Company NameCults Hotel Limited
DirectorsMichael David Loggie and Michael James Gordon Edwards
Company StatusActive
Company NumberSC360057
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NameMountwest 846 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Michael James Gordon Edwards
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed21 May 2009(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameAlastair Fraser McDonald Hutcheson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 August 2020)
RoleHotel Manager
Correspondence Address1 Bayview Road South
Aberdeen
Aberdeenshire
AB15 4YT
Scotland
Director NameMrs Sharon Kay Edwards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2023)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitethecultshotel.co.uk

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr M.d. Loggie & Family Sub Fund
50.00%
Ordinary B
250 at £1Alastair Fraser McDonald Hutcheson
25.00%
Ordinary A
250 at £1Kathleen McDonald Hutcheson
25.00%
Ordinary A

Financials

Year2014
Net Worth-£174,067
Current Liabilities£718,325

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

29 September 2009Delivered 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 2009Delivered 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

Filing History

2 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 August 2020Termination of appointment of Alastair Fraser Mcdonald Hutcheson as a director on 28 August 2020 (1 page)
31 August 2020Appointment of Mrs Sharon Kay Edwards as a director on 28 August 2020 (2 pages)
31 August 2020Appointment of Mr Michael James Gordon Edwards as a director on 28 August 2020 (2 pages)
3 June 2020Director's details changed for Mr Michael David Loggie on 1 May 2020 (2 pages)
3 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 May 2018Confirmation statement made on 21 May 2018 with updates (3 pages)
8 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 May 2013Director's details changed for Mr Michael David Loggie on 1 May 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Mr Michael David Loggie on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Michael David Loggie on 1 May 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
30 May 2012Director's details changed for Mr Michael David Loggie on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Michael David Loggie on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Michael David Loggie on 1 May 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 August 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
5 August 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2009Ad 08/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 September 2009Ad 08/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2009Director appointed michael david loggie (3 pages)
18 August 2009Director appointed alastair fraser mcdonald hutcheson (2 pages)
18 August 2009Director appointed michael david loggie (3 pages)
18 August 2009Appointment terminated director ewan neilson (1 page)
18 August 2009Appointment terminated director ewan neilson (1 page)
18 August 2009Director appointed alastair fraser mcdonald hutcheson (2 pages)
17 July 2009Memorandum and Articles of Association (12 pages)
17 July 2009Memorandum and Articles of Association (12 pages)
11 July 2009Company name changed mountwest 846 LIMITED\certificate issued on 13/07/09 (2 pages)
11 July 2009Company name changed mountwest 846 LIMITED\certificate issued on 13/07/09 (2 pages)
21 May 2009Incorporation (21 pages)
21 May 2009Incorporation (21 pages)