Cults
Aberdeen
Aberdeenshire
AB15 9RH
Scotland
Director Name | Lynn Marie Duguid |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 114 Davids Way Haddington East Lothian EH41 3DY Scotland |
Secretary Name | Mr Ronald Duguid |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director And Secretary |
Country of Residence | Scotland |
Correspondence Address | 114 Davids Way Haddington East Lothian EH41 3DY Scotland |
Director Name | Miss Marie Lorraine Duguid |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88/8 McDonald Road Edinburgh EH7 4NU Scotland |
Director Name | Mr Ronald Falconer Duguid Jr. |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Kirkbrae Drive Cults Aberdeen AB15 9RH Scotland |
Director Name | Mrs Marie Lorraine Waddell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Herdmanston Mains Pencaitland Tranent East Lothian EH34 5DU Scotland |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 7 Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Lynn M. Duguid 50.00% Ordinary |
---|---|
1 at £1 | Ronald Duguid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,613 |
Cash | £2,658 |
Current Liabilities | £98,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 June 1997 | Delivered on: 9 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on 26TH june 1997) Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Plot 23 kings gate gardens aberdeen. Outstanding |
---|---|
14 October 1991 | Delivered on: 16 October 1991 Persons entitled: The Royal Bank Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat, 1 gladebury court, alwyne road, wimbledon, london SW19. Title no sgl 475549 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
31 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 November 2016 | Registered office address changed from Suite 1 59 Victoria Road Surbiton Surrey KT6 4NQ to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Suite 1 59 Victoria Road Surbiton Surrey KT6 4NQ to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 November 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 August 2016 | Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages) |
13 August 2016 | Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages) |
13 August 2016 | Director's details changed for Miss Marie Lorraine Duguid on 13 August 2016 (2 pages) |
13 August 2016 | Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages) |
13 August 2016 | Director's details changed for Miss Marie Lorraine Duguid on 13 August 2016 (2 pages) |
13 August 2016 | Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 June 2016 | Appointment of Mr Ronald Falconer Duguid Jr. as a director on 3 May 2016 (2 pages) |
13 June 2016 | Appointment of Miss Marie Lorraine Duguid as a director on 3 May 2016 (2 pages) |
13 June 2016 | Appointment of Miss Marie Lorraine Duguid as a director on 3 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Ronald Falconer Duguid Jr. as a director on 3 May 2016 (2 pages) |
26 May 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Sub-division of shares on 3 May 2016 (5 pages) |
26 May 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
26 May 2016 | Sub-division of shares on 3 May 2016 (5 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Lynn Marie Duguid on 5 April 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Lynn Marie Duguid on 5 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Ronald Duguid on 5 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Ronald Duguid on 5 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Ronald Duguid on 5 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Lynn Marie Duguid on 5 April 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | Return made up to 23/05/02; full list of members
|
1 July 2002 | Return made up to 23/05/02; full list of members
|
14 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 23/05/00; full list of members
|
21 June 2000 | Return made up to 23/05/00; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |