Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director Name | Grace Birse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(4 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Manor 255a North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Secretary Name | Grace Birse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(4 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Manor 255a North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 52 - 54 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Frank Birse 50.00% Ordinary A |
---|---|
50 at £1 | Grace Birse 50.00% Ordinary B |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (1 page) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Notification of Frank Birse as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Grace Birse as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Grace Birse as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Frank Birse as a person with significant control on 6 April 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from 52 Queens Road Aberdeen AB15 4YE to 52 - 54 Queens Road Aberdeen AB15 4YE on 20 June 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from 52 Queens Road Aberdeen AB15 4YE to 52 - 54 Queens Road Aberdeen AB15 4YE on 20 June 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Company name changed a & b oilfield rentals LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Company name changed a & b oilfield rentals LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 October 2010 (14 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 October 2010 (14 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
25 June 2010 | Director's details changed for Frank Birse on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Grace Birse on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Grace Birse on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Frank Birse on 16 June 2010 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
19 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
19 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 July 2000 | Return made up to 16/06/00; full list of members
|
4 July 2000 | Return made up to 16/06/00; full list of members
|
28 March 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
19 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
9 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
9 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: denmore lodge, lochside road aberdeen AB23 8WQ (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: denmore lodge, lochside road aberdeen AB23 8WQ (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Incorporation (18 pages) |
16 June 1998 | Incorporation (18 pages) |