Director Name | Henry Ogilvy Cameron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Echt Echt Westhill Aberdeenshire AB32 7AD Scotland |
Director Name | Mitchell Edward Evans |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1993) |
Role | Accountant |
Correspondence Address | 157b Shelbourne Road London N17 9YD |
Director Name | Barry Craigmile |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 1996) |
Role | Works Manager |
Correspondence Address | 19 Pitdourie Walk Bucksburn Aberdeen AB21 9UP Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1988(7 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 04 January 2006) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | mckinnon1.demon.co.uk |
---|
Registered Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 6 other UK companies use this postal address |
17.7k at £1 | William Alexander Cameron 30.91% Ordinary A |
---|---|
16k at £1 | Mary Mckay Cameron 27.96% Ordinary B |
15k at £1 | William Alexander Cameron 26.14% Ordinary |
8.6k at £1 | William Alexander Cameron 14.99% Ordinary C |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 1999 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 pittodrie street,aberdeen. Fully Satisfied |
---|---|
24 September 1992 | Delivered on: 6 October 1992 Satisfied on: 23 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 pittodrie street, aberdeen. Fully Satisfied |
12 December 1991 | Delivered on: 30 December 1991 Satisfied on: 22 July 1996 Persons entitled: The Royal Bank of Scotland PLC 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 |
10 February 1982 | Delivered on: 17 February 1982 Satisfied on: 22 December 1988 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 |
22 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 January 2017 | Secretary's details changed for Stronachs on 5 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Secretary's details changed for Stronachs on 5 January 2017 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Secretary's details changed for Stronachs on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Stronachs on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Stronachs on 7 January 2015 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Stronachs on 11 November 2011 (1 page) |
6 January 2014 | Secretary's details changed for Stronachs on 11 November 2011 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
25 November 2011 | Company name changed clan c (aberdeen) LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed clan c (aberdeen) LIMITED\certificate issued on 25/11/11
|
24 November 2011 | Secretary's details changed for Stronachs on 11 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 24 November 2011 (1 page) |
24 November 2011 | Secretary's details changed for Stronachs on 11 November 2011 (2 pages) |
5 August 2011 | Company name changed wm.mckinnon & co LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Resolutions
|
5 August 2011 | Company name changed wm.mckinnon & co LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Resolutions
|
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 January 2011 | Termination of appointment of Henry Cameron as a director (1 page) |
13 January 2011 | Termination of appointment of Henry Cameron as a director (1 page) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Henry Ogilvy Cameron on 20 December 2009 (2 pages) |
31 August 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for William Alexander Cameron on 20 December 2009 (2 pages) |
31 August 2010 | Director's details changed for William Alexander Cameron on 20 December 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Stronachs on 20 December 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Stronachs on 20 December 2009 (2 pages) |
31 August 2010 | Director's details changed for Henry Ogilvy Cameron on 20 December 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Annual return made up to 23 December 2008 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 23 December 2008 with a full list of shareholders (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 April 2008 | Return made up to 23/12/07; full list of members (5 pages) |
25 April 2008 | Return made up to 23/12/07; full list of members (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 January 2007 | Return made up to 23/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 23/12/06; full list of members (9 pages) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (20 pages) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (20 pages) |
3 April 2006 | Return made up to 23/12/05; no change of members (4 pages) |
3 April 2006 | Return made up to 23/12/05; no change of members (4 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 100 union street aberdeen AB10 1QR (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 100 union street aberdeen AB10 1QR (1 page) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
18 January 2005 | Amended accounts made up to 30 September 2003 (17 pages) |
18 January 2005 | Amended accounts made up to 30 September 2003 (17 pages) |
29 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (18 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (18 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (8 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members (8 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
6 August 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
16 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
21 December 2000 | Memorandum and Articles of Association (23 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (23 pages) |
21 December 2000 | Ad 14/12/00--------- £ si 8604@1=8604 £ ic 48784/57388 (2 pages) |
21 December 2000 | Ad 14/12/00--------- £ si 8604@1=8604 £ ic 48784/57388 (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Conve 14/12/00 (1 page) |
21 December 2000 | Conve 14/12/00 (1 page) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
28 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
4 February 1999 | Return made up to 23/12/98; full list of members (7 pages) |
4 February 1999 | Return made up to 23/12/98; full list of members (7 pages) |
11 January 1999 | Dec mort/charge * (4 pages) |
11 January 1999 | Dec mort/charge * (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
12 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
18 December 1996 | Return made up to 23/12/96; full list of members (7 pages) |
18 December 1996 | Return made up to 23/12/96; full list of members (7 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
23 July 1996 | Dec mort/charge * (4 pages) |
23 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
10 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
10 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
5 January 1996 | Return made up to 23/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 23/12/95; full list of members (7 pages) |
26 September 1995 | Memorandum and Articles of Association (8 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Memorandum and Articles of Association (8 pages) |
26 September 1995 | Resolutions
|