Cults Hotel Limited ABERDEEN


Cults Hotel started in year 2009 as Private Limited Company with registration number SC360057. The Cults Hotel company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since Mon, 13th Jul 2009 Cults Hotel Limited is no longer carrying the name Mountwest 846.

The firm has 2 directors, namely Michael E., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 13 July 2009 and Michael E. has been with the company for the least time - from 28 August 2020. As of 1 June 2024, there were 2 ex directors - Sharon E., Alastair H. and others listed below. There were no ex secretaries.

Cults Hotel Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC360057
Date of Incorporation Thu, 21st May 2009
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Michael E.

Position: Director

Appointed: 28 August 2020

Michael L.

Position: Director

Appointed: 13 July 2009

Sharon E.

Position: Director

Appointed: 28 August 2020

Resigned: 20 November 2023

Alastair H.

Position: Director

Appointed: 13 July 2009

Resigned: 28 August 2020

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is The Mariner Hotel Limited from Aberdeen, United Kingdom. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

The Mariner Hotel Limited

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc103825
Notified on 13 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mountwest 846 July 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand    8 461
Current Assets34 35863 62229 565  
Debtors18 44349 20817 25723 39113 766
Net Assets Liabilities402 199388 023219 611294 521162 362
Other Debtors14 56846 439 11 4123 480
Property Plant Equipment1 989 6771 928 0941 862 2571 843 4731 789 265
Total Inventories15 91514 41412 30812 70912 709
Other
Accumulated Depreciation Impairment Property Plant Equipment977 1721 042 1351 107 9721 174 7411 241 518
Amounts Owed To Group Undertakings45 000105 000118 472  
Amounts Owed To Other Related Parties Other Than Directors  118 472236 472280 318
Average Number Employees During Period 42402434
Bank Borrowings Overdrafts527 228505 852523 093527 278197 438
Corporation Tax Payable10 93610 39411 04628 44313 859
Corporation Tax Recoverable1 5301 53021 0099 9629 962
Creditors527 228505 852523 093527 278197 438
Increase From Depreciation Charge For Year Property Plant Equipment 64 96365 83766 76966 777
Net Current Assets Liabilities-1 029 633-1 003 602-1 089 337  
Nominal Value Allotted Share Capital  500500500
Number Shares Issued Fully Paid   500500
Other Creditors505 659446 721475 069328 714908 320
Other Provisions Balance Sheet Subtotal  30 21642 94040 597
Other Taxation Payable  93 70787 92673 472
Other Taxation Social Security Payable81 82281 58593 707  
Par Value Share   11
Property Plant Equipment Gross Cost2 966 8492 970 2292 970 2293 018 2143 030 783
Taxation Including Deferred Taxation Balance Sheet Subtotal30 61730 61730 216  
Total Additions Including From Business Combinations Property Plant Equipment 3 380 47 98512 569
Total Assets Less Current Liabilities960 044924 492772 920  
Trade Creditors Trade Payables99 97090 752110 269133 632131 847
Trade Debtors Trade Receivables2 3451 239-3 7522 017324
Useful Life Property Plant Equipment Years   102

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 20th Nov 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements