UKBizDB.co.uk

ANGUS CARE AND REPAIR

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angus Care And Repair. The company was founded 25 years ago and was given the registration number SC188034. The firm's registered office is in ANGUS. You can find them at 128 Castle Street, Forfar, Angus, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ANGUS CARE AND REPAIR
Company Number:SC188034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1998
End of financial year:31 July 2019
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:128 Castle Street, Forfar, Angus, DD8 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director09 June 2017Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director14 January 2014Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director19 June 2017Active
128, Castle Street, Forfar, United Kingdom, DD8 3HS

Secretary13 August 2009Active
7a Wyllie Street, Forfar, DD8 2QD

Secretary29 July 1998Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director06 October 2014Active
Milton House, Milton Of Finavon, Forfar, DD8 3PY

Director22 May 2007Active
9 Steading Place, Hospitalfield Westway, Arbroath, DD11 2NL

Director25 August 1998Active
9 Steading Place, Arbroath, DD11 2NL

Director29 July 1998Active
46 Durley Dene Crescent, Kintillo, Perth, PH2 9RD

Director25 August 1998Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director06 September 2012Active
128 Castle Street, Forfar, Angus, DD8 3HS

Director15 May 2012Active
Lilybank Farm House, 6 Lilybank Road, Forfar, Angus, DD8 2JB

Director20 August 2007Active
15 Slatefield Gardens, Forfar, DD8 1PA

Director20 August 2002Active
Mansefield, Aberlemno, Forfar, DD8 3PD

Director29 July 1998Active
Mansefield, Aberlemno, Forfar, DD8 3PD

Director29 July 1998Active
1 Quarry Cottage Lovehall Road, Wellbank Broughty Ferry, Dundee, DD5 3QF

Director29 July 1998Active
11 Turfbeg Road, Forfar, DD8 3LT

Director29 July 1998Active
128 Castle Street, Forfar, Angus, DD8 3HS

Director15 May 2012Active
15 Annfield Drive, Arbroath, DD11 2EL

Director30 June 1999Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director05 April 2016Active
128 Castle Street, Forfar, Angus, DD8 3HS

Director10 November 2014Active
8 Stiven Crescent, Kirriemuir, DD8 4JN

Director25 August 1998Active
East Idvies, Letham, Forfar, DD8 2QN

Director03 July 2003Active
Evanston , Lamondfauld Lane, Hillside, Montrose, DD10 9HX

Director22 May 2007Active
7, Turfbeg Drive, Forfar, United Kingdom, DD8 3LH

Director09 September 2008Active
51 Lilybank Crescent, Forfar, DD8 2HZ

Director30 June 1999Active
63 Westfield Loan, Forfar, DD8 1JN

Director18 December 2007Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director15 May 2012Active
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT

Director13 June 2013Active
1 Saint Marys Road, Montrose, DD10 8EU

Director03 July 2003Active

People with Significant Control

Ms Judith Margaret Leslie
Notified on:08 August 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Scotland
Address:Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Change account reference date company current extended.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.