UKBizDB.co.uk

ANGUS DECORATING COMPANY LIMITED

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

This company is commonly known as Angus Decorating Company Limited. The company was founded 49 years ago and was given the registration number SC056282. The firm's registered office is in ARBROATH. You can find them at Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Angus. This company's SIC code is 43341 - Painting.

Company Information

Name:ANGUS DECORATING COMPANY LIMITED
Company Number:SC056282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1974
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Angus, DD11 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Nolt Loan Road, Arbroath, DD11 2AH

Secretary14 February 2005Active
16, St Marys Road, Downfield, Dundee, United Kingdom, DD3 9DJ

Director06 October 2006Active
1, Heron Place, Broughty Ferry, Dundee, Scotland, DD5 3PR

Director14 February 2005Active
11, Hillend Road, Arbroath, United Kingdom, DD11 2AR

Director06 October 2006Active
60, Nolt Loan Road, Arbroath, United Kingdom, DD11 2AH

Director14 February 2005Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Secretary-Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Director-Active
Annesley House, 11 Arbirlot Road, Arbroath, DD11 2EN

Director-Active
62 Grove Road, Broughty Ferry, Dundee, DD5 1JN

Director-Active

People with Significant Control

Adcl Holdings Ltd
Notified on:30 August 2023
Status:Active
Country of residence:Scotland
Address:Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Scotland, DD11 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Lavery Kennedy
Notified on:12 October 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:Scotland
Address:Annesley House, 11 Arbirlot Road, Arbroath, Scotland, DD11 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Kennedy
Notified on:12 October 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:Scotland
Address:Annesley House, 11 Arbirlot Road, Arbroath, Scotland, DD11 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.