The Cult Of Coffee Limited ABERDEEN


Founded in 2016, The Cult Of Coffee, classified under reg no. SC537149 is an active company. Currently registered at 9 Rosemount Place AB25 2UX, Aberdeen the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Robert T., James L.. Of them, Robert T., James L. have been with the company the longest, being appointed on 3 November 2023. As of 16 April 2024, there was 1 ex director - Paul R.. There were no ex secretaries.

The Cult Of Coffee Limited Address / Contact

Office Address 9 Rosemount Place
Town Aberdeen
Post code AB25 2UX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC537149
Date of Incorporation Fri, 3rd Jun 2016
Industry
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Robert T.

Position: Director

Appointed: 03 November 2023

James L.

Position: Director

Appointed: 03 November 2023

Paul R.

Position: Director

Appointed: 03 June 2016

Resigned: 03 November 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is James L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert T.

Notified on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 2 June 2017
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise R.

Notified on 2 June 2017
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets32 25455 807149 807115 887
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 4231 6501 6802 794
Average Number Employees During Period5667
Creditors116 276147 844126 00841 785
Fixed Assets75 37770 40862 18759 893
Net Current Assets Liabilities-83 778-91 755-15 49274 403
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal244282292301
Total Assets Less Current Liabilities-8 401-21 34746 695134 296

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control November 3, 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements