Company NameCubanhall Limited
DirectorsAlan Ashley Cordiner and Winifred Elaine Cordiner
Company StatusActive
Company NumberSC213678
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Ashley Cordiner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Don Street
Old Aberdeen
Aberdeen
AB24 1UU
Scotland
Director NameMrs Winifred Elaine Cordiner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Don Street
Old Aberdeen
Aberdeen
AB24 1UU
Scotland
Secretary NameWinifred Elaine Cordiner
NationalityBritish
StatusCurrent
Appointed05 March 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address46 Don Street
Old Aberdeen
Aberdeen
AB24 1UU
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteannesleyhousecarehome

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.5k at £1Amy Ruth Cordiner
8.50%
Ordinary
8.5k at £1Sarah Jane Traynor
8.50%
Ordinary
41.5k at £1Alan Ashley Cordiner
41.50%
Ordinary
41.5k at £1Winifred Elaine Cordiner
41.50%
Ordinary

Financials

Year2014
Net Worth£163,446
Cash£87,660
Current Liabilities£265,551

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

22 November 2006Delivered on: 1 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as overdon, kintore, aberdeenshire - see form 410 for more details.
Outstanding
13 June 2006Delivered on: 22 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Annesley house, torphins, banchory.
Outstanding
6 June 2006Delivered on: 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC

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
12 April 2001Delivered on: 20 April 2001
Satisfied on: 20 June 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Annesley house nursing home, annesley grove, torphins, aberdeenshire.
Fully Satisfied
7 April 2001Delivered on: 18 April 2001
Satisfied on: 28 June 2006
Persons entitled: Lloyds Tsb Scotland PLC

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.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(5 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(5 pages)
17 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
(5 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2011Secretary's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages)
1 February 2011Director's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages)
1 February 2011Director's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Alan Ashley Cordiner on 25 November 2009 (2 pages)
1 February 2011Director's details changed for Alan Ashley Cordiner on 25 November 2009 (2 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 12/12/08; full list of members (6 pages)
15 January 2009Return made up to 12/12/08; full list of members (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
20 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 12/12/07; full list of members (6 pages)
14 January 2008Return made up to 12/12/07; full list of members (6 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 January 2007Return made up to 12/12/06; full list of members (6 pages)
8 January 2007Return made up to 12/12/06; full list of members (6 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 December 2006Partic of mort/charge * (7 pages)
1 December 2006Partic of mort/charge * (7 pages)
28 June 2006Dec mort/charge * (2 pages)
28 June 2006Dec mort/charge * (2 pages)
22 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
20 June 2006Dec mort/charge * (2 pages)
20 June 2006Dec mort/charge * (2 pages)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
20 January 2003Return made up to 12/12/02; full list of members (6 pages)
20 January 2003Return made up to 12/12/02; full list of members (6 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
17 July 2001Resolutions
  • RES13 ‐ Sect 225 accounting 29/05/01
(1 page)
17 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 July 2001Resolutions
  • RES13 ‐ Sect 225 accounting 29/05/01
(1 page)
1 May 2001Ad 02/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
1 May 2001Nc inc already adjusted 02/04/01 (2 pages)
1 May 2001Nc inc already adjusted 02/04/01 (2 pages)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Ad 02/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 April 2001Partic of mort/charge * (5 pages)
20 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (6 pages)
18 April 2001Partic of mort/charge * (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Director resigned (1 page)
12 December 2000Incorporation (23 pages)
12 December 2000Incorporation (23 pages)