- Company Overview for ANGUS HORTICULTURE LIMITED (SC364214)
- Filing history for ANGUS HORTICULTURE LIMITED (SC364214)
- People for ANGUS HORTICULTURE LIMITED (SC364214)
- Charges for ANGUS HORTICULTURE LIMITED (SC364214)
- More for ANGUS HORTICULTURE LIMITED (SC364214)
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) |
---|---|---|---|
07 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 March 2013
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
22 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Raymond Bruce Cessford on 15 July 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Stephen Mark Appleton on 18 August 2010 | |
06 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
06 May 2010 | 466(Scot) | Alterations to floating charge 2 | |
30 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | 466(Scot) | Alterations to floating charge 1 | |
04 Sep 2009 | SA | Statement of affairs | |
04 Sep 2009 | 88(2) | Ad 31/08/09\gbp si 49998@1=49998\gbp ic 2/50000\ | |
04 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2009 | 288b | Appointment terminated secretary thorntons law LLP | |
27 Aug 2009 | 288b | Appointment terminated director iain hutcheson | |
27 Aug 2009 | 288a | Director appointed stephen mark appleton | |
27 Aug 2009 | 288a | Director appointed martin cessford | |
27 Aug 2009 | 288a | Director appointed raymond bruce cessford | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ | |
27 Aug 2009 | 88(2) | Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\ |