ANGELOS LIMITED

Register to unlock more data on OkredoRegister

ANGELOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC088070

Incorporation date

18/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1984)
dot icon22/10/2025
Court order in a winding-up (& Court Order attachment)
dot icon15/10/2025
Registered office address changed from 16 North Park Avenue Girvan KA26 9DH Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX on 2025-10-15
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/04/2025
Registered office address changed from 74 Main Street Main Street Prestwick KA9 1PA Scotland to 16 North Park Avenue Girvan KA26 9DH on 2025-04-18
dot icon18/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Micro company accounts made up to 2023-08-31
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon11/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon02/08/2023
Registered office address changed from 27 Burns Statue Square Ayr KA7 1SU to 74 Main Street Main Street Prestwick KA9 1PA on 2023-08-02
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/12/2022
Termination of appointment of Michael Anthony Conetta as a director on 2022-11-20
dot icon28/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-08-31
dot icon23/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-08-31
dot icon09/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-08-31
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-08-31
dot icon23/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-08-31
dot icon11/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon24/10/2017
Registration of charge SC0880700005, created on 2017-10-23
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Micro company accounts made up to 2016-08-31
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon19/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/12/2015
Director's details changed for Michael Anthony Conetta on 2014-12-01
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/09/2014
Compulsory strike-off action has been discontinued
dot icon05/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2014
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/01/2013
Director's details changed for Maria Francesca Conetta on 2010-11-16
dot icon19/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/01/2012
Director's details changed for Michael Conetta on 2011-12-15
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/01/2011
Director's details changed for Michael Conetta on 2011-01-13
dot icon13/01/2011
Secretary's details changed for Maria Francesca Conetta on 2011-01-12
dot icon13/01/2011
Director's details changed for Maria Francesca Conetta on 2011-01-12
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/02/2009
Return made up to 31/10/08; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/11/2005
Return made up to 31/10/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon25/02/2003
Return made up to 31/10/02; full list of members
dot icon15/01/2003
Memorandum and Articles of Association
dot icon15/01/2003
Resolutions
dot icon10/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon23/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Ad 01/11/00--------- £ si 1@1
dot icon18/02/2002
Ad 01/11/00--------- £ si 1@1
dot icon18/02/2002
Ad 01/11/00--------- £ si 1@1
dot icon18/02/2002
Ad 01/11/00--------- £ si 1@1
dot icon18/02/2002
Ad 01/12/00--------- £ si 1@1
dot icon09/11/2001
Return made up to 31/10/01; full list of members
dot icon14/07/2001
Partic of mort/charge *
dot icon08/02/2001
Accounts for a small company made up to 2000-08-31
dot icon08/11/2000
Return made up to 31/10/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-08-31
dot icon12/11/1999
Return made up to 31/10/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon03/11/1998
Return made up to 31/10/98; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1997-08-31
dot icon05/12/1997
Return made up to 31/10/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-08-31
dot icon20/11/1996
Return made up to 31/10/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-08-31
dot icon28/11/1995
Return made up to 31/10/95; no change of members
dot icon27/01/1995
Full accounts made up to 1994-08-31
dot icon11/01/1995
Return made up to 31/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/04/1994
Full accounts made up to 1993-08-31
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Director resigned
dot icon26/11/1993
Return made up to 31/10/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-08-31
dot icon10/12/1992
Return made up to 31/10/92; no change of members
dot icon08/04/1992
Partic of mort/charge *
dot icon12/12/1991
Full accounts made up to 1991-08-31
dot icon05/11/1991
Return made up to 31/10/91; no change of members
dot icon12/12/1990
Full accounts made up to 1990-08-31
dot icon27/11/1990
Return made up to 31/10/90; full list of members
dot icon06/04/1990
Full accounts made up to 1989-08-31
dot icon22/02/1990
Return made up to 11/12/89; full list of members
dot icon04/07/1989
Return made up to 11/12/88; full list of members
dot icon04/07/1989
Full accounts made up to 1988-08-31
dot icon03/04/1989
Partic of mort/charge 3753
dot icon11/10/1988
Return made up to 11/12/87; full list of members
dot icon19/05/1988
Full accounts made up to 1987-08-31
dot icon04/11/1987
Full accounts made up to 1986-08-31
dot icon13/07/1987
Director's particulars changed
dot icon29/06/1987
Return made up to 31/10/86; full list of members
dot icon29/06/1987
Accounting reference date extended from 30/06 to 31/08
dot icon26/08/1986
Registered office changed on 26/08/86 from: 37 dalblair arcade ayr
dot icon11/08/1986
Return made up to 03/10/85; full list of members
dot icon25/07/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon13/06/1986
Full accounts made up to 1985-06-30
dot icon18/05/1984
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.35K
-
0.00
-
-
2022
0
112.03K
-
0.00
-
-
2022
0
112.03K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

112.03K £Ascended0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Conetta, Michael Anthony
Director
05/04/1994 - 20/11/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELOS LIMITED

ANGELOS LIMITED is an(a) Liquidation company incorporated on 18/05/1984 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELOS LIMITED?

toggle

ANGELOS LIMITED is currently Liquidation. It was registered on 18/05/1984 .

Where is ANGELOS LIMITED located?

toggle

ANGELOS LIMITED is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does ANGELOS LIMITED do?

toggle

ANGELOS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ANGELOS LIMITED?

toggle

The latest filing was on 22/10/2025: Court order in a winding-up (& Court Order attachment).