Cults
Aberdeen
Aberdeenshire
AB1 9ND
Scotland
Secretary Name | Mr Colin Bonnar MacDonald |
---|---|
Status | Resigned |
Appointed | 21 July 2008(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | Clais-Na-Creig Torphins Banchory Kincardineshire AB31 4JX Scotland |
Director Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | polmuirproperties.co.uk |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £348,493 |
Cash | £615,433 |
Current Liabilities | £281,968 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
3 August 2017 | Return of final meeting of voluntary winding up (10 pages) |
3 August 2017 | Return of final meeting of voluntary winding up (10 pages) |
26 October 2015 | Registered office address changed from 18 Primrosehill Road Cults Aberdeen AB15 9nd to 25 Bothwell Street Glasgow G2 6NL on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 18 Primrosehill Road Cults Aberdeen AB15 9nd to 25 Bothwell Street Glasgow G2 6NL on 26 October 2015 (2 pages) |
26 October 2015 | Resolutions
|
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Previous accounting period extended from 8 January 2015 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 8 January 2015 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 8 January 2015 to 30 June 2015 (1 page) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 October 2014 | Total exemption small company accounts made up to 8 January 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 8 January 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 8 January 2014 (4 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 October 2013 | Total exemption small company accounts made up to 8 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 8 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 8 January 2013 (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 8 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 8 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 8 January 2012 (4 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
12 October 2011 | Total exemption small company accounts made up to 8 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 8 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 8 January 2011 (4 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (27 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (27 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (27 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 June 2010 | Alterations to floating charge 7 (5 pages) |
23 June 2010 | Alterations to floating charge 7 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 8 January 2010 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 8 January 2010 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 8 January 2010 (5 pages) |
8 April 2010 | Previous accounting period extended from 31 July 2009 to 8 January 2010 (3 pages) |
8 April 2010 | Previous accounting period extended from 31 July 2009 to 8 January 2010 (3 pages) |
8 April 2010 | Previous accounting period extended from 31 July 2009 to 8 January 2010 (3 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary colin macdonald (1 page) |
9 July 2009 | Appointment terminated secretary colin macdonald (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 September 2008 | Alterations to floating charge 2 (6 pages) |
23 September 2008 | Alterations to floating charge 2 (6 pages) |
19 September 2008 | Alterations to floating charge 1 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 September 2008 | Alterations to floating charge 1 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2008 | Secretary appointed mr colin bonnar macdonald (1 page) |
21 July 2008 | Secretary appointed mr colin bonnar macdonald (1 page) |
9 July 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
9 July 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
9 July 2008 | Incorporation (18 pages) |
9 July 2008 | Incorporation (18 pages) |