ANGUS PROPERTY LTD

Register to unlock more data on OkredoRegister

ANGUS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC376387

Incorporation date

07/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hope House,, 5 Church Street, Arbroath DD11 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon28/01/2026
Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE United Kingdom to Hope House, 5 Church Street Arbroath DD11 1JL on 2026-01-28
dot icon28/01/2026
Secretary's details changed for Mr Russ Calum Mclean on 2026-01-26
dot icon28/01/2026
Previous accounting period extended from 2025-04-30 to 2025-10-31
dot icon06/07/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon25/06/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/01/2022
Appointment of Mr Russ Calum Mclean as a secretary on 2022-01-20
dot icon21/01/2022
Secretary's details changed for Mr Russ Calum Mclean on 2022-01-20
dot icon21/01/2022
Termination of appointment of David John Rutherford as a director on 2022-01-20
dot icon31/07/2021
Appointment of Mr Russ Calum Mclean as a director on 2021-07-14
dot icon29/07/2021
Micro company accounts made up to 2020-04-30
dot icon11/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon11/12/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon18/04/2018
Appointment of Mr Russ Calum Mclean as a secretary on 2018-04-18
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/08/2017
Registered office address changed from 105a Longrow Longrow Campbeltown Argyll PA28 6EX to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 2017-08-14
dot icon09/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon17/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon18/07/2016
Termination of appointment of Eva Marsden as a secretary on 2016-07-03
dot icon02/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/06/2014
Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ on 2014-06-01
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon17/09/2013
Registered office address changed from 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom on 2013-09-17
dot icon13/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon28/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon17/06/2011
Termination of appointment of Russell Mclean as a director
dot icon09/06/2011
Appointment of David John Rutherford as a director
dot icon10/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon07/05/2010
Appointment of Russell Calum Mclean as a director
dot icon15/04/2010
Appointment of Eva Marsden as a secretary
dot icon07/04/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon07/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
07/04/2010 - 07/04/2010
19640
Mclean, Russell Calum
Director
07/04/2010 - 17/06/2011
24
Mclean, Russell Calum
Director
14/07/2021 - Present
24
Rutherford, David John, Captain
Director
31/05/2011 - 20/01/2022
36
Marsden, Eva
Secretary
07/04/2010 - 03/07/2016
-

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 PROPERTY LTD

ANGUS PROPERTY LTD is an(a) Active company incorporated on 07/04/2010 with the registered office located at Hope House,, 5 Church Street, Arbroath DD11 1JL. 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 PROPERTY LTD?

toggle

ANGUS PROPERTY LTD is currently Active. It was registered on 07/04/2010 .

Where is ANGUS PROPERTY LTD located?

toggle

ANGUS PROPERTY LTD is registered at Hope House,, 5 Church Street, Arbroath DD11 1JL.

What does ANGUS PROPERTY LTD do?

toggle

ANGUS PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGUS PROPERTY LTD?

toggle

The latest filing was on 28/01/2026: Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE United Kingdom to Hope House, 5 Church Street Arbroath DD11 1JL on 2026-01-28.