UKBizDB.co.uk

ANGUS HOMES LTD.

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Forbes House, 36 Huntly Street, Inverness, Scotland, IV3 5PR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield, Shannoch's Brae, Turriff, AB53 7PF

Secretary09 September 1992Active
Brookfield, Shannoch's Brae, Turriff, AB53 7PF

Director09 September 1992Active
Backburn, Woolmill Road, Turriff, AB53 4SD

Director01 October 1998Active
Angus Homes, Markethill Industrial Estate, Markethill Road, Turriff, Scotland, AB53 4AG

Director01 October 2013Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 September 1992Active
2 Mayfield Road, Turriff, AB53 7LW

Director10 September 1992Active
Villa 14,Argaka Bayview Villas, 8873 Argaka, Cyprus,

Director09 September 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director09 September 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Address

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

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.