Cults
Aberdeen
Aberdeenshire
AB15 9NW
Scotland
Secretary Name | Mrs Siubhan Cousins |
---|---|
Status | Closed |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Earlswells Drive Cults Aberdeen Aberdeenshire AB15 9NW Scotland |
Director Name | Mrs Siubhan Cousins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland |
Registered Address | Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Year | 2013 |
---|---|
Net Worth | £221,385 |
Cash | £243,326 |
Current Liabilities | £26,110 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Return of final meeting of voluntary winding up (3 pages) |
22 November 2017 | Return of final meeting of voluntary winding up (3 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
24 February 2016 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 24 February 2016 (2 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 May 2013 | Appointment of Mrs Siubhan Cousins as a director (3 pages) |
13 May 2013 | Appointment of Mrs Siubhan Cousins as a director (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
5 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
2 August 2010 | Director's details changed for Mr William Joseph Cousins on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr William Joseph Cousins on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr William Joseph Cousins on 2 August 2010 (2 pages) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|