UKBizDB.co.uk

TVG (ANGUS) LIMITED

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

This company is commonly known as Tvg (angus) Limited. The company was founded 10 years ago and was given the registration number SC452105. The firm's registered office is in KIRRIEMUIR. You can find them at 20 Forfar Road, , Kirriemuir, Angus. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:TVG (ANGUS) LIMITED
Company Number:SC452105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:20 Forfar Road, Kirriemuir, Angus, DD8 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Forfar Road, Kirriemuir, United Kingdom, DD8 5BY

Director11 June 2013Active
20, Forfar Road, Kirriemuir, United Kingdom, DD8 5BY

Director11 June 2013Active
20, Forfar Road, Kirriemuir, DD8 5BY

Director01 August 2017Active
20, Forfar Road, Kirriemuir, DD8 5BY

Director01 August 2017Active
20, Forfar Road, Kirriemuir, United Kingdom, DD8 5BY

Director11 June 2013Active
20, Forfar Road, Kirriemuir, United Kingdom, DD8 5BY

Director11 June 2013Active
20, Forfar Road, Kirriemuir, United Kingdom, DD8 5BY

Director11 June 2013Active

People with Significant Control

Mr Alexander Charles Hussey
Notified on:01 August 2017
Status:Active
Date of birth:August 1984
Nationality:British
Address:20, Forfar Road, Kirriemuir, DD8 5BY
Nature of control:
  • Significant influence or control
Mr Edward James Haygreen Hill
Notified on:01 August 2017
Status:Active
Date of birth:April 1988
Nationality:British
Address:20, Forfar Road, Kirriemuir, DD8 5BY
Nature of control:
  • Significant influence or control
Mr Colin John Barr
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Scottish
Address:20, Forfar Road, Kirriemuir, DD8 5BY
Nature of control:
  • Significant influence or control
Mr Gavin Lammond Durston
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Scottish
Address:20, Forfar Road, Kirriemuir, DD8 5BY
Nature of control:
  • Significant influence or control
Mr Graeme Boyd Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Scottish
Address:20, Forfar Road, Kirriemuir, DD8 5BY
Nature of control:
  • Significant influence or control
Mr Christopher Stuart Aitken
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Scottish
Address:20, Forfar Road, Kirriemuir, DD8 5BY
Nature of control:
  • Significant influence or control

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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Incorporation

Memorandum articles.

Download
2022-09-05Resolution

Resolution.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Capital

Capital allotment shares.

Download
2017-09-13Capital

Capital name of class of shares.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.