Cults
Aberdeen
AB15 9PQ
Scotland
Director Name | Mrs Gillian Lord |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Registered Address | 12 Traill Drive Montrose DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Lord 50.00% Ordinary |
---|---|
50 at £1 | Gillian Lord 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,765 |
Cash | £32,999 |
Current Liabilities | £25,652 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 May 2019 | Previous accounting period shortened from 30 November 2019 to 30 April 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
9 April 2018 | Change of details for Mrs Gillian Lord as a person with significant control on 6 April 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mrs Gillian Lord as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Gillian Lord as a director on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Gillian Lord as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Gillian Lord as a person with significant control on 18 October 2017 (2 pages) |
26 September 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Traill Drive Montrose DD10 8SW on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Traill Drive Montrose DD10 8SW on 26 September 2017 (1 page) |
26 September 2017 | Change of details for Mr David John Lord as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr David John Lord as a person with significant control on 26 September 2017 (2 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Incorporation (22 pages) |
23 November 2010 | Incorporation (22 pages) |