Aberdeen
AB10 1YL
Scotland
Director Name | Mr Michael James Gordon Edwards |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Alastair Fraser McDonald Hutcheson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 August 2020) |
Role | Hotel Manager |
Correspondence Address | 1 Bayview Road South Aberdeen Aberdeenshire AB15 4YT Scotland |
Director Name | Mrs Sharon Kay Edwards |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2023) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Website | thecultshotel.co.uk |
---|
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Mr M.d. Loggie & Family Sub Fund 50.00% Ordinary B |
---|---|
250 at £1 | Alastair Fraser McDonald Hutcheson 25.00% Ordinary A |
250 at £1 | Kathleen McDonald Hutcheson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£174,067 |
Current Liabilities | £718,325 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
29 September 2009 | Delivered on: 16 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cults hotel 328 north deeside road cults aberdeen abn 102798 and 322 north dee side road cults abn 35574. Outstanding |
---|---|
8 September 2009 | Delivered on: 25 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
31 August 2020 | Termination of appointment of Alastair Fraser Mcdonald Hutcheson as a director on 28 August 2020 (1 page) |
31 August 2020 | Appointment of Mrs Sharon Kay Edwards as a director on 28 August 2020 (2 pages) |
31 August 2020 | Appointment of Mr Michael James Gordon Edwards as a director on 28 August 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Michael David Loggie on 1 May 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (3 pages) |
8 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 May 2013 | Director's details changed for Mr Michael David Loggie on 1 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Mr Michael David Loggie on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Michael David Loggie on 1 May 2013 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Director's details changed for Mr Michael David Loggie on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Michael David Loggie on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Michael David Loggie on 1 May 2012 (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 August 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
5 August 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Ad 08/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 September 2009 | Ad 08/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 September 2009 | Resolutions
|
18 August 2009 | Director appointed michael david loggie (3 pages) |
18 August 2009 | Director appointed alastair fraser mcdonald hutcheson (2 pages) |
18 August 2009 | Director appointed michael david loggie (3 pages) |
18 August 2009 | Appointment terminated director ewan neilson (1 page) |
18 August 2009 | Appointment terminated director ewan neilson (1 page) |
18 August 2009 | Director appointed alastair fraser mcdonald hutcheson (2 pages) |
17 July 2009 | Memorandum and Articles of Association (12 pages) |
17 July 2009 | Memorandum and Articles of Association (12 pages) |
11 July 2009 | Company name changed mountwest 846 LIMITED\certificate issued on 13/07/09 (2 pages) |
11 July 2009 | Company name changed mountwest 846 LIMITED\certificate issued on 13/07/09 (2 pages) |
21 May 2009 | Incorporation (21 pages) |
21 May 2009 | Incorporation (21 pages) |