About

Registered Number: SC140150
Date of Incorporation: 09/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Forbes House, 36 Huntly Street, Inverness, IV3 5PR,

 

Angus Homes Ltd was setup in 1992, it has a status of "Active". This company has 5 directors listed as Angus, Alan Norman, Angus, James Alexander, Angus, Steven, Ritchie, Gairn Alexander, Angus, Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Alan Norman 09 September 1992 - 1
ANGUS, James Alexander 09 September 1992 - 1
ANGUS, Steven 01 October 1998 - 1
RITCHIE, Gairn Alexander 01 October 2013 - 1
ANGUS, Alexander 10 September 1992 01 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC01 - N/A 06 February 2020
PSC01 - N/A 06 February 2020
PSC01 - N/A 06 February 2020
PSC09 - N/A 06 February 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 14 September 2018
MR04 - N/A 24 July 2018
MR04 - N/A 24 July 2018
MR04 - N/A 24 July 2018
MR04 - N/A 24 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 05 December 2013
AUD - Auditor's letter of resignation 08 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 08 October 2003
410(Scot) - N/A 05 March 2003
410(Scot) - N/A 20 February 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 06 September 2002
410(Scot) - N/A 07 August 2002
AA - Annual Accounts 10 June 2002
287 - Change in situation or address of Registered Office 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
363a - Annual Return 16 October 2001
353 - Register of members 08 October 2001
AA - Annual Accounts 04 April 2001
363a - Annual Return 20 September 2000
AA - Annual Accounts 26 July 2000
419a(Scot) - N/A 23 December 1999
363a - Annual Return 23 September 1999
CERTNM - Change of name certificate 30 July 1999
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363a - Annual Return 05 October 1998
AA - Annual Accounts 04 July 1998
419a(Scot) - N/A 12 January 1998
410(Scot) - N/A 16 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1997
419a(Scot) - N/A 10 November 1997
419a(Scot) - N/A 10 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 01 August 1997
410(Scot) - N/A 19 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1996
363s - Annual Return 13 September 1996
419a(Scot) - N/A 08 May 1996
AA - Annual Accounts 29 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 14 June 1995
410(Scot) - N/A 09 May 1995
410(Scot) - N/A 05 May 1995
410(Scot) - N/A 27 March 1995
RESOLUTIONS - N/A 21 December 1994
MEM/ARTS - N/A 21 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 11 April 1994
419a(Scot) - N/A 17 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 1993
363s - Annual Return 05 October 1993
419b(Scot) - N/A 12 July 1993
419b(Scot) - N/A 08 June 1993
419b(Scot) - N/A 07 May 1993
419b(Scot) - N/A 06 May 1993
419b(Scot) - N/A 06 May 1993
410(Scot) - N/A 19 March 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
410(Scot) - N/A 20 January 1993
410(Scot) - N/A 15 December 1992
288 - N/A 17 November 1992
RESOLUTIONS - N/A 09 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
NEWINC - New incorporation documents 09 September 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 17 February 2003 Fully Satisfied

N/A

Standard security 03 February 2003 Fully Satisfied

N/A

Standard security 22 July 2002 Fully Satisfied

N/A

Standard security 08 December 1997 Fully Satisfied

N/A

Standard security 10 February 1997 Fully Satisfied

N/A

Standard security 01 May 1995 Fully Satisfied

N/A

Standard security 01 May 1995 Fully Satisfied

N/A

Bond & floating charge 23 March 1995 Outstanding

N/A

Standard security 11 March 1993 Fully Satisfied

N/A

Standard security 11 January 1993 Fully Satisfied

N/A

Floating charge 07 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.