ANGUS CARERS ASSOCIATION

Register to unlock more data on OkredoRegister

ANGUS CARERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212062

Incorporation date

17/10/2000

Size

Full

Contacts

Registered address

Registered address

8 Grant Road (G/F), Arbroath, Angus DD11 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon04/02/2026
Full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon17/10/2025
Resolutions
dot icon02/09/2025
Memorandum and Articles of Association
dot icon30/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Termination of appointment of Jane Mckinlay as a director on 2024-05-31
dot icon05/11/2024
Termination of appointment of Margaret Hagan as a director on 2024-10-09
dot icon05/11/2024
Termination of appointment of Paul Grant Dibben as a director on 2024-01-31
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon25/10/2023
Appointment of Jane Mckinlay as a director on 2022-11-19
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon10/03/2022
Termination of appointment of Andrea Findlay as a director on 2021-12-20
dot icon10/03/2022
Termination of appointment of Kathryn Elsa Mckay as a director on 2021-11-03
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon27/10/2021
Appointment of Mr Paul Grant Dibben as a director on 2021-09-28
dot icon27/10/2021
Termination of appointment of Helen Jane Anderson as a director on 2021-09-28
dot icon27/10/2021
Termination of appointment of Berend Versluis as a director on 2021-09-28
dot icon18/11/2020
Accounts for a small company made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2020
Appointment of Mrs Helen Jane Anderson as a director on 2020-09-29
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon27/10/2020
Appointment of Mrs Andrea Findlay as a director on 2020-09-29
dot icon04/02/2020
Appointment of Mrs Kathryn Elsa Mckay as a director on 2019-09-30
dot icon04/02/2020
Appointment of Ms Lornajane Barenburg as a director on 2019-09-30
dot icon04/02/2020
Termination of appointment of Mae Scott as a director on 2019-09-30
dot icon04/02/2020
Appointment of Mr Berend Versluis as a director on 2019-09-30
dot icon04/02/2020
Termination of appointment of Joan Park as a director on 2019-09-30
dot icon04/02/2020
Termination of appointment of Steve Nicoll as a director on 2019-09-29
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/09/2019
Appointment of Mrs Barbara Joyce Proctor as a director on 2017-12-08
dot icon05/09/2019
Termination of appointment of Eileen Russell as a director on 2017-11-22
dot icon05/09/2019
Termination of appointment of Mike Jannetta as a director on 2019-01-29
dot icon05/09/2019
Termination of appointment of Irene Fowler as a director on 2018-07-25
dot icon05/09/2019
Termination of appointment of Janet Thompson as a director on 2019-01-29
dot icon25/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2018-03-31
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/11/2017
Notification of a person with significant control statement
dot icon29/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/11/2017
Cessation of Alison Myles as a person with significant control on 2017-03-31
dot icon04/04/2017
Appointment of Mr Mike Jannetta as a director on 2016-12-15
dot icon04/04/2017
Appointment of Mrs Margaret Hagan as a director on 2016-12-15
dot icon04/04/2017
Appointment of Mrs Eileen Russell as a director on 2016-12-15
dot icon04/04/2017
Termination of appointment of Jessie Helen Scott Lindsay as a director on 2014-04-29
dot icon03/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/09/2016
Memorandum and Articles of Association
dot icon16/09/2016
Resolutions
dot icon07/06/2016
Registered office address changed from 3 Fisheracre Arbroath Angus DD11 1LE to 8 Grant Road (G/F) Arbroath Angus DD11 1JN on 2016-06-07
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-17 no member list
dot icon25/05/2015
Appointment of Mrs Mae Scott as a director on 2015-02-05
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-17 no member list
dot icon14/11/2014
Appointment of Mr Steve Nicoll as a director on 2014-06-11
dot icon14/11/2014
Appointment of Mrs Irene Fowler as a director on 2014-06-11
dot icon14/11/2014
Termination of appointment of Pauline Lesley Maclennan as a director on 2013-12-19
dot icon14/11/2014
Termination of appointment of Candace Hobin Laing as a director on 2014-04-14
dot icon14/11/2014
Termination of appointment of Elizabeth Wilma Lennox as a director on 2014-06-11
dot icon14/11/2014
Appointment of Mrs Janet Thompson as a director on 2014-06-11
dot icon14/11/2014
Termination of appointment of Charlotte Elizabeth Ann Douglas as a director on 2014-06-15
dot icon14/11/2014
Termination of appointment of Keith Geoffrey Batey as a director on 2014-01-09
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-17 no member list
dot icon03/10/2013
Termination of appointment of William Winterton as a secretary
dot icon03/10/2013
Termination of appointment of William Winterton as a director
dot icon15/03/2013
Appointment of Mrs Joan Park as a director
dot icon26/10/2012
Annual return made up to 2012-10-17 no member list
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Resolutions
dot icon06/07/2012
Termination of appointment of Aexander Martin as a director
dot icon26/03/2012
Termination of appointment of Marjory Macdonald as a director
dot icon20/10/2011
Annual return made up to 2011-10-17 no member list
dot icon09/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/07/2011
Appointment of Mrs Marjory May Macdonald as a director
dot icon17/05/2011
Appointment of Mrs Charlotte Elizabeth Ann Douglas as a director
dot icon23/02/2011
Appointment of Miss Morag Mckenzie as a director
dot icon19/11/2010
Termination of appointment of Sidney Hill as a director
dot icon18/10/2010
Annual return made up to 2010-10-17 no member list
dot icon24/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Appointment of Mrs Candace Hobin Laing as a director
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-17 no member list
dot icon09/11/2009
Director's details changed for William John Winterton on 2009-11-06
dot icon09/11/2009
Director's details changed for Aexander Ireland Martin on 2009-11-06
dot icon09/11/2009
Director's details changed for Sidney Robert Hill on 2009-11-06
dot icon09/11/2009
Director's details changed for Elizabeth Wilma Lennox on 2009-11-06
dot icon09/11/2009
Director's details changed for Pauline Lesley Maclennan on 2009-11-06
dot icon09/11/2009
Director's details changed for Jessie Helen Scott Lindsay on 2009-11-06
dot icon09/11/2009
Director's details changed for Keith Geoffrey Batey on 2009-11-06
dot icon09/11/2009
Registered office address changed from 60 High Street Arbroath Angus DD11 1AW on 2009-11-09
dot icon28/05/2009
Director appointed sidney robert hill
dot icon13/05/2009
Director appointed keith geoffrey batey
dot icon21/01/2009
Appointment terminated director sandra rodwell
dot icon05/01/2009
Annual return made up to 17/10/08
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Appointment terminated director jean cruickshank
dot icon27/08/2008
Appointment terminated director kenneth rennie
dot icon21/04/2008
Director appointed pauline lesley maclennan
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
Annual return made up to 17/10/07
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon28/11/2006
Annual return made up to 17/10/06
dot icon03/10/2006
New director appointed
dot icon01/09/2006
Full accounts made up to 2006-03-31
dot icon26/10/2005
Annual return made up to 17/10/05
dot icon04/08/2005
Full accounts made up to 2005-03-31
dot icon25/10/2004
Annual return made up to 17/10/04
dot icon27/09/2004
New director appointed
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon10/01/2004
Director resigned
dot icon25/10/2003
Annual return made up to 17/10/03
dot icon13/06/2003
Full accounts made up to 2003-03-31
dot icon29/11/2002
Annual return made up to 17/10/02
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Secretary resigned;director resigned
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon05/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon02/11/2001
Annual return made up to 17/10/01
dot icon10/08/2001
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: 61 high street arbroath angus DD11 1AN
dot icon11/12/2000
Secretary resigned;director resigned
dot icon11/12/2000
Director resigned
dot icon17/10/2000
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
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
19
365.22K
-
726.58K
500.21K
-
2022
19
570.93K
-
904.63K
675.88K
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
17/10/2000 - 17/10/2000
6708
BRIAN REID LTD.
Nominee Director
17/10/2000 - 17/10/2000
6708
STEPHEN MABBOTT LTD.
Nominee Director
17/10/2000 - 17/10/2000
6626
Rodwell, Sandra Armitage
Director
29/08/2002 - 08/01/2009
1
Hill, Sidney Robert
Director
06/11/2008 - 13/10/2010
2

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

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 CARERS ASSOCIATION

ANGUS CARERS ASSOCIATION is an(a) Active company incorporated on 17/10/2000 with the registered office located at 8 Grant Road (G/F), Arbroath, Angus DD11 1JN. There are currently 3 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 CARERS ASSOCIATION?

toggle

ANGUS CARERS ASSOCIATION is currently Active. It was registered on 17/10/2000 .

Where is ANGUS CARERS ASSOCIATION located?

toggle

ANGUS CARERS ASSOCIATION is registered at 8 Grant Road (G/F), Arbroath, Angus DD11 1JN.

What does ANGUS CARERS ASSOCIATION do?

toggle

ANGUS CARERS ASSOCIATION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ANGUS CARERS ASSOCIATION?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-03-31.