Cults
Aberdeen
Aberdeenshire
AB15 9BE
Scotland
Director Name | Simon Robertson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1990(same day as company formation) |
Role | Fish Processor |
Correspondence Address | Highgrove House Culter House Road Milltimber Aberdeenshire AB13 0NQ Scotland |
Director Name | James Robertson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Fish Processor |
Country of Residence | Scotland |
Correspondence Address | Dundonnachaidh Milltimber Aberdeenshire AB13 0NQ Scotland |
Director Name | Mr David Charles Kilshaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumallan, 283 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Jeremy Arthur Munday |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(19 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Woodbastwick Road London SE26 5LG |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1990(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(25 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2024) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Website | josephrobertson.co.uk |
---|---|
Telephone | 01224 245300 |
Telephone region | Aberdeen |
Registered Address | 45 Sinclair Rd Aberdeen AB11 9BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
6.8k at £1 | David Charles Kilshaw 7.50% Ordinary |
---|---|
6.8k at £1 | Jeremy Arthur Mundy 7.50% Ordinary |
25.5k at £1 | James Robertson 28.33% Ordinary |
25.5k at £1 | Michael L. Robertson 28.33% Ordinary |
25.5k at £1 | Simon Robertson 28.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,985,000 |
Gross Profit | £2,632,000 |
Net Worth | £5,696,000 |
Cash | £11,000 |
Current Liabilities | £3,995,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 December 2022 | Delivered on: 14 December 2022 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
19 July 2018 | Delivered on: 24 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 August 2013 | Delivered on: 5 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 45 sinclair road, torry, aberdeen KNC6473. Notification of addition to or amendment of charge. Outstanding |
14 August 2013 | Delivered on: 22 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2009 | Delivered on: 5 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 sinclair road aberdeen. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the subjects known as and forming 45 sinclair road, torry, aberdeen, AB11 9BG registered in the land register of scotland under title number KNC6473. Outstanding |
28 December 2012 | Delivered on: 4 January 2013 Satisfied on: 28 September 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 July 2009 | Delivered on: 6 August 2009 Satisfied on: 28 September 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 February 2002 | Delivered on: 6 March 2002 Satisfied on: 27 November 2009 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. Fully Satisfied |
1 June 1999 | Delivered on: 8 June 1999 Satisfied on: 20 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 sinclair road, torry, aberdeen. Fully Satisfied |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
5 July 2017 | Notification of James Robertson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael Robertson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Simon Robertson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 June 2015 | Annual return made up to 5 June 2015 Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 Statement of capital on 2015-06-23
|
5 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
28 September 2013 | Satisfaction of charge 3 in full (4 pages) |
28 September 2013 | Satisfaction of charge 5 in full (4 pages) |
5 September 2013 | Registration of charge 1254340007 (19 pages) |
22 August 2013 | Registration of charge 1254340006 (22 pages) |
16 July 2013 | Statement of capital on 10 July 2013
|
9 July 2013 | Director's details changed for Jeremy Arthur Munday on 1 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (17 pages) |
9 July 2013 | Director's details changed for Jeremy Arthur Munday on 1 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (17 pages) |
19 April 2013 | Statement of capital on 10 April 2013
|
15 January 2013 | Statement of capital on 10 January 2013
|
4 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 October 2012 | Statement of capital on 5 October 2012
|
18 October 2012 | Statement of capital on 5 October 2012
|
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
7 September 2012 | Statement of capital on 4 July 2012
|
7 September 2012 | Statement of capital on 4 July 2012
|
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (17 pages) |
16 April 2012 | Statement of capital on 5 April 2012
|
16 April 2012 | Statement of capital on 5 April 2012
|
12 January 2012 | Statement of capital on 5 January 2012
|
12 January 2012 | Statement of capital on 5 January 2012
|
25 October 2011 | Statement of capital on 6 October 2011
|
25 October 2011 | Statement of capital on 6 October 2011
|
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 July 2011 | Statement of capital on 5 July 2011
|
7 July 2011 | Statement of capital on 5 July 2011
|
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (17 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (17 pages) |
14 April 2011 | Statement of capital on 4 April 2011
|
14 April 2011 | Statement of capital on 4 April 2011
|
16 February 2011 | Section 519 (2 pages) |
1 February 2011 | Section 519 (1 page) |
12 January 2011 | Statement of capital on 5 January 2011
|
12 January 2011 | Statement of capital on 5 January 2011
|
8 October 2010 | Statement of capital on 5 October 2010
|
8 October 2010 | Statement of capital on 5 October 2010
|
4 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
3 September 2010 | Resolutions
|
3 September 2010 | Purchase of own shares. (3 pages) |
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
6 July 2010 | Statement of capital on 5 July 2010
|
6 July 2010 | Statement of capital on 5 July 2010
|
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (17 pages) |
19 May 2010 | Appointment of Mr David Charles Kilshaw as a director (3 pages) |
19 May 2010 | Appointment of Jeremy Arthur Munday as a director (3 pages) |
5 May 2010 | Statement of capital on 1 April 2010
|
5 May 2010 | Statement of capital on 1 April 2010
|
16 January 2010 | Statement of capital on 11 January 2010
|
11 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Resolutions
|
15 December 2009 | Shos return of purchase of own shares 4 shares @ £1 on 08/12/2009 (3 pages) |
15 December 2009 | Cancellation of shares. Statement of capital on 15 December 2009
|
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of affairs (5 pages) |
20 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
23 December 2008 | Director's change of particulars / simon robertson / 18/08/2007 (1 page) |
22 December 2008 | Return made up to 05/06/08; no change of members (5 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (24 pages) |
27 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 June 2007 | Return made up to 05/06/07; no change of members
|
30 January 2007 | Full accounts made up to 30 November 2005 (24 pages) |
22 September 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
6 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (27 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
23 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (26 pages) |
3 June 2003 | Ad 16/05/03--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
3 June 2003 | Resolutions
|
14 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
6 March 2002 | Partic of mort/charge * (5 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
8 June 1999 | Partic of mort/charge * (6 pages) |
24 April 1999 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
11 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 June 1996 | Return made up to 05/06/96; full list of members
|
17 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 January 1996 | Ad 29/12/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 January 1996 | Memorandum and Articles of Association (10 pages) |
17 January 1996 | Resolutions
|
8 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
5 June 1990 | Incorporation (17 pages) |