ANGUS MARTS (HOLDINGS) LIMITED

ANGUS MARTS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANGUS MARTS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044004
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGUS MARTS (HOLDINGS) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is ANGUS MARTS (HOLDINGS) LIMITED located?

    Registered Office Address
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGUS MARTS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ANGUS MARTS (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGUS MARTS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Michael John Rowley as a director on Mar 09, 2016

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Nov 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 148,370
    SH01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 148,370
    SH01

    Appointment of Mrs Paula Dimond as a secretary on Jun 26, 2014

    2 pagesAP03

    Termination of appointment of Stuart Thomas Fairclough as a secretary on Jun 26, 2014

    1 pagesTM02

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 148,370
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kevin David Reid on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Stuart Thomas Fairclough on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Michael John Rowley on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    Who are the officers of ANGUS MARTS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMOND, Paula
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    Secretary
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    189522180001
    REID, Kevin David
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    Director
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    ScotlandBritishChartered Accountant73680320002
    FAIRCLOUGH, Stuart Thomas
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    Secretary
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    British622290001
    FLEMING, Ianerskine
    Acadia Robertsonterrace
    DD8 3JN Forfar
    Angus
    Secretary
    Acadia Robertsonterrace
    DD8 3JN Forfar
    Angus
    British22663960001
    MACLEAN & LOWSON, Messrs
    94 High St East
    DD8 2ET Forfar
    Angus
    Secretary
    94 High St East
    DD8 2ET Forfar
    Angus
    British31170130001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British108781900001
    BATCHELOR, Frank Mark
    Kinnell Mill
    Friockheim
    DD11 4UL Arbroath
    Angus
    Director
    Kinnell Mill
    Friockheim
    DD11 4UL Arbroath
    Angus
    United KingdomScottishDirector67616790001
    CAMPBELL ADAMSON, Hugh Alexander
    Careston Manse
    DD9 6SA Brechin
    Angus
    Director
    Careston Manse
    DD9 6SA Brechin
    Angus
    BritishComapny Director2805290001
    ENSTON, George Albert
    44 North Loch Road
    DD8 3LU Forfar
    Angus
    Director
    44 North Loch Road
    DD8 3LU Forfar
    Angus
    BritishManager22663970001
    FAIRCLOUGH, Stuart Thomas
    2 Roseneath Street
    EH9 1JH Edinburgh
    Lothian
    Director
    2 Roseneath Street
    EH9 1JH Edinburgh
    Lothian
    BritishAccountant622290001
    GRANT, Hugh Cameron
    Ladenford
    DD8 2LF Forfar
    Director
    Ladenford
    DD8 2LF Forfar
    BritishFarmer222810001
    LAWSON, Peter Urquhart
    54 Taylor Street
    DD8 3LP Forfar
    Angus
    Director
    54 Taylor Street
    DD8 3LP Forfar
    Angus
    BritishAuctioneer222820001
    MATHER, William
    Shandford
    Fern
    DD9 6 Brechin
    Director
    Shandford
    Fern
    DD9 6 Brechin
    BritishFarmer222830001
    MATTHEWS, Malcolm Robert Angus
    64 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    Director
    64 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    ScotlandBritishCompany Director156720001
    MAXWELL, David
    North Mains Of Ballindarg
    Forfar
    Director
    North Mains Of Ballindarg
    Forfar
    BritishFarmer132520001
    MUNRO, David Ross
    1 Westfield Loan
    DD8 1EJ Forfar
    Angus
    Director
    1 Westfield Loan
    DD8 1EJ Forfar
    Angus
    BritishCompany Director444740001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    BritishChartered Accountant108781900001
    ROBERTSON, George Kenneth
    Heatherstacks
    DD8 3RR Forfar
    Director
    Heatherstacks
    DD8 3RR Forfar
    BritishFarmer222850001
    ROBERTSON, William Grant
    Braidestone
    PH12 8RE Meigle
    Director
    Braidestone
    PH12 8RE Meigle
    ScotlandBritishAccountant803400001
    ROWLEY, Michael John
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    Director
    Baberton House
    Juniper Green
    EH14 3HN Edinburgh
    ScotlandBritishCompany Director156760002
    SMITH, Samuel
    38 North Loch Road
    DD8 3 Forfar
    Director
    38 North Loch Road
    DD8 3 Forfar
    BritishAuctioneer70020001
    YOUNG, Charles
    Shielhill
    Tealing
    DD4 0QN Dundee
    Director
    Shielhill
    Tealing
    DD4 0QN Dundee
    ScotlandBritishFarmer222860001

    Does ANGUS MARTS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 18, 1986
    Delivered On Mar 06, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 1986Registration of a charge
    • Dec 22, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0