UKBizDB.co.uk

ANGUS TRAINING GROUP LIMITED

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

This company is commonly known as Angus Training Group Limited. The company was founded 55 years ago and was given the registration number SC045902. The firm's registered office is in ANGUS. You can find them at Catherine St, Arbroath, Angus, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ANGUS TRAINING GROUP LIMITED
Company Number:SC045902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1968
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Catherine St, Arbroath, Angus, DD11 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary22 January 2009Active
3 Denley Court, Arbroath, DD11 2EG

Director10 January 2002Active
Catherine St, Arbroath, Angus, DD11 1RL

Director10 March 2024Active
Catherine St, Arbroath, Angus, DD11 1RL

Director05 December 2018Active
Catherine St, Arbroath, Angus, DD11 1RL

Director09 December 2015Active
Catherine St, Arbroath, Angus, DD11 1RL

Director19 December 2017Active
24 Bankhead Road, Arbroath, DD11 2DL

Director-Active
Cairnlea, Hillside Road, Forfar, DD8 2AX

Director15 December 2005Active
Angus Training Group, Catherine Street, Arbroath, Scotland, DD11 1RL

Director06 December 2011Active
Catherine St, Arbroath, Angus, DD11 1RL

Director15 December 2021Active
24 Bankhead Road, Arbroath, DD11 2DL

Secretary-Active
1 Panbride Street, Carnoustie, DD7 6BT

Director19 December 1991Active
60 Camphill Road, Broughty Ferry, Dundee, DD5 2JE

Director09 December 2008Active
60 Camphill Road, Broughty Ferry, Dundee, DD5 2JE

Director-Active
5 Hill Street, Arbroath, DD11 1AQ

Director06 May 2004Active
Loch View 16 Hillend Road, Arbroath, DD11 2AR

Director19 December 1991Active
111 Patrick Allan Fraser Street, Arbroath,

Director-Active
54 Strachan Avenue, Dundee, DD5 1RF

Director15 December 2000Active
1, Charles Avenue, Arbroath, DD11 2EY

Director09 December 2008Active
The Whins, Warrack Terrace, Montrose, DD10 8RX

Director-Active
22 Valentine Drive, Danestone, Aberdeen, AB22 8YF

Director15 December 2000Active
18 Latch Road, Brechin, DD9 6JF

Director20 November 1992Active
103, Keptie Road, Arbroath, DD11 3EW

Director09 December 2008Active
2 Palmerston Street, Montrose, DD10 8HR

Director10 January 2002Active
11 Chanonry Wynd, Brechin, DD9 6JS

Director10 January 2002Active
39 Newton Avenue, Arbroath, DD11 3LH

Director-Active
Catherine St, Arbroath, Angus, DD11 1RL

Director19 December 2017Active
House, 6, Rossie Farm Steadings, Dunning, Scotland, PH2 1QT

Director-Active
23 Rose Street, Arbroath, DD11 2AG

Director14 December 1995Active
43 Westfield Loan, Forfar, DD8 1EJ

Director-Active
22 Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8FL

Director10 January 2002Active
Littlefield, Gowanbank, Forfar, DD8 2SU

Director14 December 1995Active
"Teviot", Letham, DD8 2PY

Director14 December 1989Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type group.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type group.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type group.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.