ANGUS F. GUNN LIMITED

Register to unlock more data on OkredoRegister

ANGUS F. GUNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC033190

Incorporation date

23/06/1958

Size

Small

Contacts

Registered address

Registered address

Dalmacoulter Road, Stirling Road Industrial Estate, Airdrie, Lanarkshire ML6 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1958)
dot icon10/04/2026
Termination of appointment of Eiichi Fuji as a director on 2026-03-31
dot icon03/10/2025
Previous accounting period shortened from 2025-10-28 to 2025-03-31
dot icon03/10/2025
Accounts for a small company made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-10-28
dot icon05/12/2024
Second filing for the appointment of Kyle Greenwood as a director
dot icon14/11/2024
Previous accounting period shortened from 2024-12-31 to 2024-10-28
dot icon13/11/2024
Appointment of Mr Andrew John Limmer as a director on 2024-11-12
dot icon13/11/2024
Appointment of Mr Naohiro Takemoto as a director on 2024-11-12
dot icon30/10/2024
Appointment of Eiichi Fuji as a director on 2024-10-29
dot icon30/10/2024
Appointment of Kyle Greenwood as a director on 2024-10-29
dot icon30/10/2024
Appointment of Toshika Nonaka as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Stephen Macfie Kerr as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of John Lindsay Kerr as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Keith Stevenson Nisbet as a secretary on 2024-10-29
dot icon30/10/2024
Termination of appointment of Grant Traquair Nisbet as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Keith Stevenson Nisbet as a director on 2024-10-29
dot icon30/10/2024
Cessation of John Lindsay Kerr as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Stephen Macfie Kerr as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Barclay & Mathieson Limited as a person with significant control on 2024-10-29
dot icon17/10/2024
Satisfaction of charge 1 in full
dot icon17/10/2024
Satisfaction of charge 4 in full
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon21/05/2024
Withdrawal of a person with significant control statement on 2024-05-21
dot icon21/05/2024
Notification of John Lindsay Kerr as a person with significant control on 2024-03-07
dot icon21/05/2024
Notification of Stephen Mcfie Kerr as a person with significant control on 2024-03-07
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Alexander Robert Kerr as a director on 2023-03-27
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/09/2021
Appointment of Mr Grant Traquair Nisbet as a director on 2021-09-30
dot icon30/09/2021
Appointment of Mr Stephen Macfie Kerr as a director on 2021-09-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Keith Stevenson Nisbet on 2015-12-15
dot icon25/05/2016
Secretary's details changed for Mr Keith Stevenson Nisbet on 2015-12-15
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 239 Myreside Street Carntyne Glasgow Lanarkshire G32 6DR on 2013-10-30
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr Alexander Robert Kerr on 2012-04-10
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Director's details changed for Alexander Robert Kerr on 2010-07-28
dot icon26/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr John Lindsay Kerr on 2010-05-17
dot icon26/07/2010
Director's details changed for Alexander Robert Kerr on 2010-05-17
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 17/05/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from kirklee road mossend bellshill lanarkshire ML4 2QW
dot icon16/06/2009
Director's change of particulars / john kerr / 16/06/2009
dot icon04/07/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 17/05/08; full list of members
dot icon05/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/05/2007
Secretary's particulars changed;director's particulars changed
dot icon29/05/2007
Return made up to 17/05/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon20/05/2005
Return made up to 17/05/05; full list of members
dot icon09/05/2005
Accounts for a small company made up to 2004-12-31
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon12/05/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Auditor's resignation
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-12-31
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon18/06/2002
Return made up to 01/06/02; full list of members
dot icon06/04/2002
Director resigned
dot icon04/06/2001
Return made up to 01/06/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon14/06/2000
Return made up to 01/06/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon03/06/1999
Return made up to 01/06/99; full list of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Secretary resigned;director resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
New secretary appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon13/07/1998
Accounts for a small company made up to 1997-12-31
dot icon02/06/1998
Return made up to 01/06/98; full list of members
dot icon17/06/1997
Return made up to 01/06/97; full list of members
dot icon10/06/1997
Accounts for a small company made up to 1996-12-31
dot icon06/06/1996
Return made up to 01/06/96; full list of members
dot icon21/05/1996
Accounts for a small company made up to 1995-12-31
dot icon25/05/1995
Return made up to 01/06/95; full list of members
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 01/06/94; full list of members
dot icon03/06/1993
Return made up to 01/06/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon29/05/1992
Return made up to 01/06/92; full list of members
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon20/06/1991
Return made up to 01/06/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon10/04/1991
Secretary resigned;new secretary appointed
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 01/06/90; full list of members
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon13/11/1989
Return made up to 02/06/89; full list of members
dot icon14/12/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon30/11/1988
Return made up to 13/06/88; full list of members
dot icon30/11/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Registered office changed on 29/06/88 from: kirklee road mossend bellshill ML4 2QW
dot icon29/06/1988
Return made up to 09/11/87; full list of members
dot icon29/06/1988
Full accounts made up to 1987-06-30
dot icon10/06/1988
Registered office changed on 10/06/88 from: 65 farmeloan road rutherglen
dot icon23/11/1987
Dec mort/charge 10770
dot icon23/11/1987
Dec mort/charge 10769
dot icon22/09/1987
Partic of mort/charge 8674
dot icon16/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Accounts for a small company made up to 1986-06-30
dot icon23/10/1986
Return made up to 16/10/86; full list of members
dot icon23/06/1958
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

25
2022
change arrow icon+49.41 % *

* during past year

Cash in Bank

£1,786,819.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
22
1.07M
-
0.00
1.20M
-
2022
25
2.09M
-
0.00
1.79M
-
2022
25
2.09M
-
0.00
1.79M
-

Employees

2022

Employees

25 Ascended14 % *

Net Assets(GBP)

2.09M £Ascended94.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended49.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nisbet, Grant Traquair
Director
30/09/2021 - 29/10/2024
8
Kerr, Stephen Macfie
Director
30/09/2021 - 29/10/2024
6
Nisbet, Keith Stevenson
Director
01/12/1998 - 29/10/2024
10
Fuji, Eiichi
Director
29/10/2024 - 31/03/2026
6
Kerr, Alexander Robert
Director
01/12/1998 - 27/03/2023
2

Persons with Significant Control

6
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 F. GUNN LIMITED

ANGUS F. GUNN LIMITED is an(a) Active company incorporated on 23/06/1958 with the registered office located at Dalmacoulter Road, Stirling Road Industrial Estate, Airdrie, Lanarkshire ML6 7UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS F. GUNN LIMITED?

toggle

ANGUS F. GUNN LIMITED is currently Active. It was registered on 23/06/1958 .

Where is ANGUS F. GUNN LIMITED located?

toggle

ANGUS F. GUNN LIMITED is registered at Dalmacoulter Road, Stirling Road Industrial Estate, Airdrie, Lanarkshire ML6 7UD.

What does ANGUS F. GUNN LIMITED do?

toggle

ANGUS F. GUNN LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ANGUS F. GUNN LIMITED have?

toggle

ANGUS F. GUNN LIMITED had 25 employees in 2022.

What is the latest filing for ANGUS F. GUNN LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Eiichi Fuji as a director on 2026-03-31.