About

Registered Number: SC194095
Date of Incorporation: 08/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Stirling Agricultural Centre, Stirling, Stirling, FK9 4RN

 

Based in Stirling, Angling Active Ltd was setup in 1999, it's status at Companies House is "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANTHAM, Christopher Martin 04 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRANTHAM, Linda 22 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
PSC07 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 12 January 2016
AAMD - Amended Accounts 03 July 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 09 January 2015
AAMD - Amended Accounts 20 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 22 December 2011
CERTNM - Change of name certificate 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 April 2010
CH01 - Change of particulars for director 03 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 July 2008
169 - Return by a company purchasing its own shares 16 May 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 20 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 15 March 2004
225 - Change of Accounting Reference Date 13 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
CERTNM - Change of name certificate 26 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
123 - Notice of increase in nominal capital 25 March 1999
NEWINC - New incorporation documents 08 March 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.