Cults
Aberdeenshire
AB15 9JQ
Scotland
Secretary Name | Mary Denise Greenhalgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmore, 1a Abbotshall Crescent Cults Aberdeenshire AB15 9JQ Scotland |
Director Name | Ms Mary Denise Greenhalgh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Abbotshall Crescent Cults Aberdeen AB15 9JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 862702 |
---|---|
Telephone region | Aberdeen |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Galley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,649 |
Cash | £239,499 |
Current Liabilities | £65,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
3 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
22 January 2020 | Registered office address changed from 1a Abbotshall Crescent Cults Aberdeen AB15 9JQ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 22 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 July 2019 | Termination of appointment of Mary Denise Greenhalgh as a director on 5 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Appointment of Ms Mary Denise Greenhalgh as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Ms Mary Denise Greenhalgh as a director on 1 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for John Galley on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for John Galley on 16 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from "bowmore" 1A abbotshall crescent aberdeen AB15 9SQ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from "bowmore" 1A abbotshall crescent aberdeen AB15 9SQ (1 page) |
27 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (17 pages) |
14 February 2006 | Incorporation (17 pages) |