- Company Overview for ANGUS LIMESTORES LIMITED (SC541889)
- Filing history for ANGUS LIMESTORES LIMITED (SC541889)
- People for ANGUS LIMESTORES LIMITED (SC541889)
- Charges for ANGUS LIMESTORES LIMITED (SC541889)
- More for ANGUS LIMESTORES LIMITED (SC541889)
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) |
---|---|---|---|
23 Sep 2024 | AD01 | Registered office address changed from Angus Limestores Limited Eassie Forfar DD8 1SG Scotland to Kinalty Farmhouse Kinalty Farm by Kirriemuir Angus DD8 5LY on 23 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
18 Apr 2022 | PSC07 | Cessation of Alisdair James Munro Colyton as a person with significant control on 4 August 2016 | |
15 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Apr 2022 | PSC04 | Change of details for Lord Alisdair James Munro Colyton as a person with significant control on 4 August 2016 | |
28 Mar 2022 | PSC02 | Notification of Lindertis Farms Limited as a person with significant control on 4 August 2016 | |
28 Mar 2022 | PSC04 | Change of details for Lord Alisdair James Munro Colyton as a person with significant control on 4 August 2016 | |
21 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
07 Sep 2017 | AD01 | Registered office address changed from Drumleys House Lindertis Kirriemuir Angus DD8 5NU Scotland to Angus Limestores Limited Eassie Forfar DD8 1SG on 7 September 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Thomas Charles Robert Hopkinson on 1 May 2017 | |
09 May 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 31 July 2017 | |
09 May 2017 | CH01 | Director's details changed for Mrs Gemma Frances Hopkinson on 1 May 2017 | |
02 Sep 2016 | MR01 | Registration of charge SC5418890001, created on 31 August 2016 |