About

Registered Number: SC120809
Date of Incorporation: 17/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Suite 2/3 - 48 West George Street, Glasgow, G2 1BP,

 

Established in 1989, Angus Hotel Ltd are based in Glasgow, it's status at Companies House is "Active". There are 5 directors listed as Allison, Graham, Allison, Ian, Allison, Isobel, Allison, Joan, Bashir, Muhammad for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Graham N/A 07 September 2007 1
ALLISON, Ian N/A 07 September 2007 1
ALLISON, Isobel N/A 07 September 2007 1
ALLISON, Joan N/A 07 September 2007 1
BASHIR, Muhammad 07 September 2007 02 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
MR01 - N/A 23 January 2020
MR01 - N/A 16 January 2020
AA01 - Change of accounting reference date 02 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 02 June 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 29 September 2018
AD01 - Change of registered office address 29 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 25 January 2015
TM02 - Termination of appointment of secretary 25 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 November 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
AA - Annual Accounts 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 21 March 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 17 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 12 July 2013
AD01 - Change of registered office address 16 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2012
AD01 - Change of registered office address 04 September 2012
AR01 - Annual Return 10 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 11 December 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
AA - Annual Accounts 16 June 2009
DISS16(SOAS) - N/A 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 01 May 2009
363a - Annual Return 07 October 2008
363a - Annual Return 17 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 February 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
419a(Scot) - N/A 02 October 2007
410(Scot) - N/A 13 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 05 July 2000
410(Scot) - N/A 11 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 05 October 1999
410(Scot) - N/A 26 July 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 27 October 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 16 May 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 05 November 1992
363b - Annual Return 05 June 1992
363(287) - N/A 05 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1989
288 - N/A 18 October 1989
NEWINC - New incorporation documents 17 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 08 January 2020 Outstanding

N/A

Standard security 13 February 2013 Outstanding

N/A

Standard security 20 November 2012 Outstanding

N/A

Standard security 20 September 2011 Outstanding

N/A

Standard security 10 September 2007 Outstanding

N/A

Standard security 03 February 2000 Outstanding

N/A

Bond & floating charge 20 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.