Advanced company searchLink opens in new window

ANGUS MARTS (HOLDINGS) LIMITED

Company number SC044004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2016 TM01 Termination of appointment of Michael John Rowley as a director on 9 March 2016
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 DS01 Application to strike the company off the register
22 Dec 2015 MR04 Satisfaction of charge 1 in full
03 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 148,370
25 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 148,370
21 Jul 2014 AP03 Appointment of Mrs Paula Dimond as a secretary on 26 June 2014
21 Jul 2014 TM02 Termination of appointment of Stuart Thomas Fairclough as a secretary on 26 June 2014
21 May 2014 AA Full accounts made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 148,370
19 Jul 2013 AA Full accounts made up to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
18 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
26 Jul 2011 AA Full accounts made up to 31 March 2011
17 Dec 2010 AA Full accounts made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
26 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Kevin David Reid on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Michael John Rowley on 1 October 2009
17 Sep 2009 AA Full accounts made up to 31 March 2009
10 Nov 2008 363a Return made up to 10/11/08; full list of members
20 Aug 2008 AA Full accounts made up to 31 March 2008