ANGLEPOINT PROPS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANGLEPOINT PROPS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC267799
    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 ANGLEPOINT PROPS LTD?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANGLEPOINT PROPS LTD located?

    Registered Office Address
    14 Rutland Square
    EH1 2BD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLEPOINT PROPS LTD?

    Previous Company Names
    Company NameFromUntil
    VEHICLE CONTRACTS (UK) LTD.May 12, 2004May 12, 2004

    What are the latest accounts for ANGLEPOINT PROPS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ANGLEPOINT PROPS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed vehicle contracts (uk) LTD.\certificate issued on 17/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2012

    RES15

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 12, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 41 Esk Bridge Penicuik EH26 8QR on Apr 07, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2009

    6 pagesAA

    Annual return made up to May 12, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    Total exemption small company accounts made up to Jun 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Jun 30, 2006

    13 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Jun 30, 2005

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of ANGLEPOINT PROPS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'ROURKE, Louisa Honey
    Esk Bridge
    EH26 8QR Penicuik
    41
    Midlothian
    Secretary
    Esk Bridge
    EH26 8QR Penicuik
    41
    Midlothian
    British131736980002
    O'ROURKE, Jamie
    Eskbridge
    EH26 8QR Penicuik
    41
    Midlothian
    Director
    Eskbridge
    EH26 8QR Penicuik
    41
    Midlothian
    ScotlandScottish93953930002
    O'ROURKE, Jamie
    Eskbridge
    EH26 8QR Penicuik
    41
    Midlothian
    Secretary
    Eskbridge
    EH26 8QR Penicuik
    41
    Midlothian
    Scottish93953930002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    JONES, Steven
    The Laurels
    17 Carmaben Brae
    EH46 7HH Dolphinton
    Midlothian
    Director
    The Laurels
    17 Carmaben Brae
    EH46 7HH Dolphinton
    Midlothian
    British99461360001
    ROBERTSON, Keith John
    13 Netherbank View
    EH16 6YY Edinburgh
    Midlothian
    Director
    13 Netherbank View
    EH16 6YY Edinburgh
    Midlothian
    ScotlandBritish90320420001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Does ANGLEPOINT PROPS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 02, 2008
    Delivered On Jul 04, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2008Registration of a charge (410)

    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