ANGUS SOFT FRUITS LIMITED

Register to unlock more data on OkredoRegister

ANGUS SOFT FRUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185769

Incorporation date

13/05/1998

Size

Group

Contacts

Registered address

Registered address

East Seaton, Farm, Arbroath, Angus DD11 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon26/03/2026
Director's details changed for Neil Lindsay Redford on 2026-03-26
dot icon24/12/2025
Group of companies' accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon03/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon14/03/2024
Group of companies' accounts made up to 2023-04-30
dot icon04/03/2024
Registration of charge SC1857690005, created on 2024-02-27
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon28/04/2023
Group of companies' accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon25/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon01/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon28/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon14/07/2018
Satisfaction of charge 2 in full
dot icon27/06/2018
Alterations to floating charge SC1857690003
dot icon27/06/2018
Alterations to floating charge SC1857690004
dot icon04/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon01/06/2018
Registration of charge SC1857690004, created on 2018-05-25
dot icon23/05/2018
Registration of charge SC1857690003, created on 2018-05-23
dot icon22/05/2018
Satisfaction of charge 1 in full
dot icon02/02/2018
Full accounts made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon09/05/2014
Appointment of Neil Lindsay Redford as a director
dot icon09/05/2014
Appointment of Neil Redford as a secretary
dot icon02/05/2014
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2014-05-02
dot icon02/05/2014
Termination of appointment of Thontons Law Llp as a secretary
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon10/07/2010
Alterations to floating charge 1
dot icon10/07/2010
Alterations to floating charge 2
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-04-30
dot icon11/06/2009
Return made up to 13/05/09; full list of members
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon30/05/2008
Return made up to 13/05/08; full list of members
dot icon28/05/2008
Director appointed john gray
dot icon14/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon01/06/2007
Return made up to 13/05/07; full list of members
dot icon31/05/2007
Secretary's particulars changed
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon23/02/2007
Accounts for a medium company made up to 2006-04-30
dot icon09/06/2006
Return made up to 13/05/06; full list of members
dot icon24/04/2006
Accounts for a medium company made up to 2005-04-30
dot icon17/05/2005
Return made up to 13/05/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-04-30
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon20/05/2004
Return made up to 13/05/04; full list of members
dot icon11/05/2004
Accounts for a small company made up to 2003-04-30
dot icon28/05/2003
Return made up to 13/05/03; full list of members
dot icon18/02/2003
Accounts for a small company made up to 2002-04-30
dot icon14/06/2002
Return made up to 13/05/02; full list of members
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon27/02/2002
Accounts for a small company made up to 2001-04-30
dot icon23/05/2001
Return made up to 13/05/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon06/06/2000
Return made up to 13/05/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-04-30
dot icon16/06/1999
Return made up to 13/05/99; full list of members
dot icon04/05/1999
Partic of mort/charge *
dot icon11/03/1999
Memorandum and Articles of Association
dot icon11/03/1999
Resolutions
dot icon04/07/1998
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon04/07/1998
Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon09/06/1998
Certificate of change of name
dot icon13/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-29 *

* during past year

Number of employees

177
2022
change arrow icon-58.18 % *

* during past year

Cash in Bank

£1,439,596.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
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
206
10.58M
-
0.00
3.44M
-
2022
177
11.59M
-
0.00
1.44M
-
2022
177
11.59M
-
0.00
1.44M
-

Employees

2022

Employees

177 Descended-14 % *

Net Assets(GBP)

11.59M £Ascended9.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Descended-58.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, James Alexander Gordon
Director
22/06/1998 - Present
4
Porter, Lochart Mcdonald
Director
22/06/1998 - Present
14
Hutcheson, Iain Henderson
Nominee Director
13/05/1998 - 22/06/1998
68
Porter, William Henry
Director
22/06/1998 - Present
5
Gray, John Alexander Charles
Director
01/05/2008 - Present
4

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 SOFT FRUITS LIMITED

ANGUS SOFT FRUITS LIMITED is an(a) Active company incorporated on 13/05/1998 with the registered office located at East Seaton, Farm, Arbroath, Angus DD11 5SD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 177 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS SOFT FRUITS LIMITED?

toggle

ANGUS SOFT FRUITS LIMITED is currently Active. It was registered on 13/05/1998 .

Where is ANGUS SOFT FRUITS LIMITED located?

toggle

ANGUS SOFT FRUITS LIMITED is registered at East Seaton, Farm, Arbroath, Angus DD11 5SD.

What does ANGUS SOFT FRUITS LIMITED do?

toggle

ANGUS SOFT FRUITS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does ANGUS SOFT FRUITS LIMITED have?

toggle

ANGUS SOFT FRUITS LIMITED had 177 employees in 2022.

What is the latest filing for ANGUS SOFT FRUITS LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Neil Lindsay Redford on 2026-03-26.