This company is commonly known as Angus Homes Ltd.. The company was founded 31 years ago and was given the registration number SC140150. The firm's registered office is in INVERNESS. You can find them at Forbes House, 36 Huntly Street, Inverness, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ANGUS HOMES LTD. |
---|---|---|
Company Number | : | SC140150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Forbes House, 36 Huntly Street, Inverness, Scotland, IV3 5PR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield, Shannoch's Brae, Turriff, AB53 7PF | Secretary | 09 September 1992 | Active |
Brookfield, Shannoch's Brae, Turriff, AB53 7PF | Director | 09 September 1992 | Active |
Backburn, Woolmill Road, Turriff, AB53 4SD | Director | 01 October 1998 | Active |
Angus Homes, Markethill Industrial Estate, Markethill Road, Turriff, Scotland, AB53 4AG | Director | 01 October 2013 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 09 September 1992 | Active |
2 Mayfield Road, Turriff, AB53 7LW | Director | 10 September 1992 | Active |
Villa 14,Argaka Bayview Villas, 8873 Argaka, Cyprus, | Director | 09 September 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 09 September 1992 | Active |
Mr James Alexander Angus | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Forbes House, 36 Huntly Street, Inverness, Scotland, IV3 5PR |
Nature of control | : |
|
Mr Alan Norman Angus | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Forbes House, 36 Huntly Street, Inverness, Scotland, IV3 5PR |
Nature of control | : |
|
Mr Steven Angus | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Forbes House, 36 Huntly Street, Inverness, Scotland, IV3 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.