UKBizDB.co.uk

ANGUSFIELD PROPERTY COMPANY LIMITED

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

This company is commonly known as Angusfield Property Company Limited. The company was founded 46 years ago and was given the registration number SC063957. The firm's registered office is in ABERDEENSHIRE. You can find them at 22 Carden Place, Aberdeen, Aberdeenshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGUSFIELD PROPERTY COMPANY LIMITED
Company Number:SC063957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1978
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Carden Place, Aberdeen, Aberdeenshire, AB10 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ

Secretary17 March 2022Active
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ

Director15 October 2019Active
17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ

Director-Active
34 Rubislaw Den South, Aberdeen, AB15 4BB

Secretary-Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary20 November 2014Active
22 Carden Place, Aberdeen, AB10 1UQ

Corporate Secretary28 February 2000Active
17 Victoria Street, Aberdeen, AB10 1PU

Corporate Secretary01 July 2007Active
17 Victoria Street, Aberdeen, AB10 1PU

Corporate Secretary17 March 2006Active
34 Rubislaw Den South, Aberdeen, AB2 6BB

Director-Active
22 Carden Place, Aberdeen, Aberdeenshire, AB10 1UQ

Director17 March 2006Active

People with Significant Control

Kaye Irene Duncan
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Scotland
Address:17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Barrie Nicholson Harper
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Scotland
Address:17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Andrew Eden Harper
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Scotland
Address:17, North Anderson Drive, Aberdeen, Scotland, AB15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Address

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

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.