ANGUS HORTICULTURE LIMITED

Register to unlock more data on OkredoRegister

ANGUS HORTICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364214

Incorporation date

19/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whanland Farm, Farnell, Brechin, Angus DD9 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon22/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/07/2025
Satisfaction of charge 2 in full
dot icon23/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon08/05/2022
Termination of appointment of Stephen Mark Appleton as a director on 2022-04-30
dot icon20/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/03/2021
Registration of charge SC3642140003, created on 2021-03-19
dot icon19/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon07/06/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon22/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon22/08/2011
Director's details changed for Raymond Bruce Cessford on 2011-07-15
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon27/08/2010
Director's details changed for Stephen Mark Appleton on 2010-08-18
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2010
Alterations to floating charge 2
dot icon30/04/2010
Memorandum and Articles of Association
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Alterations to floating charge 1
dot icon04/09/2009
Statement of affairs
dot icon04/09/2009
Ad 31/08/09\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2009
Appointment terminated secretary thorntons law LLP
dot icon27/08/2009
Appointment terminated director iain hutcheson
dot icon27/08/2009
Director appointed stephen mark appleton
dot icon27/08/2009
Director appointed martin cessford
dot icon27/08/2009
Director appointed raymond bruce cessford
dot icon27/08/2009
Registered office changed on 27/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
dot icon27/08/2009
Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\
dot icon27/08/2009
Nc inc already adjusted 19/08/09
dot icon27/08/2009
Resolutions
dot icon19/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-53.13 % *

* during past year

Cash in Bank

£459,124.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.31M
-
0.00
979.48K
-
2022
12
1.60M
-
0.00
459.12K
-
2022
12
1.60M
-
0.00
459.12K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

1.60M £Ascended22.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.12K £Descended-53.13 % *

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
Cessford, Martin
Director
19/08/2009 - Present
1
Cessford, Raymond Bruce
Director
19/08/2009 - Present
3

Persons with Significant Control

2
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 HORTICULTURE LIMITED

ANGUS HORTICULTURE LIMITED is an(a) Active company incorporated on 19/08/2009 with the registered office located at Whanland Farm, Farnell, Brechin, Angus DD9 6UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS HORTICULTURE LIMITED?

toggle

ANGUS HORTICULTURE LIMITED is currently Active. It was registered on 19/08/2009 .

Where is ANGUS HORTICULTURE LIMITED located?

toggle

ANGUS HORTICULTURE LIMITED is registered at Whanland Farm, Farnell, Brechin, Angus DD9 6UF.

What does ANGUS HORTICULTURE LIMITED do?

toggle

ANGUS HORTICULTURE LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

How many employees does ANGUS HORTICULTURE LIMITED have?

toggle

ANGUS HORTICULTURE LIMITED had 12 employees in 2022.

What is the latest filing for ANGUS HORTICULTURE LIMITED?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2024-08-31.