Cults
Aberdeen
Aberdeenshire
AB15 9HP
Scotland
Secretary Name | Judith Ann Romani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 April 2018) |
Role | Company Director |
Correspondence Address | 7 Belvidere Road Cults Aberdeen Aberdeenshire AB15 9HP Scotland |
Director Name | Mr John Leonard Keith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Secretary Name | Pf & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Registered Address | Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
60 at £1 | Robert Stanley Romani 60.00% Ordinary |
---|---|
40 at £1 | Judith Ann Romani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,542 |
Cash | £405,440 |
Current Liabilities | £63,208 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Return of final meeting of voluntary winding up (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Registered office address changed from 7 Belvidere Road Cults Aberdeen AB15 9HP to 64 Allardice Street Stonehaven AB39 2AA on 15 March 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Registered office address changed from 7 Belvidere Road Cults Aberdeen AB15 9HP to 64 Allardice Street Stonehaven AB39 2AA on 15 March 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
7 September 2010 | Director's details changed for Robert Stanley Romani on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Robert Stanley Romani on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Stanley Romani on 1 January 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
31 August 2009 | Return made up to 29/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 29/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 January 2009 | Accounting reference date extended from 31/03/2008 to 31/10/2008 (1 page) |
16 January 2009 | Accounting reference date extended from 31/03/2008 to 31/10/2008 (1 page) |
25 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
7 September 2007 | Resolutions
|
31 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
31 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
31 August 2007 | Ad 29/08/07--------- £ si 100@1=100 £ ic 60/160 (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Ad 29/08/07--------- £ si 100@1=100 £ ic 60/160 (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
29 August 2007 | Incorporation (15 pages) |
29 August 2007 | Incorporation (15 pages) |