Cults
Aberdeen
AB15 9PB
Scotland
Director Name | Arthur Laing Murray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1989(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 26 July 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 129 Caiesdykes Road Aberdeen Aberdeenshire AB12 5JU Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 1989(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 26 July 2017) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Director Name | William Porter Cameron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 February 2003) |
Role | Sales Director |
Correspondence Address | 7 Fassiefern Avenue Denmore Park Bridge Of Don Aberdeen AB23 8BZ Scotland |
Director Name | Edwin Shaw |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2003) |
Role | Sales Manager |
Correspondence Address | 7 Burnbutts Crescent Cove Bay Aberdeen Aberdeenshire AB12 4NU Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£122,385 |
Cash | £195 |
Current Liabilities | £234,112 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
26 April 2017 | Notice of final meeting of creditors (3 pages) |
4 November 2015 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 56 Palmerston Place Edinburgh EH12 5AY on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 56 Palmerston Place Edinburgh EH12 5AY on 4 November 2015 (2 pages) |
4 November 2015 | Resolutions
|
9 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012 (2 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Registered office address changed from 8 Bon Accord Crescent Aberdeen AB11 6DN on 18 January 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Arthur Laing Murray on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stanley Thomson Fraser on 19 January 2010 (2 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
23 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Director resigned (1 page) |
20 December 2003 | Return made up to 21/12/03; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (9 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | Return made up to 21/12/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |