Cults
Aberdeen
AB15 9PA
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Lynne Pamela Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 2000) |
Role | Housewife |
Correspondence Address | 239 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9AD Scotland |
Secretary Name | Lynne Pamela Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 July 2000) |
Role | Housewife |
Correspondence Address | 239 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9AD Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 December 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2016) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2016(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2020) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Website | www.lockwoodandgreenwood.com |
---|---|
Telephone | 0161 3013688 |
Telephone region | Manchester |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Fraser Lewis Craig Middleton 9.69% Ordinary |
---|---|
2.5k at £1 | Ilanna Jane Middleton 9.69% Ordinary |
11.4k at £1 | Lewis Neil Murray Middleton 44.19% Ordinary |
9.4k at £1 | Susanne Middleton 36.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,772 |
Cash | £32,237 |
Current Liabilities | £16,136 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 May 2014 | Delivered on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19/24 midstocket road, aberdeen ABN1441. Outstanding |
---|---|
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 October 2006 | Delivered on: 25 October 2006 Satisfied on: 3 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19/21 midstocket road, aberdeen. Fully Satisfied |
23 September 2004 | Delivered on: 9 October 2004 Satisfied on: 3 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 69 thorngrove avenue, aberdeen (title number ABN75217). Fully Satisfied |
6 October 1999 | Delivered on: 12 October 1999 Satisfied on: 24 August 2010 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 |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
---|---|
29 August 2017 | Notification of Lewis Neil Murray Middleton as a person with significant control on 10 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Susanne Middleton as a person with significant control on 10 August 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 November 2016 | Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
13 October 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 26 August 2016 (2 pages) |
13 October 2016 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 34 Albyn Place Aberdeen AB10 1FW on 13 October 2016 (1 page) |
22 August 2016 | Termination of appointment of Clp Secretaries Limited as a secretary on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 June 2014 | Registration of charge 1596770005 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Registration of charge 1596770004 (5 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 February 2011 | Director's details changed for Lewis Neil Murray Middleton on 13 October 2009 (2 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 February 2009 | Secretary appointed clp secretaries LIMITED (2 pages) |
12 February 2009 | Director's change of particulars / lewis middleton / 04/02/2009 (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
12 December 2008 | Appointment terminated secretary paull & williamsons (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
18 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (6 pages) |
11 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 June 2007 | Company name changed wyndmuir LIMITED\certificate issued on 01/06/07 (2 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 January 2006 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 October 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 11/08/00; full list of members (5 pages) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
12 October 1999 | Partic of mort/charge * (6 pages) |
19 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
19 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
27 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
18 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 September 1996 | Return made up to 11/08/96; full list of members (7 pages) |
10 September 1996 | £ nc 100/50000 11/10/95 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Ad 20/02/96--------- £ si 8800@1=8800 £ ic 2/8802 (2 pages) |
10 September 1996 | Ad 26/01/96--------- £ si 2000@1=2000 £ ic 8802/10802 (2 pages) |
10 September 1996 | Ad 11/10/95--------- £ si 10000@1=10000 £ ic 15802/25802 (2 pages) |
10 September 1996 | Ad 27/11/95--------- £ si 5000@1=5000 £ ic 10802/15802 (2 pages) |
24 November 1995 | Director resigned;new director appointed (6 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
11 August 1995 | Incorporation (32 pages) |