UKBizDB.co.uk

ANGUS & MACK LTD.

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

This company is commonly known as Angus & Mack Ltd.. The company was founded 14 years ago and was given the registration number SC371855. The firm's registered office is in EDINBURGH. You can find them at 2 Airfield Workshops, Cousland Dalkieth, Edinburgh, Midlothian. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANGUS & MACK LTD.
Company Number:SC371855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2010
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Airfield Workshops, Cousland Dalkieth, Edinburgh, Midlothian, EH22 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Achnagonalin Industrial Estate, Grantown-On-Spey, Scotland, PH26 3TA

Director27 January 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary27 January 2010Active
2, Airfield Workshops, Cousland Dalkieth, Edinburgh, Scotland, EH22 2PE

Director27 January 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director27 January 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director27 January 2010Active

People with Significant Control

Mr Julian Hugh Angus
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Scotland
Address:2 Airfield Workshop, Cousland, Dalkeith, Scotland, EH22 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Malcolm Mack
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Scotland
Address:Unit 3b, Achnagonalin Industrial Estate, Grantown-On-Spey, Scotland, PH26 3TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Address

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

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-05-19Gazette

Gazette filings brought up to date.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.