ANGUS ESTATES TEALING LIMITED

Register to unlock more data on OkredoRegister

ANGUS ESTATES TEALING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245422

Incorporation date

11/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Hopetoun Crescent, Edinburgh EH7 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/07/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-04-30
dot icon29/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/08/2020
Satisfaction of charge SC2454220001 in full
dot icon01/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/02/2020
Registration of charge SC2454220001, created on 2020-02-04
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon11/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/03/2016
Total exemption full accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon05/05/2014
Director's details changed for Mr Rory Michael Stuart Milne on 2014-05-05
dot icon12/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/04/2013
Termination of appointment of 1924 Nominees Ltd as a secretary
dot icon02/04/2013
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2013-04-02
dot icon07/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for 1924 Nominees Ltd on 2010-04-30
dot icon28/04/2010
Appointment of Mr James William Mckinnon Manclark as a director
dot icon27/04/2010
Termination of appointment of Simon Laird as a director
dot icon27/04/2010
Appointment of Mr. Rory Michael Stuart Milne as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon01/07/2008
Return made up to 30/04/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon17/05/2007
Return made up to 30/04/07; full list of members
dot icon28/03/2007
Return made up to 11/03/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/01/2007
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon10/07/2006
Certificate of change of name
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/03/2005
Return made up to 11/03/05; full list of members
dot icon26/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon11/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.03K
-
0.00
-
-
2022
0
123.83K
-
0.00
-
-
2023
0
123.83K
-
0.00
-
-
2023
0
123.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

123.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James William Mckinnon Manclark
Director
01/04/2010 - Present
112
Milne, Rory Michael Stuart
Director
01/04/2010 - Present
122

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+
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 ANGUS ESTATES TEALING LIMITED

ANGUS ESTATES TEALING LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at 7 Hopetoun Crescent, Edinburgh EH7 4AY. There are currently 2 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 ANGUS ESTATES TEALING LIMITED?

toggle

ANGUS ESTATES TEALING LIMITED is currently Active. It was registered on 11/03/2003 .

Where is ANGUS ESTATES TEALING LIMITED located?

toggle

ANGUS ESTATES TEALING LIMITED is registered at 7 Hopetoun Crescent, Edinburgh EH7 4AY.

What does ANGUS ESTATES TEALING LIMITED do?

toggle

ANGUS ESTATES TEALING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGUS ESTATES TEALING LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.