ANGUS MARTS (HOLDINGS) LIMITED
Overview
| Company Name | ANGUS MARTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC044004 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ANGUS MARTS (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ANGUS MARTS (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ANGUS MARTS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michael John Rowley as a director on Mar 09, 2016 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Paula Dimond as a secretary on Jun 26, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart Thomas Fairclough as a secretary on Jun 26, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Nov 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Nov 10, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kevin David Reid on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stuart Thomas Fairclough on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael John Rowley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 12 pages | AA | ||||||||||
Who are the officers of ANGUS MARTS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIMOND, Paula | Secretary | Baberton House Juniper Green EH14 3HN Edinburgh | 189522180001 | |||||||
| REID, Kevin David | Director | Baberton House Juniper Green EH14 3HN Edinburgh | Scotland | British | 73680320002 | |||||
| FAIRCLOUGH, Stuart Thomas | Secretary | Baberton House Juniper Green EH14 3HN Edinburgh | British | 622290001 | ||||||
| FLEMING, Ianerskine | Secretary | Acadia Robertsonterrace DD8 3JN Forfar Angus | British | 22663960001 | ||||||
| MACLEAN & LOWSON, Messrs | Secretary | 94 High St East DD8 2ET Forfar Angus | British | 31170130001 | ||||||
| PETERS, Douglas | Secretary | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 108781900001 | ||||||
| BATCHELOR, Frank Mark | Director | Kinnell Mill Friockheim DD11 4UL Arbroath Angus | United Kingdom | Scottish | 67616790001 | |||||
| CAMPBELL ADAMSON, Hugh Alexander | Director | Careston Manse DD9 6SA Brechin Angus | British | 2805290001 | ||||||
| ENSTON, George Albert | Director | 44 North Loch Road DD8 3LU Forfar Angus | British | 22663970001 | ||||||
| FAIRCLOUGH, Stuart Thomas | Director | 2 Roseneath Street EH9 1JH Edinburgh Lothian | British | 622290001 | ||||||
| GRANT, Hugh Cameron | Director | Ladenford DD8 2LF Forfar | British | 222810001 | ||||||
| LAWSON, Peter Urquhart | Director | 54 Taylor Street DD8 3LP Forfar Angus | British | 222820001 | ||||||
| MATHER, William | Director | Shandford Fern DD9 6 Brechin | British | 222830001 | ||||||
| MATTHEWS, Malcolm Robert Angus | Director | 64 Fountainhall Road EH9 2LP Edinburgh Midlothian | Scotland | British | 156720001 | |||||
| MAXWELL, David | Director | North Mains Of Ballindarg Forfar | British | 132520001 | ||||||
| MUNRO, David Ross | Director | 1 Westfield Loan DD8 1EJ Forfar Angus | British | 444740001 | ||||||
| PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 108781900001 | ||||||
| ROBERTSON, George Kenneth | Director | Heatherstacks DD8 3RR Forfar | British | 222850001 | ||||||
| ROBERTSON, William Grant | Director | Braidestone PH12 8RE Meigle | Scotland | British | 803400001 | |||||
| ROWLEY, Michael John | Director | Baberton House Juniper Green EH14 3HN Edinburgh | Scotland | British | 156760002 | |||||
| SMITH, Samuel | Director | 38 North Loch Road DD8 3 Forfar | British | 70020001 | ||||||
| YOUNG, Charles | Director | Shielhill Tealing DD4 0QN Dundee | Scotland | British | 222860001 |
Does ANGUS MARTS (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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