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.
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 | : |
|
Registered Address | : | Kirkton Enterprise Centre, Sir William Smith Road, Arbroath, Angus, DD11 3RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Nolt Loan Road, Arbroath, DD11 2AH | Secretary | 14 February 2005 | Active |
16, St Marys Road, Downfield, Dundee, United Kingdom, DD3 9DJ | Director | 06 October 2006 | Active |
1, Heron Place, Broughty Ferry, Dundee, Scotland, DD5 3PR | Director | 14 February 2005 | Active |
11, Hillend Road, Arbroath, United Kingdom, DD11 2AR | Director | 06 October 2006 | Active |
60, Nolt Loan Road, Arbroath, United Kingdom, DD11 2AH | Director | 14 February 2005 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.