Peterhead
AB42 1EE
Scotland
Secretary Name | Mrs Rathna Begum Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Maiden Street Peterhead AB42 1EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cutcostcarpets.co.uk |
---|
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Askir Ali 50.00% Ordinary |
---|---|
1 at £1 | Rathna Begum Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,269 |
Current Liabilities | £50,478 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
3 February 2003 | Delivered on: 4 February 2003 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 |
---|
28 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
3 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
25 October 2021 | Notification of Rathna Ali as a person with significant control on 6 April 2016 (2 pages) |
25 October 2021 | Change of details for Mr Askir Ali as a person with significant control on 25 October 2021 (2 pages) |
16 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
11 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Secretary's details changed for Rathna Begum Ali on 1 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Rathna Begum Ali on 1 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Rathna Begum Ali on 1 June 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Askir Ali on 14 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Askir Ali on 14 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 January 2010 | Registered office address changed from 33 Maiden Street Peterhead AB42 1EE on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 33 Maiden Street Peterhead AB42 1EE on 20 January 2010 (1 page) |
19 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
26 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
26 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 February 2004 | Accounting reference date extended from 31/07/02 to 30/11/03 (1 page) |
25 February 2004 | Accounting reference date extended from 31/07/02 to 30/11/03 (1 page) |
22 September 2003 | Return made up to 14/06/03; full list of members
|
22 September 2003 | Return made up to 14/06/03; full list of members
|
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (19 pages) |
14 June 2002 | Incorporation (19 pages) |