Cults
Aberdeen
AB15 9SS
Scotland
Secretary Name | Ms Lynnette Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 07 May 2018) |
Role | Company Director |
Correspondence Address | 374 North Deeside Road Cults Aberdeen AB15 9SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Adam Richley 50.00% Ordinary |
---|---|
50 at £1 | Lynette Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,130 |
Cash | £453,028 |
Current Liabilities | £39,087 |
Latest Accounts | 25 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 January |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting of voluntary winding up (5 pages) |
29 August 2017 | Registered office address changed from 168 Bath Street Glasgow G1 2PT to 168 Bath Street Glasgow G2 4TP on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 168 Bath Street Glasgow G1 2PT to 168 Bath Street Glasgow G2 4TP on 29 August 2017 (2 pages) |
10 March 2017 | Registered office address changed from 374 North Deeside Rd Aberdeen AB15 9SS to 168 Bath Street Glasgow G1 2PT on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 374 North Deeside Rd Aberdeen AB15 9SS to 168 Bath Street Glasgow G1 2PT on 10 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
28 February 2017 | Micro company accounts made up to 25 January 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 25 January 2017 (2 pages) |
8 February 2017 | Previous accounting period shortened from 30 June 2017 to 25 January 2017 (1 page) |
8 February 2017 | Previous accounting period shortened from 30 June 2017 to 25 January 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Registered office address changed from 32 Hammerfield Avenue Mannofield Aberdeen Aberdeenshire AB10 7FJ United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 32 Hammerfield Avenue Mannofield Aberdeen Aberdeenshire AB10 7FJ United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 32 Hammerfield Avenue Mannofield Aberdeen Aberdeenshire AB10 7FJ United Kingdom on 6 September 2010 (1 page) |
5 September 2010 | Director's details changed for Adam Richley on 16 August 2010 (2 pages) |
5 September 2010 | Secretary's details changed for Lynnette Phillips on 16 August 2010 (2 pages) |
5 September 2010 | Secretary's details changed for Lynnette Phillips on 16 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Adam Richley on 16 August 2010 (2 pages) |
5 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Adam Richley on 4 June 2010 (2 pages) |
5 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Adam Richley on 4 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Adam Richley on 4 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Registered office address changed from 63 Duthie Terrace Aberdeen AB10 7PS on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 63 Duthie Terrace Aberdeen AB10 7PS on 11 March 2010 (1 page) |
27 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 July 2008 | Return made up to 04/06/08; no change of members (6 pages) |
1 July 2008 | Return made up to 04/06/08; no change of members (6 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
19 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
19 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 04/06/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 82 mitchell street glasgow G1 3NA (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 82 mitchell street glasgow G1 3NA (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Registered office changed on 24/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Director resigned (1 page) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |