Cults
Aberdeen
AB15 9PA
Scotland
Director Name | George Alfred Barrack |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Park, 229 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Director Name | Lucy Patricia Barrack |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | East Park 229 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Director Name | Mrs Holly Ann Cowie |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Supply Chain Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | East Park 229 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Director Name | Mrs Lucy Patricia Forsyth |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | East Park 229 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Annette Mary Borthwick |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 1999) |
Role | Housewife |
Correspondence Address | 35 Forestside Drive Banchory Kincardineshire AB31 3ZG Scotland |
Director Name | William Donnan Borthwick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 35 Forestside Drive Banchory Kincardineshire AB31 3ZG Scotland |
Director Name | Patricia Anne Massie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 1999) |
Role | Housewife |
Correspondence Address | Carmina 66 North Deeside Road Bieldside Aberdeen AB1 9DT Scotland |
Director Name | Raymond Willett Massie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 1999) |
Role | Sales Director |
Correspondence Address | Carmina 66 North Deeside Road Bieldside Aberdeen AB1 9DT Scotland |
Secretary Name | William Donnan Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 35 Forestside Drive Banchory Kincardineshire AB31 3ZG Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.norscot.uk.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,271,000 |
Gross Profit | £6,152,000 |
Net Worth | £5,359,000 |
Cash | £1,305,000 |
Current Liabilities | £4,384,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 December 2013 | Delivered on: 13 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 November 1995 | Delivered on: 17 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 44,bridge of don industrial estate,aberdeen. Outstanding |
21 December 1993 | Delivered on: 24 December 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between the provost, magistrates and councillors of the royal burgh of inverness and seafield garage (inverness) LTD over ground extending to 1ACRE and 3 decimal on the north side of seafield road, inverness. Outstanding |
5 December 1984 | Delivered on: 13 December 1984 Persons entitled: Clydesdale Bank Public Limited Company 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 August 1988 | Delivered on: 22 August 1988 Satisfied on: 27 June 1990 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming part of bridge of don industrial estate, old machar, aberdeen. Fully Satisfied |
15 August 1988 | Delivered on: 22 August 1988 Satisfied on: 30 January 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres at woodside road, bridge of don, aberdeen. Fully Satisfied |
13 July 1988 | Delivered on: 2 August 1988 Satisfied on: 27 June 1990 Persons entitled: Midland Bank 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 |
11 January 1983 | Delivered on: 18 January 1983 Satisfied on: 5 December 1988 Persons entitled: Daf Trucks Finance (UK) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject of ground known as gauch hill, kintore. Fully Satisfied |
17 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 17 November 2020 (1 page) |
---|---|
26 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
26 June 2018 | Director's details changed for Holly Ann Barrack on 15 April 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
3 July 2017 | Notification of G Barrack Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of G Barrack Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
30 November 2015 | Appointment of Holly Ann Barrack as a director on 23 November 2015 (3 pages) |
30 November 2015 | Appointment of Lucy Patricia Barrack as a director on 23 November 2015 (3 pages) |
30 November 2015 | Appointment of Holly Ann Barrack as a director on 23 November 2015 (3 pages) |
30 November 2015 | Appointment of Lucy Patricia Barrack as a director on 23 November 2015 (3 pages) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 December 2013 | Registration of charge 0799510008 (21 pages) |
13 December 2013 | Registration of charge 0799510008 (21 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
21 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
21 April 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
10 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
29 May 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
10 May 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (5 pages) |
27 April 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
27 April 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
25 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members
|
4 July 2001 | Return made up to 16/06/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Memorandum and Articles of Association (24 pages) |
7 October 1999 | Memorandum and Articles of Association (24 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 16/06/99; full list of members (5 pages) |
21 June 1999 | Return made up to 16/06/99; full list of members (5 pages) |
3 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 June 1998 | Return made up to 16/06/98; full list of members (5 pages) |
30 June 1998 | Return made up to 16/06/98; full list of members (5 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 July 1997 | Return made up to 16/06/97; full list of members (7 pages) |
11 July 1997 | Return made up to 16/06/97; full list of members (7 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 16/06/96; full list of members (8 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 16/06/96; full list of members (8 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 January 1996 | Dec mort/charge * (4 pages) |
30 January 1996 | Dec mort/charge * (4 pages) |
17 November 1995 | Partic of mort/charge * (8 pages) |
17 November 1995 | Partic of mort/charge * (8 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 February 1992 | Memorandum and Articles of Association (13 pages) |
5 February 1992 | Memorandum and Articles of Association (13 pages) |
2 September 1982 | Incorporation (21 pages) |
2 September 1982 | Incorporation (21 pages) |