About

Registered Number: SC235393
Date of Incorporation: 15/08/2002 (21 years and 9 months ago)
Company Status: Active
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: Unit 5 West Arthurlie Industrial Estate, Lochlibo Road, Barrhead, East Renfrewshire, G78 1LG,

 

Based in Barrhead in East Renfrewshire, Angus Motors (Barrhead) Ltd was founded on 15 August 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Morrison, Patricia, Andersen, Benny Gordon, Doherty, Christopher Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Benny Gordon 15 August 2002 20 August 2004 1
DOHERTY, Christopher Thomas 20 August 2004 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Patricia 20 August 2004 01 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 29 November 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
AA - Annual Accounts 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 October 2018
RT01 - Application for administrative restoration to the register 10 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 29 December 2016
AD01 - Change of registered office address 29 December 2016
AD01 - Change of registered office address 29 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 August 2014
RESOLUTIONS - N/A 07 August 2014
AA - Annual Accounts 30 May 2014
RESOLUTIONS - N/A 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 17 August 2007
363s - Annual Return 12 April 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.