Advanced company searchLink opens in new window

ANGUS HORTICULTURE LIMITED

Company number SC364214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 55,555
22 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Raymond Bruce Cessford on 15 July 2011
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Stephen Mark Appleton on 18 August 2010
06 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
06 May 2010 466(Scot) Alterations to floating charge 2
30 Apr 2010 MEM/ARTS Memorandum and Articles of Association
30 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2010 466(Scot) Alterations to floating charge 1
04 Sep 2009 SA Statement of affairs
04 Sep 2009 88(2) Ad 31/08/09\gbp si 49998@1=49998\gbp ic 2/50000\
04 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
27 Aug 2009 288b Appointment terminated secretary thorntons law LLP
27 Aug 2009 288b Appointment terminated director iain hutcheson
27 Aug 2009 288a Director appointed stephen mark appleton
27 Aug 2009 288a Director appointed martin cessford
27 Aug 2009 288a Director appointed raymond bruce cessford
27 Aug 2009 287 Registered office changed on 27/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
27 Aug 2009 88(2) Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\
27 Aug 2009 123 Nc inc already adjusted 19/08/09