Cults
Aberdeen
AB15 9QN
Scotland
Secretary Name | Mr Julian Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Manor Place Cults Aberdeen AB15 9QN Scotland |
Director Name | Mr Andre Dawson Kristen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 70 Springhurst Avenue Toronto Ontario M6kib8 |
Director Name | Tania Yvonne Parker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Manor Place Cults Aberdeen Aberdeenshire AB15 9QN Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.tayhope.co.uk |
---|
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£33,921 |
Current Liabilities | £15,508 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
28 November 2001 | Delivered on: 30 November 2001 Persons entitled: Hsbc Bank 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. Outstanding |
---|
17 August 2020 | Micro company accounts made up to 31 July 2020 (9 pages) |
---|---|
29 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
18 September 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 November 2014 | Registered office address changed from 14 Manor Place Cults Aberdeen AB15 9QN to 1 East Craibstone Street Aberdeen AB11 6YQ on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 14 Manor Place Cults Aberdeen AB15 9QN to 1 East Craibstone Street Aberdeen AB11 6YQ on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Tania Yvonne Parker on 1 October 2009 (2 pages) |
25 October 2013 | Director's details changed for Tania Yvonne Parker on 1 October 2009 (2 pages) |
25 October 2013 | Director's details changed for Tania Yvonne Parker on 1 October 2009 (2 pages) |
25 October 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
2 August 2012 | Termination of appointment of Tania Parker as a director (1 page) |
2 August 2012 | Termination of appointment of Tania Parker as a director (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 September 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 September 2009 | Return made up to 21/04/09; full list of members (4 pages) |
23 January 2009 | Return made up to 21/04/08; full list of members (4 pages) |
23 January 2009 | Return made up to 21/04/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
7 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 November 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 November 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 September 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 May 2002 | Return made up to 21/04/02; full list of members
|
31 May 2002 | Return made up to 21/04/02; full list of members
|
30 November 2001 | Partic of mort/charge * (6 pages) |
30 November 2001 | Partic of mort/charge * (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
7 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (9 pages) |
17 April 1998 | Return made up to 21/04/98; full list of members
|
17 April 1998 | Return made up to 21/04/98; full list of members
|
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
24 July 1997 | Nc inc already adjusted 15/07/97 (1 page) |
24 July 1997 | Nc inc already adjusted 15/07/97 (1 page) |
24 July 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Resolutions
|
21 April 1997 | Incorporation (16 pages) |
21 April 1997 | Incorporation (16 pages) |