Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director Name | Mr Kenneth Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 3 South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Secretary Name | Mrs Jane Elizabeth Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Mr Ronald Peter Greaves |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 1997) |
Role | Petroleum Engineer |
Correspondence Address | 8 Ibis Lane Chiswick London W4 3UP |
Website | norwellengineering.com |
---|---|
Email address | [email protected] |
Telephone | 01224 498400 |
Telephone region | Aberdeen |
Registered Address | 3 South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
1 at £1 | Jane Elizabeth Fraser 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,720,081 |
Cash | £144,751 |
Current Liabilities | £20,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
6 December 1993 | Delivered on: 13 December 1993 Satisfied on: 27 April 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The coach house, queens lane north, aberdeen. Fully Satisfied |
---|---|
3 November 1993 | Delivered on: 18 November 1993 Satisfied on: 19 April 1995 Persons entitled: Tsb Bank 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 |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Registered office address changed from 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ on 27 January 2016 (1 page) |
27 January 2016 | Register inspection address has been changed from 44 Fountainhall Road Aberdeen AB15 4DT Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ (1 page) |
27 January 2016 | Register inspection address has been changed from 44 Fountainhall Road Aberdeen AB15 4DT Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Registered office address changed from 44 Fountainhall Road Aberdeen Aberdeenshire AB15 4DT to 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 44 Fountainhall Road Aberdeen Aberdeenshire AB15 4DT to 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ on 26 November 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Register inspection address has been changed from Aultanagar Bellwood Den Aboyne Aberdeenshire AB34 5QF Scotland (1 page) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Register inspection address has been changed from Aultanagar Bellwood Den Aboyne Aberdeenshire AB34 5QF Scotland (1 page) |
15 February 2012 | Director's details changed for Mr Kenneth Fraser on 28 February 2011 (2 pages) |
15 February 2012 | Director's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (1 page) |
15 February 2012 | Secretary's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (1 page) |
15 February 2012 | Director's details changed for Mr Kenneth Fraser on 28 February 2011 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Registered office address changed from Aultnagar Bellwood Den, Bellwood Road Aboyne Aberdeenshire AB34 5QF on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Aultnagar Bellwood Den, Bellwood Road Aboyne Aberdeenshire AB34 5QF on 26 July 2011 (1 page) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Kenneth Fraser on 1 October 2009 (2 pages) |
4 March 2011 | Director's details changed for Kenneth Fraser on 1 October 2009 (2 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Kenneth Fraser on 1 October 2009 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Jane Elizabeth Fraser on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Jane Elizabeth Fraser on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Fraser on 5 October 2009 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Jane Elizabeth Fraser on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Fraser on 5 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Kenneth Fraser on 5 October 2009 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Director's change of particulars / kenneth fraser / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / jane fraser / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / jane fraser / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / kenneth fraser / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 2 cairnlee road east cults aberdeen AB15 9TH (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 2 cairnlee road east cults aberdeen AB15 9TH (1 page) |
23 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members
|
25 February 1998 | Return made up to 31/12/97; full list of members
|
19 February 1997 | Return made up to 31/12/96; no change of members
|
19 February 1997 | Return made up to 31/12/96; no change of members
|
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 April 1995 | Dec mort/charge * (6 pages) |
27 April 1995 | Dec mort/charge * (6 pages) |
19 April 1995 | Dec mort/charge * (6 pages) |
19 April 1995 | Dec mort/charge * (6 pages) |