Cults
Aberdeen
AB1 9NN
Scotland
Secretary Name | Derek Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(7 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Hilltop Drive Westhill Aberdeenshire AB32 6PL Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Ethel Victoria Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Redridge Cottage Cults Aberdeen AB1 9NN Scotland |
Director Name | Donald John Houston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 1994) |
Role | Financial Controller |
Correspondence Address | 46 Myrtle Terrace Portlethen Aberdeen AB12 4SZ Scotland |
Director Name | David Richard Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Engineer |
Correspondence Address | 29 Baillieswells Crescent Bieldside Aberdeen AB15 9BD Scotland |
Registered Address | Units 1-3 Broomhill Road Stonehaven Aberdeenshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Polymer N2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296 |
Current Liabilities | £219,704 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
14 March 1995 | Delivered on: 24 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
16 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from C/O Polymer Applications Broomhill Road, Spurryhillock Industrial Estate, Stonehaven Aberdeenshire AB39 2NH on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from C/O Polymer Applications Broomhill Road, Spurryhillock Industrial Estate, Stonehaven Aberdeenshire AB39 2NH on 22 April 2010 (1 page) |
22 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Graeme Kenneth Speirs on 13 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Graeme Kenneth Speirs on 13 February 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
27 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
21 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
27 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members
|
11 March 2005 | Return made up to 13/02/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members
|
20 February 2004 | Return made up to 13/02/04; full list of members
|
26 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members
|
4 March 2003 | Return made up to 13/02/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
16 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
8 August 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
8 August 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
19 March 1999 | Return made up to 13/02/99; full list of members (7 pages) |
19 March 1999 | Return made up to 13/02/99; full list of members (7 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (5 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (1 page) |
23 February 1998 | New secretary appointed (1 page) |
22 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
22 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
12 March 1996 | £ ic 102/77 29/08/95 £ sr 25@1=25 (1 page) |
12 March 1996 | £ ic 102/77 29/08/95 £ sr 25@1=25 (1 page) |
12 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
13 February 1991 | Incorporation (24 pages) |