Cults
Aberdeen
AB15 9JA
Scotland
Director Name | Mr Damian Bates |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Journals Ltd PO Box 43 Lang Stracht Aberdeen Aberdeenshire AB15 6DF Scotland |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(18 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Michael Francis Thomson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(23 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Owen Wyatt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(23 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Media Executive |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Director Name | Mr Clifton George Collier |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment No 2002 Fairmont Residences The Fairmont Dubai Sheikh Zayed Road Dubai United Arab Emirates |
Secretary Name | Clifton George Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Apartment No 2002 Fairmont Residences The Fairmont Dubai Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Mr Peter James Fraser Lyall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2024) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Melrose Bank Gariock Road Laurencekirk Aberdeenshire AB30 1FJ Scotland |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Irene Douglas |
---|---|
Status | Resigned |
Appointed | 20 March 2017(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Registered Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Clifton George Collier 39.98% Ordinary A |
---|---|
15k at £1 | Ian Ord 39.98% Ordinary B |
7.5k at £1 | Peter James Fraser Lyall 20.04% Ordinary E |
1 at £1 | Lorna Ord 0.00% Ordinary D |
1 at £1 | Patricia Isabel Collier 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £202,508 |
Cash | £2,508 |
Current Liabilities | £65,525 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
20 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Clifton George Collier as a secretary on 14 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Clifton George Collier as a director on 14 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Clifton George Collier as a secretary on 14 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Irene Douglas as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from Union Plaza (6th Floor), 1 Union Wynd Aberdeen AB10 1DQ to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Irene Douglas as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Clifton George Collier as a director on 14 March 2017 (1 page) |
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 November 2016 | Appointment of Damian Bates as a director on 16 November 2016 (3 pages) |
21 November 2016 | Appointment of Damian Bates as a director on 16 November 2016 (3 pages) |
21 November 2016 | Appointment of Mr Michael Watson as a director on 16 November 2016 (3 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Appointment of Mr Michael Watson as a director on 16 November 2016 (3 pages) |
21 November 2016 | Resolutions
|
9 November 2016 | Change of share class name or designation (2 pages) |
9 November 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
14 April 2016 | Change of share class name or designation (2 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
16 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
7 October 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
27 March 2013 | Director's details changed for Mr Peter James Fraser Lyall on 30 November 2011 (2 pages) |
27 March 2013 | Secretary's details changed for Clifton George Collier on 30 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Clifton George Collier on 30 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Peter James Fraser Lyall on 30 November 2011 (2 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Secretary's details changed for Clifton George Collier on 30 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Clifton George Collier on 30 November 2012 (2 pages) |
9 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
9 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
1 August 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 August 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
15 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Secretary's details changed for Clifton George Collier on 20 June 2009 (1 page) |
20 April 2010 | Secretary's details changed for Clifton George Collier on 20 June 2009 (1 page) |
20 April 2010 | Director's details changed for Clifton George Collier on 20 June 2009 (1 page) |
20 April 2010 | Director's details changed for Clifton George Collier on 20 June 2009 (1 page) |
31 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
31 December 2009 | Appointment of Mr Peter James Fraser Lyall as a director (3 pages) |
31 December 2009 | Appointment of Mr Peter James Fraser Lyall as a director (3 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
22 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 10/03/09; full list of members (8 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 10/03/09; full list of members (8 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
14 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
2 May 2008 | Director and secretary's change of particulars / clifton collier / 01/06/2006 (1 page) |
2 May 2008 | Director and secretary's change of particulars / clifton collier / 01/06/2006 (1 page) |
2 May 2008 | Return made up to 10/03/08; full list of members (9 pages) |
2 May 2008 | Return made up to 10/03/08; full list of members (9 pages) |
1 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
1 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (9 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (9 pages) |
11 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
11 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
16 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2004 | Return made up to 10/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (9 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
24 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 April 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
17 April 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
31 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
31 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
17 April 2000 | Ad 04/04/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Ad 04/04/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Nc inc already adjusted 04/04/00 (1 page) |
17 April 2000 | Nc inc already adjusted 04/04/00 (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Resolutions
|
10 March 2000 | Incorporation (21 pages) |
10 March 2000 | Incorporation (21 pages) |