Cults
Aberdeen
Aberdeenshire
AB15 9RJ
Scotland
Secretary Name | Mr Allan Hendry Esson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Commercial Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Hilltop Avenue Cults Aberdeen Aberdeenshire AB15 9RJ Scotland |
Director Name | Mrs Hilary Anne Esson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(1 year after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilltop Avenue Cults Aberdeen AB15 9RJ Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Grove Edinburgh EH7 4DP Scotland |
Website | www.andersonbain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 626244 |
Telephone region | Aberdeen |
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 | £124,664 |
Cash | £199,311 |
Current Liabilities | £174,749 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1/10 western harbour view leith MID144753. Outstanding |
---|---|
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat g (tfl) 21 baker street aberdeen ABN114548. Outstanding |
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat a (gfl) 21 baker street aberdeen ABN114553. Outstanding |
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6D rose street aberdeen ABN8268. Outstanding |
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat e (sfl) 21 baker street aberdeen ABN114549. Outstanding |
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat b (gfr) 21 baker street aberdeen ABN114555. Outstanding |
23 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat c (ffl) 21 baker street aberdeen abn 114552. Outstanding |
14 May 2014 | Delivered on: 17 May 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
30 May 2023 | Satisfaction of charge SC3552200008 in full (1 page) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
23 February 2021 | Notification of Hilary Anne Esson as a person with significant control on 6 April 2016 (2 pages) |
23 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
23 February 2021 | Cessation of Alan Henry Esson as a person with significant control on 23 February 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 June 2018 | Satisfaction of charge SC3552200001 in full (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
20 February 2018 | Notification of Alan Hendry Esson as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 October 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
2 October 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 24 February 2012
|
10 September 2015 | Statement of capital following an allotment of shares on 24 February 2012
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 November 2014 | Micro company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Micro company accounts made up to 28 February 2014 (6 pages) |
31 May 2014 | Registration of charge 3552200002 (8 pages) |
31 May 2014 | Registration of charge 3552200007 (8 pages) |
31 May 2014 | Registration of charge 3552200005 (8 pages) |
31 May 2014 | Registration of charge 3552200008 (8 pages) |
31 May 2014 | Registration of charge 3552200005 (8 pages) |
31 May 2014 | Registration of charge 3552200006 (8 pages) |
31 May 2014 | Registration of charge 3552200003 (8 pages) |
31 May 2014 | Registration of charge 3552200003 (8 pages) |
31 May 2014 | Registration of charge 3552200004 (8 pages) |
31 May 2014 | Registration of charge 3552200002 (8 pages) |
31 May 2014 | Registration of charge 3552200008 (8 pages) |
31 May 2014 | Registration of charge 3552200007 (8 pages) |
31 May 2014 | Registration of charge 3552200006 (8 pages) |
31 May 2014 | Registration of charge 3552200004 (8 pages) |
17 May 2014 | Registration of charge 3552200001 (20 pages) |
17 May 2014 | Registration of charge 3552200001 (20 pages) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Secretary's details changed for Allan Hendry Esson on 17 February 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Allan Hendry Esson on 17 February 2010 (2 pages) |
23 June 2010 | Appointment of Mrs Hilary Anne Esson as a director (2 pages) |
23 June 2010 | Director's details changed for Mr Allan Hendry Esson on 17 February 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Allan Hendry Esson on 17 February 2010 (1 page) |
23 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Appointment of Mrs Hilary Anne Esson as a director (2 pages) |
14 March 2009 | Appointment terminated director raymond stewart hogg (1 page) |
14 March 2009 | Appointment terminated director raymond stewart hogg (1 page) |
14 March 2009 | Director and secretary appointed allan hendry esson (2 pages) |
14 March 2009 | Director and secretary appointed allan hendry esson (2 pages) |
17 February 2009 | Incorporation (18 pages) |
17 February 2009 | Incorporation (18 pages) |