The Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Secretary Name | Mr Peter Duthie Anderson |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Janefield The Den Of Cults, Cults Aberdeen Aberdeenshire AB15 9NN Scotland |
Director Name | Mr James Gordon Adam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 October 2019(13 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Forteath Avenue Elgin Moray IV30 1TF Scotland |
Director Name | Mr Craig Galloway Munro |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 33 Monearn Gardens Milltimber Aberdeen AB13 0DX Scotland |
Director Name | Mr William Sherwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 16 Queen Street Woodside Aberdeen AB24 4EG Scotland |
Director Name | Mr Gordon Farquhar Lee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pineridge South Newbigging Inverurie AB51 5JL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,696 |
Cash | £11,710 |
Current Liabilities | £481,065 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as st marys house, gordon square, fort william. Outstanding |
---|---|
1 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
10 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
7 November 2019 | Appointment of Mr James Gordon Adam as a director on 17 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Gordon Farquhar Lee as a director on 25 September 2019 (1 page) |
31 May 2019 | Appointment of Mr Gordon Farquhar Lee as a director on 1 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of William Sherwood as a director on 1 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Craig Galloway Munro as a director on 1 May 2019 (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 April 2019 | Satisfaction of charge 1 in full (1 page) |
25 April 2019 | Satisfaction of charge 2 in full (1 page) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2009 | Director's details changed for William Sherwood on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Craig Galloway Munro on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William Sherwood on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Duthie Anderson on 5 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Craig Galloway Munro on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William Sherwood on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Duthie Anderson on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Craig Galloway Munro on 5 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Peter Duthie Anderson on 5 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (4 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (4 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (4 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (4 pages) |
5 October 2006 | Incorporation (17 pages) |
5 October 2006 | Incorporation (17 pages) |