ASSYNT ANGLING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASSYNT ANGLING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203301

Incorporation date

25/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Metropolitan House, 31-33 High Street, Inverness IV1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon16/05/2025
Termination of appointment of Scott Taylor as a director on 2025-04-28
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon14/10/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon13/02/2017
Director's details changed for Scott Taylor on 2016-11-26
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Scott Taylor as a director on 2016-09-09
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Stuart Menzies Mcclelland as a director on 2015-10-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/11/2012
Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2012-11-08
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon12/02/2010
Termination of appointment of Frame Kennedy & Forrest as a secretary
dot icon12/02/2010
Director's details changed for Robin John Henry Vestey on 2009-10-01
dot icon12/02/2010
Director's details changed for Stuart Menzies Mcclelland on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 25/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 25/01/08; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 25/01/07; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 25/01/06; full list of members
dot icon13/12/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon31/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon27/01/2004
Return made up to 25/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Registered office changed on 01/07/03 from: princess exchange 1 earl grey street edinburgh midlothian EH3 9EE
dot icon03/02/2003
Return made up to 25/01/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon11/02/2002
Location of register of members
dot icon11/02/2002
Location of register of directors' interests
dot icon04/02/2002
Return made up to 25/01/02; full list of members
dot icon04/02/2002
Director's particulars changed
dot icon04/02/2002
Director's particulars changed
dot icon26/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/09/2001
New secretary appointed
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Registered office changed on 07/09/01 from: 50 castle street dundee angus DD1 3RU
dot icon14/05/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon20/03/2001
Ad 22/12/00--------- £ si 99@1
dot icon20/03/2001
Return made up to 25/01/01; full list of members
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Memorandum and Articles of Association
dot icon06/03/2001
Memorandum and Articles of Association
dot icon02/03/2001
Certificate of change of name
dot icon25/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.94K
-
0.00
-
-
2023
0
4.45K
-
0.00
-
-
2023
0
4.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.45K £Descended-9.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TURCAN CONNELL WS
Corporate Secretary
06/09/2001 - 26/06/2003
91
Vestey, Robin John Henry
Director
17/11/2005 - Present
13
Taylor, Scott
Director
09/09/2016 - 28/04/2025
-
Mainland, Douglas Sinclair
Director
04/02/2002 - 12/08/2005
1
Mcclelland, Stuart Menzies
Director
22/12/2000 - 31/10/2015
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSYNT ANGLING COMPANY LIMITED

ASSYNT ANGLING COMPANY LIMITED is an(a) Active company incorporated on 25/01/2000 with the registered office located at 4th Floor Metropolitan House, 31-33 High Street, Inverness IV1 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSYNT ANGLING COMPANY LIMITED?

toggle

ASSYNT ANGLING COMPANY LIMITED is currently Active. It was registered on 25/01/2000 .

Where is ASSYNT ANGLING COMPANY LIMITED located?

toggle

ASSYNT ANGLING COMPANY LIMITED is registered at 4th Floor Metropolitan House, 31-33 High Street, Inverness IV1 1HT.

What does ASSYNT ANGLING COMPANY LIMITED do?

toggle

ASSYNT ANGLING COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSYNT ANGLING COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.