Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Secretary Name | Mr Peter Duthie Anderson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 29 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Janefield The Den Of Cults, Cults Aberdeen Aberdeenshire AB15 9NN Scotland |
Director Name | Mr Peter Duthie Anderson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 1999(2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Janefield The Den Of Cults, Cults Aberdeen Aberdeenshire AB15 9NN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01224 644558 |
---|---|
Telephone region | Aberdeen |
Registered Address | 10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,280,955 |
Cash | £183,825 |
Current Liabilities | £1,796,131 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
2 May 2007 | Delivered on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 west high street, inverurie ABN7675. Outstanding |
---|---|
10 October 2006 | Delivered on: 14 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A church street, inverness INV7254. Outstanding |
21 April 2006 | Delivered on: 9 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bulding site at gartbeag, aberfeldy. Outstanding |
6 June 2005 | Delivered on: 17 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 243-247 george street, aberdeen. Outstanding |
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit at manson road, perth. Outstanding |
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/6 evan street, stonehaven. Outstanding |
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 117/119 holburn street, aberdeen. Outstanding |
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 south tay street, dundee. Outstanding |
24 December 2013 | Delivered on: 10 January 2014 Persons entitled: Pyhllis Margot Lewis Dr John Ronald Lewis Classification: A registered charge Particulars: 0.042 hectare at 23 ashfield road cults aberdeen. Outstanding |
27 November 2007 | Delivered on: 8 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5 inchmarlo holiday lodges development (phase 2), banchory. Outstanding |
6 November 1999 | Delivered on: 17 November 1999 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. Outstanding |
18 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
9 April 2019 | Satisfaction of charge 3 in full (1 page) |
9 April 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
5 February 2018 | Resolutions
|
5 February 2018 | Change of share class name or designation (2 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 January 2014 | Registration of charge 2003710011 (7 pages) |
10 January 2014 | Registration of charge 2003710011 (7 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Alison Anderson on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Alison Anderson on 29 September 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
7 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 29/09/04; full list of members (8 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
25 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 September 2002 | Return made up to 29/09/02; full list of members (8 pages) |
18 September 2002 | Return made up to 29/09/02; full list of members (8 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
10 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: janefield den of cults, cults aberdeen aberdeenshire AB15 9NN (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: janefield den of cults, cults aberdeen aberdeenshire AB15 9NN (1 page) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
17 November 1999 | Partic of mort/charge * (6 pages) |
17 November 1999 | Partic of mort/charge * (6 pages) |
21 October 1999 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
21 October 1999 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
15 October 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (18 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Incorporation (18 pages) |
29 September 1999 | Secretary resigned (1 page) |