ANGELLE SERVICES LTD

Register to unlock more data on OkredoRegister

ANGELLE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC416240

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

8c Smith Street, Ayr KA7 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon01/12/2025
Satisfaction of charge SC4162400001 in full
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/10/2023
Compulsory strike-off action has been discontinued
dot icon16/10/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon13/02/2020
Registration of charge SC4162400010, created on 2020-02-05
dot icon13/02/2020
Registration of charge SC4162400009, created on 2020-02-05
dot icon16/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Notification of Gavin Rorison as a person with significant control on 2018-05-31
dot icon31/05/2018
Cessation of Gavin Rorison as a person with significant control on 2018-05-31
dot icon25/04/2018
Registration of charge SC4162400007, created on 2018-04-06
dot icon25/04/2018
Alterations to floating charge SC4162400005
dot icon27/03/2018
Director's details changed for Mr Gavin Rorison on 2018-03-23
dot icon27/03/2018
Registered office address changed from 3 Pitstruan Terrace Aberdeen AB10 6QW to 8C Smith Street Ayr KA7 1TD on 2018-03-27
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/08/2017
Registration of charge SC4162400006, created on 2017-08-21
dot icon19/08/2017
Registration of charge SC4162400005, created on 2017-08-17
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon01/08/2016
Annual return made up to 2015-02-06 with full list of shareholders
dot icon01/08/2016
Termination of appointment of Joanna Mathisen as a secretary on 2016-01-01
dot icon16/07/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Registered office address changed from 16 Ashgrove Place Abeerdeen AB16 5HW to 3 Pitstruan Terrace Aberdeen AB10 6QW on 2016-02-02
dot icon29/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Registration of a charge
dot icon02/03/2015
Registration of a charge
dot icon26/02/2015
Registration of charge SC4162400003, created on 2015-02-09
dot icon26/02/2015
Registration of charge SC4162400004, created on 2015-02-16
dot icon21/02/2015
Registration of charge SC4162400002, created on 2015-02-10
dot icon09/01/2015
Registration of charge SC4162400001, created on 2015-01-06
dot icon06/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon02/05/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon14/06/2013
First Gazette notice for compulsory strike-off
dot icon11/06/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-86.26 % *

* during past year

Cash in Bank

£136.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.54K
-
0.00
990.00
-
2022
0
114.20K
-
0.00
136.00
-
2022
0
114.20K
-
0.00
136.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

114.20K £Descended-6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.00 £Descended-86.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rorison, Gavin
Director
06/02/2012 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELLE SERVICES LTD

ANGELLE SERVICES LTD is an(a) Active company incorporated on 06/02/2012 with the registered office located at 8c Smith Street, Ayr KA7 1TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELLE SERVICES LTD?

toggle

ANGELLE SERVICES LTD is currently Active. It was registered on 06/02/2012 .

Where is ANGELLE SERVICES LTD located?

toggle

ANGELLE SERVICES LTD is registered at 8c Smith Street, Ayr KA7 1TD.

What does ANGELLE SERVICES LTD do?

toggle

ANGELLE SERVICES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGELLE SERVICES LTD?

toggle

The latest filing was on 01/12/2025: Satisfaction of charge SC4162400001 in full.