Cults
Aberdeen
AB15 9PA
Scotland
Director Name | George Alfred Barrack |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Park, 229 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2017(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | norscot.uk.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Holly Ann Barrack 5.00% Ordinary A |
---|---|
10k at £1 | Lucy Patricia Barrack 5.00% Ordinary A |
90k at £1 | Dawn Patricia Barrack 45.00% Ordinary |
90k at £1 | George Alfred Barrack 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,670,000 |
Gross Profit | £6,284,000 |
Net Worth | £6,185,000 |
Cash | £1,924,000 |
Current Liabilities | £4,315,000 |
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 | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
1 October 1999 | Delivered on: 7 October 1999 Persons entitled: William Donnan Borthwick and Annette Mary Borthwick and Raymond Willett Massie and Another 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 |
---|---|
1 October 1999 | Delivered on: 5 October 1999 Persons entitled: Clydesdale Bank Public Limited Company 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 |
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
6 July 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
25 May 2022 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 25 May 2022 (2 pages) |
25 May 2022 | Appointment of Lc Secretaries Limited as a secretary on 20 May 2022 (3 pages) |
24 May 2022 | Termination of appointment of Dentons Secretaries Limited as a secretary on 20 May 2022 (2 pages) |
27 July 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
12 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
17 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 17 November 2020 (1 page) |
8 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
26 August 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 22 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 22 October 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
19 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
23 March 2011 | Change of share class name or designation (2 pages) |
23 March 2011 | Change of share class name or designation (2 pages) |
23 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (7 pages) |
20 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
2 June 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
3 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
3 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
27 April 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
27 April 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
28 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
21 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
21 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 07/07/02; full list of members (5 pages) |
25 June 2002 | Return made up to 07/07/02; full list of members (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
25 March 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
25 March 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
4 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
4 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
7 October 1999 | Partic of mort/charge * (7 pages) |
7 October 1999 | Partic of mort/charge * (7 pages) |
7 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 October 1999 | Ad 30/09/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 October 1999 | Ad 30/09/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 October 1999 | Alterations to a floating charge (10 pages) |
7 October 1999 | Alterations to a floating charge (10 pages) |
5 October 1999 | Alterations to a floating charge (8 pages) |
5 October 1999 | Alterations to a floating charge (8 pages) |
5 October 1999 | Partic of mort/charge * (7 pages) |
5 October 1999 | Partic of mort/charge * (7 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Company name changed isandco three hundred and forty four LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | £ nc 10000/500000 08/07/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Company name changed isandco three hundred and forty four LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | £ nc 10000/500000 08/07/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (30 pages) |
7 July 1999 | Incorporation (30 pages) |