ANGUS SPECIAL PLAYSCHEME

Register to unlock more data on OkredoRegister

ANGUS SPECIAL PLAYSCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC285665

Incorporation date

02/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friockheim Community Hub, Eastgate, Friockheim, Arbroath DD11 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon06/02/2026
Termination of appointment of Ashley Neate as a director on 2026-01-24
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Termination of appointment of Sharon Orr as a director on 2025-05-18
dot icon12/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon17/04/2025
Appointment of Mrs Sharon Orr as a director on 2025-03-24
dot icon12/02/2025
Termination of appointment of Amanda Jane Mckenzie as a director on 2025-01-16
dot icon12/02/2025
Termination of appointment of Tara Danielle Healey as a director on 2025-01-27
dot icon12/02/2025
Appointment of Mr Michael Craig as a director on 2025-01-16
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Termination of appointment of Michael Craig as a director on 2024-11-04
dot icon29/10/2024
Registered office address changed from Arbroath Academy Glenisla Drive Arbroath Angus DD11 5JD to Friockheim Community Hub Eastgate, Friockheim Arbroath DD11 4TG on 2024-10-29
dot icon23/09/2024
Appointment of Mrs Ashley Neate as a director on 2024-08-31
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon08/12/2023
Termination of appointment of Julie Davidson as a director on 2023-12-01
dot icon08/12/2023
Termination of appointment of Jacqueline Watson as a director on 2023-12-01
dot icon08/12/2023
Termination of appointment of Laura Ann Rose as a director on 2023-12-02
dot icon08/12/2023
Appointment of Mr Michael Craig as a director on 2023-11-30
dot icon08/12/2023
Termination of appointment of Vikki Mew as a director on 2023-12-01
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Michael Craig as a director on 2023-10-20
dot icon06/09/2023
Appointment of Mrs Amanda Jane Mckenzie as a director on 2023-08-30
dot icon06/09/2023
Appointment of Mrs Jacqueline Mitllari as a director on 2023-08-30
dot icon06/09/2023
Appointment of Mrs Tara Danielle Healey as a director on 2023-08-30
dot icon12/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon05/06/2023
Appointment of Ms Laura Ann Rose as a director on 2023-04-27
dot icon05/06/2023
Termination of appointment of Lynne Gauton as a director on 2023-05-31
dot icon05/06/2023
Termination of appointment of William John Howard Scott as a director on 2023-05-31
dot icon19/04/2023
Appointment of Mr Michael Craig as a director on 2023-04-05
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/06/2021
Termination of appointment of Tracy Angela Maxwell as a director on 2020-11-09
dot icon17/06/2021
Termination of appointment of Michael Craig as a director on 2020-11-09
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon23/01/2020
Appointment of Ms Tracy Angela Maxwell as a director on 2019-11-28
dot icon20/12/2019
Appointment of Thorntons Law Llp as a secretary on 2019-11-28
dot icon06/11/2019
Termination of appointment of Vikki Mew as a secretary on 2019-10-30
dot icon06/11/2019
Termination of appointment of Melanie Jane Ford as a director on 2019-09-26
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Miss Vikki Mew as a secretary on 2019-06-20
dot icon02/07/2019
Termination of appointment of Thorntons Law Llp as a secretary on 2019-06-20
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon03/06/2019
Termination of appointment of Cheryl Diane Ritchie as a director on 2019-05-30
dot icon06/03/2019
Appointment of Mr William John Howard Scott as a director on 2019-02-21
dot icon11/12/2018
Appointment of Jacqueline Watson as a director on 2018-11-29
dot icon11/12/2018
Appointment of Mrs Julie Davidson as a director on 2018-11-29
dot icon08/10/2018
Termination of appointment of Scott Henry Borland Simpson as a director on 2018-09-27
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon06/12/2017
Appointment of Mr Michael Craig as a director on 2017-11-23
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Termination of appointment of Wei Zhang as a director on 2017-10-25
dot icon13/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-02 no member list
dot icon07/06/2016
Appointment of Miss Cheryl Diane Ritchie as a director on 2016-05-26
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-02 no member list
dot icon22/06/2015
Director's details changed for Wzi Zhang on 2015-06-03
dot icon02/02/2015
Appointment of Wzi Zhang as a director on 2015-01-14
dot icon02/02/2015
Appointment of Vikki Mew as a director on 2015-01-14
dot icon02/02/2015
Termination of appointment of Robert Ogilvy Bowman as a director on 2015-01-15
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-02 no member list
dot icon20/05/2014
Termination of appointment of Susan Newton as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Termination of appointment of Aileen Whitehead as a director
dot icon11/06/2013
Annual return made up to 2013-06-02 no member list
dot icon31/05/2013
Appointment of Robert Ogilvy Bowman as a director
dot icon05/04/2013
Termination of appointment of a director
dot icon04/02/2013
Amended accounts made up to 2012-03-31
dot icon28/01/2013
Appointment of Aileen Fiona Whitehead as a director
dot icon28/01/2013
Appointment of Susan Newton as a director
dot icon21/01/2013
Appointment of Scott Henry Borland Simpson as a director
dot icon21/01/2013
Termination of appointment of John Bow as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Appointment of Mrs Lynne Gauton as a director
dot icon05/12/2012
Termination of appointment of Kathleen Webster as a director
dot icon05/12/2012
Termination of appointment of Charles Goodall as a director
dot icon06/11/2012
Appointment of Kathleen Mary Webster as a director
dot icon06/11/2012
Appointment of Charles William Donald Goodall as a director
dot icon02/11/2012
Termination of appointment of Jane Parker as a director
dot icon17/10/2012
Termination of appointment of Kirsty Peters as a director
dot icon04/07/2012
Annual return made up to 2012-06-02 no member list
dot icon26/01/2012
Termination of appointment of Janet Rodger as a director
dot icon26/01/2012
Termination of appointment of Donna Bow as a director
dot icon26/01/2012
Termination of appointment of Alison Farquhar as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/09/2011
Appointment of Jane Maureen Parker as a director
dot icon28/09/2011
Appointment of Kirsty Elizabeth Louise Peters as a director
dot icon22/09/2011
Termination of appointment of Lesley Fairweather as a director
dot icon09/06/2011
Annual return made up to 2011-06-02 no member list
dot icon13/05/2011
Director's details changed for Melanie Jane Ford on 2011-03-18
dot icon13/05/2011
Director's details changed for Lesley Fairweather on 2011-03-18
dot icon13/05/2011
Director's details changed for John Scott Bow on 2011-03-18
dot icon13/05/2011
Director's details changed for Donna Lynn Bow on 2011-03-18
dot icon18/03/2011
Registered office address changed from 82 High Street Arbroath Angus DD11 1AN on 2011-03-18
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-02 no member list
dot icon08/06/2010
Director's details changed for John Scott Bow on 2010-06-08
dot icon08/06/2010
Director's details changed for Melanie Jane Ford on 2010-06-08
dot icon08/06/2010
Director's details changed for Lesley Fairweather on 2010-06-08
dot icon08/06/2010
Director's details changed for Donna Lynn Bow on 2010-06-08
dot icon07/05/2010
Termination of appointment of Hamish Wood as a director
dot icon07/05/2010
Appointment of Janet Elizabeth Rodger as a director
dot icon07/05/2010
Appointment of Alison Charlotte Farquhar as a director
dot icon05/05/2010
Register inspection address has been changed
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Annual return made up to 02/06/09
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Director appointed melanie jane ford
dot icon20/06/2008
Annual return made up to 02/06/08
dot icon29/02/2008
Appointment terminated director jane parker
dot icon05/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Registered office changed on 07/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ
dot icon07/01/2008
Director resigned
dot icon20/11/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/07/2007
New director appointed
dot icon04/07/2007
Annual return made up to 02/06/07
dot icon03/07/2007
Secretary's particulars changed
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon09/06/2006
Annual return made up to 02/06/06
dot icon07/11/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon04/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Resolutions
dot icon02/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
7
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
28/11/2019 - Present
279
Zhang, Wei
Director
14/01/2015 - 25/10/2017
2
Davidson, Julie
Director
29/11/2018 - 01/12/2023
2
Goodall, Charles William Donald
Director
09/10/2012 - 23/11/2012
5
Rose, Laura Ann
Director
27/04/2023 - 02/12/2023
3

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 SPECIAL PLAYSCHEME

ANGUS SPECIAL PLAYSCHEME is an(a) Active company incorporated on 02/06/2005 with the registered office located at Friockheim Community Hub, Eastgate, Friockheim, Arbroath DD11 4TG. 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 SPECIAL PLAYSCHEME?

toggle

ANGUS SPECIAL PLAYSCHEME is currently Active. It was registered on 02/06/2005 .

Where is ANGUS SPECIAL PLAYSCHEME located?

toggle

ANGUS SPECIAL PLAYSCHEME is registered at Friockheim Community Hub, Eastgate, Friockheim, Arbroath DD11 4TG.

What does ANGUS SPECIAL PLAYSCHEME do?

toggle

ANGUS SPECIAL PLAYSCHEME operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGUS SPECIAL PLAYSCHEME?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Ashley Neate as a director on 2026-01-24.