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..
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 | : |
|
Registered Address | : | 128 Castle Street, Forfar, Angus, DD8 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 09 June 2017 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 14 January 2014 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 19 June 2017 | Active |
128, Castle Street, Forfar, United Kingdom, DD8 3HS | Secretary | 13 August 2009 | Active |
7a Wyllie Street, Forfar, DD8 2QD | Secretary | 29 July 1998 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 06 October 2014 | Active |
Milton House, Milton Of Finavon, Forfar, DD8 3PY | Director | 22 May 2007 | Active |
9 Steading Place, Hospitalfield Westway, Arbroath, DD11 2NL | Director | 25 August 1998 | Active |
9 Steading Place, Arbroath, DD11 2NL | Director | 29 July 1998 | Active |
46 Durley Dene Crescent, Kintillo, Perth, PH2 9RD | Director | 25 August 1998 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 06 September 2012 | Active |
128 Castle Street, Forfar, Angus, DD8 3HS | Director | 15 May 2012 | Active |
Lilybank Farm House, 6 Lilybank Road, Forfar, Angus, DD8 2JB | Director | 20 August 2007 | Active |
15 Slatefield Gardens, Forfar, DD8 1PA | Director | 20 August 2002 | Active |
Mansefield, Aberlemno, Forfar, DD8 3PD | Director | 29 July 1998 | Active |
Mansefield, Aberlemno, Forfar, DD8 3PD | Director | 29 July 1998 | Active |
1 Quarry Cottage Lovehall Road, Wellbank Broughty Ferry, Dundee, DD5 3QF | Director | 29 July 1998 | Active |
11 Turfbeg Road, Forfar, DD8 3LT | Director | 29 July 1998 | Active |
128 Castle Street, Forfar, Angus, DD8 3HS | Director | 15 May 2012 | Active |
15 Annfield Drive, Arbroath, DD11 2EL | Director | 30 June 1999 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 05 April 2016 | Active |
128 Castle Street, Forfar, Angus, DD8 3HS | Director | 10 November 2014 | Active |
8 Stiven Crescent, Kirriemuir, DD8 4JN | Director | 25 August 1998 | Active |
East Idvies, Letham, Forfar, DD8 2QN | Director | 03 July 2003 | Active |
Evanston , Lamondfauld Lane, Hillside, Montrose, DD10 9HX | Director | 22 May 2007 | Active |
7, Turfbeg Drive, Forfar, United Kingdom, DD8 3LH | Director | 09 September 2008 | Active |
51 Lilybank Crescent, Forfar, DD8 2HZ | Director | 30 June 1999 | Active |
63 Westfield Loan, Forfar, DD8 1JN | Director | 18 December 2007 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 15 May 2012 | Active |
Angus Care And Repair, Carseview Road, Forfar, Scotland, DD8 3BT | Director | 13 June 2013 | Active |
1 Saint Marys Road, Montrose, DD10 8EU | Director | 03 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-15 | Dissolution | Dissolution application strike off company. | Download |
2021-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Change account reference date company current extended. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.