Cults
Aberdeen
AB1 9NE
Scotland
Director Name | Mr Kenneth Iain Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 23 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Contlaw Brae Milltimber Aberdeen Aberdeenshire AB13 0DT Scotland |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1989(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 January 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | young-co.com |
---|
Registered Address | 40,Urquhart Road Urquhart Road Aberdeen AB24 5LT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
2.4k at £1 | Mr David Derek Young 48.00% Ordinary |
---|---|
2.4k at £1 | Mr Kenneth Iain Lyon 48.00% Ordinary |
100 at £1 | Mrs Fiona Lawrence Young 2.00% Ordinary |
100 at £1 | Ruth Lyon 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,687 |
Cash | £96,885 |
Current Liabilities | £174,474 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 2 July 2014
|
19 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 15/08/05; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 August 2004 | Return made up to 15/08/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
21 August 2001 | Location of register of members (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
24 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Director's particulars changed (1 page) |
9 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 September 1998 | Return made up to 15/08/98; full list of members
|
23 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 10, albyn terrace aberdeen scotland AB1 1YP (1 page) |
15 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1995 | Return made up to 15/08/95; full list of members
|
15 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 June 1988 | Partic of mort/charge 6127 (3 pages) |