CULTS HOTEL LIMITED
Status | ACTIVE |
Company No. | SC360057 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 7 days |
Jurisdiction | Scotland |
SUMMARY
CULTS HOTEL LIMITED is an active private limited company with number SC360057. It was incorporated 15 years, 7 days ago, on 21 May 2009. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Termination director company with name termination date
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Kay Edwards
Termination date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-13
Psc name: The Mariner Hotel Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 31 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Kay Edwards
Appointment date: 2020-08-28
Documents
Appoint person director company with name date
Date: 31 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Gordon Edwards
Appointment date: 2020-08-28
Documents
Termination director company with name termination date
Date: 31 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Fraser Mcdonald Hutcheson
Termination date: 2020-08-28
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Mr Michael David Loggie
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change corporate secretary company with change date
Date: 08 Feb 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-17
Officer name: Stronachs Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
New address: 28 Albyn Place Aberdeen AB10 1YL
Change date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Michael David Loggie
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Loggie
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current extended
Date: 05 Aug 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Legacy
Date: 16 Oct 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 08/09/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Resolution
Date: 22 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed michael david loggie
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed alastair fraser mcdonald hutcheson
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ewan neilson
Documents
Certificate change of name company
Date: 11 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mountwest 846 LIMITED\certificate issued on 13/07/09
Documents
Some Companies
FALCON AUTOMATION & CONTROL SYSTEMS LTD
2 LIGHTBURN ROAD,ULVERSTON,LA12 0AU
Number: | 11263291 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 06162216 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE VALLEY,GUILDFORD,GU2 4ED
Number: | 08475993 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCEPTION SITE MANAGEMENT SOLUTIONS LIMITED
3 WINSTON CLOSE,RYDE,PO33 3QF
Number: | 10799553 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 30 CHADKIRK INDUSTRIAL PARK,STOCKPORT,SK6 3NE
Number: | 05740349 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 07110794 |
Status: | ACTIVE |
Category: | Private Limited Company |