About

Registered Number: SC177105
Date of Incorporation: 09/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 31 Southesk Street, Montrose, Angus, DD10 8AW

 

Angus Agencies (1997) Ltd was founded on 09 July 1997 and has its registered office in Angus, it has a status of "Active". The companies directors are Leighton, Belinda Jane, Cessford, Mark John, Wood, Hazel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CESSFORD, Mark John 09 July 1997 - 1
WOOD, Hazel 01 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEIGHTON, Belinda Jane 09 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 July 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
GAZ1 - First notification of strike-off action in London Gazette 06 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 August 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AA - Annual Accounts 31 December 2010
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 11 November 2009
363a - Annual Return 31 March 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 22 January 2008
410(Scot) - N/A 24 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 05 April 2002
AA - Annual Accounts 13 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 13 July 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 10 August 1998
225 - Change of Accounting Reference Date 10 June 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.