Advanced company searchLink opens in new window

ANGUS LARDER LTD

Company number SC524739

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)
01 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
26 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
05 Jul 2022 PSC04 Change of details for Mr Phillip Marshall Andrew Ritchie as a person with significant control on 4 July 2022
05 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
08 Oct 2020 AAMD Amended micro company accounts made up to 31 January 2020
09 Sep 2020 AA Micro company accounts made up to 31 January 2020
14 Jun 2020 TM02 Termination of appointment of Gerard Brady as a secretary on 14 June 2020
10 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with updates
29 Jan 2019 PSC01 Notification of Phillip Marshall Andrew Ritchie as a person with significant control on 1 January 2019
15 Jan 2019 TM01 Termination of appointment of Laura Jayne Nevin as a director on 31 December 2018
05 Dec 2018 AD01 Registered office address changed from Lochlands Mill Dundee Road Forfar DD8 1XF Scotland to Unit 5 Lochlands Mill Dundee Road Forfar Angus on 5 December 2018
05 Dec 2018 AP01 Appointment of Mr Phillip Marshall Andrew Ritchie as a director on 1 December 2018
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Sep 2017 PSC07 Cessation of Phillip Marshall Andrew Ritchie as a person with significant control on 26 September 2017
26 Sep 2017 TM01 Termination of appointment of Phillip Marshall Andrew Ritchie as a director on 26 September 2017
26 Sep 2017 AP01 Appointment of Miss Laura Jayne Nevin as a director on 26 September 2017
08 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates