13 Seafield Street
Cullen
AB56 4SG
Scotland
Director Name | Mr Herbert Alexander Wilson Cox Jnr |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police House 13 Seafield Street Cullen AB56 4SG Scotland |
Secretary Name | Alison Mary Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Hotelier |
Correspondence Address | The Old Police House 13 Seafield Street Cullen AB56 4SG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Herbert Alexander Wilson Cox Jnr 48.08% Ordinary A |
---|---|
50 at £1 | Mrs Alison Mary Cox 48.08% Ordinary A |
1 at £1 | Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox 0.96% Ordinary B |
1 at £1 | Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox 0.96% Ordinary C |
1 at £1 | Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox 0.96% Ordinary D |
1 at £1 | Jnr Herbert Alexander Wilson Cox & Mrs Alison Mary Cox 0.96% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£102,160 |
Cash | £5,625 |
Current Liabilities | £107,785 |
Latest Accounts | 30 June 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 October 2006 | Delivered on: 14 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security 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 |
---|---|
6 October 2006 | Delivered on: 12 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
19 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Return made up to 08/08/09; no change of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Return made up to 08/08/08; no change of members (3 pages) |
17 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2006 | Return made up to 08/08/06; no change of members (5 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 August 2005 | Return made up to 08/08/05; no change of members (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
11 August 2004 | New secretary appointed;new director appointed (1 page) |
27 August 2003 | Location of register of members (1 page) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | Resolutions
|
12 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 August 2003 | Ad 08/08/03--------- £ si 102@1=102 £ ic 2/104 (3 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (17 pages) |