ANGUS FARMERS' MARKET LIMITED

Register to unlock more data on OkredoRegister

ANGUS FARMERS' MARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC205492

Incorporation date

27/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

20 Bacchante Way, Newmachar, Aberdeen AB21 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon09/06/2025
Application to strike the company off the register
dot icon04/06/2025
Termination of appointment of John Alexander Ramsay Reid as a director on 2025-05-31
dot icon21/05/2025
Termination of appointment of Stuart James Richard as a director on 2025-05-21
dot icon12/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/05/2025
Registered office address changed from 17 Thompson Avenue Carnoustie Angus DD7 7LP Scotland to 20 Bacchante Way Newmachar Aberdeen AB21 0AX on 2025-05-11
dot icon17/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon04/02/2024
Termination of appointment of Billy Duncan as a director on 2024-02-04
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon29/05/2022
Appointment of Mr Stuart James Richard as a director on 2022-05-19
dot icon29/05/2022
Termination of appointment of Richard James Groat as a director on 2022-05-19
dot icon29/05/2022
Termination of appointment of Louise Myles as a director on 2022-05-19
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon11/01/2022
Director's details changed for Mr Peter Groat Cowan on 2022-01-10
dot icon11/01/2022
Director's details changed for Mr Richard James Groat on 2022-01-10
dot icon14/07/2021
Appointment of Director Billy Duncan as a director on 2021-07-13
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon19/10/2020
Termination of appointment of Camilla Elizabeth Mitchell as a director on 2020-10-19
dot icon22/06/2020
Appointment of Mr Richard James Groat as a director on 2020-06-22
dot icon22/06/2020
Termination of appointment of Richard Groat as a director on 2020-06-22
dot icon13/05/2020
Director's details changed for Mr Peter Groat Cowan on 2020-05-07
dot icon13/05/2020
Director's details changed for Mr Richard Groat on 2020-05-12
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Registered office address changed from Westby West High Street Forfar DD8 1BJ Scotland to 17 Thompson Avenue Carnoustie Angus DD7 7LP on 2020-01-29
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/04/2019
Registered office address changed from Dalbog Farm Edzell Brechin Angus DD9 7UU to Westby West High Street Forfar DD8 1BJ on 2019-04-01
dot icon01/04/2019
Termination of appointment of Laura Fyles as a secretary on 2018-12-31
dot icon01/04/2019
Termination of appointment of Kenneth Headspeath as a director on 2018-08-08
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Termination of appointment of Sandy Gray as a director on 2018-01-18
dot icon02/05/2018
Termination of appointment of Irene Gow as a director on 2017-05-16
dot icon02/05/2018
Termination of appointment of Fiona Elizabeth Scott as a director on 2017-05-16
dot icon16/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Appointment of Mr Peter Groat Cowan as a director on 2017-05-16
dot icon16/08/2017
Appointment of Mr Kenneth Headspeath as a director on 2017-05-16
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon06/06/2016
Secretary's details changed for Ms Laura Fyles on 2016-03-27
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon09/09/2014
Appointment of Sandy Gray as a director on 2014-07-16
dot icon09/09/2014
Appointment of Mrs Fiona Elizabeth Scott as a director on 2014-07-16
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of Patullo George as a director on 2014-03-12
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/05/2013
Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ on 2013-05-02
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/06/2012
Appointment of Mrs Irene Gow as a director
dot icon15/06/2012
Termination of appointment of David Thorpe as a director
dot icon18/11/2011
Termination of appointment of Keith Hopkins as a director
dot icon18/11/2011
Termination of appointment of Henry Gray as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Richard Groat as a director
dot icon22/04/2011
Termination of appointment of Ruth Fairlie as a secretary
dot icon22/04/2011
Appointment of Ms Laura Fyles as a secretary
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mister David Thorpe on 2009-10-01
dot icon22/04/2010
Director's details changed for Camilla Elizabeth Mitchell on 2009-10-01
dot icon22/04/2010
Director's details changed for John Alexander Ramsay Reid on 2009-10-01
dot icon22/04/2010
Director's details changed for Louise Myles on 2009-10-01
dot icon22/04/2010
Director's details changed for Patullo George on 2009-10-01
dot icon21/04/2010
Appointment of Mister David Thorpe as a director
dot icon21/04/2010
Termination of appointment of Simon Laird as a director
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 27/03/09; full list of members
dot icon25/03/2009
Appointment terminated director rachel brewster
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 27/03/08; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon02/04/2007
Return made up to 27/03/07; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon20/09/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
New secretary appointed
dot icon02/05/2006
Return made up to 27/03/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
New secretary appointed
dot icon05/02/2006
Secretary resigned
dot icon28/04/2005
Return made up to 27/03/05; change of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2004
New director appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 27/03/04; no change of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/05/2003
Resolutions
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/08/2002
Director resigned
dot icon13/05/2002
Return made up to 27/03/02; full list of members
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 27/03/01; full list of members
dot icon16/07/2001
New secretary appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
Secretary resigned
dot icon23/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/09/2000
Registered office changed on 19/09/00 from: 50 castle street dundee angus DD1 3RU
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon12/05/2000
Certificate of change of name
dot icon27/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

7
2022
change arrow icon-34.57 % *

* during past year

Cash in Bank

£7,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
6.33K
-
0.00
11.20K
-
2022
7
10.78K
-
0.00
7.33K
-
2022
7
10.78K
-
0.00
7.33K
-

Employees

2022

Employees

7 Descended-22 % *

Net Assets(GBP)

10.78K £Ascended70.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.33K £Descended-34.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Billy, Director
Director
13/07/2021 - 04/02/2024
1
Richard, Stuart James
Director
19/05/2022 - 21/05/2025
-
Reid, John Alexander Ramsay
Director
28/03/2000 - 31/05/2025
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUS FARMERS' MARKET LIMITED

ANGUS FARMERS' MARKET LIMITED is an(a) Dissolved company incorporated on 27/03/2000 with the registered office located at 20 Bacchante Way, Newmachar, Aberdeen AB21 0AX. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS FARMERS' MARKET LIMITED?

toggle

ANGUS FARMERS' MARKET LIMITED is currently Dissolved. It was registered on 27/03/2000 and dissolved on 02/09/2025.

Where is ANGUS FARMERS' MARKET LIMITED located?

toggle

ANGUS FARMERS' MARKET LIMITED is registered at 20 Bacchante Way, Newmachar, Aberdeen AB21 0AX.

What does ANGUS FARMERS' MARKET LIMITED do?

toggle

ANGUS FARMERS' MARKET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGUS FARMERS' MARKET LIMITED have?

toggle

ANGUS FARMERS' MARKET LIMITED had 7 employees in 2022.

What is the latest filing for ANGUS FARMERS' MARKET LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.