Cults
Aberdeen
Aberdeenshire
AB15 9NA
Scotland
Secretary Name | Catherine Mary Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Whitestripes Way Bridge Of Don Aberdeen AB22 8WG Scotland |
Director Name | William Duthie Cowe |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 92 Queens Road Aberdeen Aberdeenshire AB15 4YQ Scotland |
Secretary Name | Marissa Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2006) |
Role | Administrator |
Correspondence Address | 23 Deeview Road South Cults Aberdeen Aberdeenshire AB15 9NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2010) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | -£127,082 |
Cash | £651 |
Current Liabilities | £192,489 |
Latest Accounts | 31 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 June 2015 | Notice of final meeting of creditors (3 pages) |
15 June 2015 | Notice of final meeting of creditors (3 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
10 May 2012 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 10 May 2012 (2 pages) |
10 May 2012 | Court order notice of winding up (1 page) |
10 May 2012 | Notice of winding up order (1 page) |
10 May 2012 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 10 May 2012 (2 pages) |
10 May 2012 | Court order notice of winding up (1 page) |
10 May 2012 | Notice of winding up order (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 February 2010 | Compulsory strike-off action has been suspended (1 page) |
10 February 2010 | Compulsory strike-off action has been suspended (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 March 2006 | Director resigned (2 pages) |
23 March 2006 | Director resigned (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 3 dee street aberdeen AB11 6DQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 3 dee street aberdeen AB11 6DQ (1 page) |
22 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
11 January 2005 | Return made up to 02/12/04; full list of members
|
11 January 2005 | Return made up to 02/12/04; full list of members
|
24 November 2004 | Dec mort/charge * (2 pages) |
24 November 2004 | Dec mort/charge * (2 pages) |
10 November 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Dec mort/charge * (2 pages) |
30 October 2004 | Dec mort/charge * (2 pages) |
11 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
23 September 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
23 September 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
19 June 2003 | Partic of mort/charge * (5 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Partic of mort/charge * (6 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Partic of mort/charge * (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Ad 24/04/03--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Ad 24/04/03--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |