ANGUS AGENCIES (1997) LIMITED

Register to unlock more data on OkredoRegister

ANGUS AGENCIES (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177105

Incorporation date

09/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

31 Southesk Street, Montrose, Angus DD10 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon04/11/2025
Termination of appointment of Hazel Wood as a director on 2025-07-02
dot icon28/10/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon21/04/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon21/04/2023
Amended total exemption full accounts made up to 2018-12-31
dot icon21/04/2023
Amended total exemption full accounts made up to 2019-12-31
dot icon20/04/2023
Amended total exemption full accounts made up to 2016-12-31
dot icon20/04/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon20/04/2023
Amended total exemption full accounts made up to 2017-12-31
dot icon02/03/2023
Cessation of Hazel Wood as a person with significant control on 2016-04-06
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon06/01/2012
First Gazette notice for compulsory strike-off
dot icon29/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/01/2011
Compulsory strike-off action has been discontinued
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon15/09/2010
Director's details changed for Hazel Wood on 2010-06-01
dot icon15/09/2010
Director's details changed for Mark John Cessford on 2010-06-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2009
Annual return made up to 2009-06-18 with full list of shareholders
dot icon31/03/2009
Return made up to 18/06/08; full list of members
dot icon14/11/2008
Return made up to 18/06/07; full list of members
dot icon14/11/2008
Director's change of particulars / hazel wood / 14/11/2008
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Partic of mort/charge *
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 18/06/06; no change of members
dot icon12/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 18/06/05; full list of members
dot icon21/07/2005
Ad 10/01/05--------- £ si 17@1=17 £ ic 2/19
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 18/06/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 09/07/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 09/07/02; full list of members
dot icon05/04/2002
Registered office changed on 05/04/02 from: little kinnell, arbroath angus DD11 4UH
dot icon13/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/09/2001
Total exemption small company accounts made up to 1999-12-31
dot icon08/08/2001
Return made up to 09/07/01; full list of members
dot icon08/08/2001
New director appointed
dot icon13/07/2000
Return made up to 09/07/00; full list of members
dot icon13/08/1999
Return made up to 09/07/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1998
Return made up to 09/07/98; full list of members
dot icon10/06/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon02/10/1997
Director resigned
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
Ad 09/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
Director resigned
dot icon02/10/1997
New director appointed
dot icon09/07/1997
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
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.04K
-
0.00
121.87K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
09/07/1997 - 09/07/1997
1095
Hazel Wood
Director
01/04/2001 - 02/07/2025
-
Mcintosh, Susan
Nominee Director
09/07/1997 - 09/07/1997
1022
Mr Mark John Cessford
Director
09/07/1997 - Present
2
Foot, Leigh
Nominee Secretary
09/07/1997 - 09/07/1997
64

Persons with Significant Control

3
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 ANGUS AGENCIES (1997) LIMITED

ANGUS AGENCIES (1997) LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 31 Southesk Street, Montrose, Angus DD10 8AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS AGENCIES (1997) LIMITED?

toggle

ANGUS AGENCIES (1997) LIMITED is currently Active. It was registered on 09/07/1997 .

Where is ANGUS AGENCIES (1997) LIMITED located?

toggle

ANGUS AGENCIES (1997) LIMITED is registered at 31 Southesk Street, Montrose, Angus DD10 8AW.

What does ANGUS AGENCIES (1997) LIMITED do?

toggle

ANGUS AGENCIES (1997) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGUS AGENCIES (1997) LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Hazel Wood as a director on 2025-07-02.