ANGEL FINE WINES LIMITED

Register to unlock more data on OkredoRegister

ANGEL FINE WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229805

Incorporation date

02/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

37 O'Neill Avenue, Bishopbriggs, Glasgow G64 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon26/06/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Termination of appointment of David John Mair as a secretary on 2022-10-04
dot icon30/06/2023
Termination of appointment of David John Mair as a director on 2022-10-04
dot icon30/06/2023
Registered office address changed from 49a Aytoun Road Pollokshields Glasgow G41 5HW Scotland to 37 O'neill Avenue Bishopbriggs Glasgow G64 1LS on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-04-02 with updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/12/2016
Micro company accounts made up to 2015-03-31
dot icon30/11/2016
Compulsory strike-off action has been discontinued
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr David John Mair on 2015-12-18
dot icon27/04/2016
Secretary's details changed for Mr David John Mair on 2015-12-18
dot icon27/04/2016
Registered office address changed from The Angel Building 12 Paisley Road West Glasgow Scotland G51 1LE to 49a Aytoun Road Pollokshields Glasgow G41 5HW on 2016-04-27
dot icon27/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon23/04/2010
Director's details changed for David Miller on 2010-04-02
dot icon23/04/2010
Director's details changed for David John Mair on 2010-04-02
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 02/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 02/04/08; full list of members
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Location of debenture register
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 02/04/07; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: the angel building paisley road toll glasgow G51 1LE
dot icon21/05/2007
Location of debenture register
dot icon21/05/2007
Location of register of members
dot icon21/05/2007
Director's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 02/04/06; full list of members
dot icon28/04/2006
Location of register of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: the angel building 20 paisley road west glasgow G51 1LE
dot icon28/04/2006
Location of debenture register
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Amended accounts made up to 2005-03-31
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 02/04/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 02/04/04; full list of members
dot icon18/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon22/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 02/04/03; full list of members
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Ad 09/05/02-30/04/03 £ si 2@1=2 £ ic 1/3
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
Director resigned
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
New director appointed
dot icon02/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.44K
-
0.00
-
-
2022
2
1.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Miller
Director
02/04/2002 - Present
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/04/2002 - 02/04/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
02/04/2002 - 02/04/2002
3784
Mr David John Mair
Director
16/05/2003 - 04/10/2022
-
Mair, David John
Secretary
02/04/2002 - 04/10/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL FINE WINES LIMITED

ANGEL FINE WINES LIMITED is an(a) Active company incorporated on 02/04/2002 with the registered office located at 37 O'Neill Avenue, Bishopbriggs, Glasgow G64 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL FINE WINES LIMITED?

toggle

ANGEL FINE WINES LIMITED is currently Active. It was registered on 02/04/2002 .

Where is ANGEL FINE WINES LIMITED located?

toggle

ANGEL FINE WINES LIMITED is registered at 37 O'Neill Avenue, Bishopbriggs, Glasgow G64 1LS.

What does ANGEL FINE WINES LIMITED do?

toggle

ANGEL FINE WINES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ANGEL FINE WINES LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.