CARE ABOUT ANGUS C.I.C.

Register to unlock more data on OkredoRegister

CARE ABOUT ANGUS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC514872

Incorporation date

04/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 The Cross, Forfar DD8 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2015)
dot icon13/01/2024
Voluntary strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon23/11/2023
Application to strike the company off the register
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Mr Alexander Macrosty Smith as a director on 2021-11-01
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon24/11/2021
Cessation of Alexander Macrosty Smith as a person with significant control on 2021-11-01
dot icon24/11/2021
Cessation of Jeanette Ellen Gaul as a person with significant control on 2021-11-01
dot icon24/11/2021
Termination of appointment of Alexander Macrosty Smith as a director on 2021-11-01
dot icon24/11/2021
Termination of appointment of Jeanette Ellen Gaul as a director on 2021-11-01
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon18/11/2019
Director's details changed for Ms Susan Mary Elizabeth Wilson on 2019-11-12
dot icon18/11/2019
Director's details changed for Mr Alexander Macrosty Smith on 2019-11-12
dot icon18/11/2019
Cessation of Sheena Margaret Welsh as a person with significant control on 2019-11-12
dot icon18/11/2019
Termination of appointment of Sheena Margaret Welsh as a director on 2019-11-12
dot icon18/11/2019
Cessation of Aileen Balneaves as a person with significant control on 2019-02-11
dot icon18/11/2019
Registered office address changed from First Floor 8 Grant Road Arbroath DD11 1JN Scotland to 5-7 the Cross Forfar DD8 1BX on 2019-11-18
dot icon25/02/2019
Termination of appointment of Aileen Balneaves as a director on 2019-02-11
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/11/2018
Director's details changed for Mrs Aileen Balneaves on 2018-11-06
dot icon13/11/2018
Notification of Alexander Macrosty Smith as a person with significant control on 2018-11-06
dot icon13/11/2018
Notification of Aileen Balneaves as a person with significant control on 2018-11-06
dot icon13/11/2018
Notification of Sheena Margaret Welsh as a person with significant control on 2018-04-01
dot icon13/11/2018
Notification of Susan Mary Elizabeth Wilson as a person with significant control on 2017-09-11
dot icon13/11/2018
Notification of Jeanette Ellen Gaul as a person with significant control on 2017-09-11
dot icon07/11/2018
Appointment of Mr Alexander Macrosty Smith as a director on 2018-11-06
dot icon07/11/2018
Appointment of Mrs Aileen Balneaves as a director on 2018-11-06
dot icon07/11/2018
Termination of appointment of Donald George Morrison as a director on 2018-10-30
dot icon24/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon24/09/2018
Cessation of Charles William Donald Goodall as a person with significant control on 2018-06-29
dot icon24/09/2018
Termination of appointment of Charles William Donald Goodall as a director on 2018-06-29
dot icon12/04/2018
Appointment of Mrs Sheena Margaret Welsh as a director on 2018-04-01
dot icon12/04/2018
Termination of appointment of Douglas William Lowdon as a director on 2018-04-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon19/09/2017
Registered office address changed from 8 1st Floor 8 Grant Road Arbroath Angus DD11 1JN Scotland to First Floor 8 Grant Road Arbroath DD11 1JN on 2017-09-19
dot icon18/09/2017
Appointment of Mrs Jeanette Ellen Gaul as a director on 2017-09-11
dot icon18/09/2017
Director's details changed for Ms Susan Mary Elizabeth Wislon on 2017-09-18
dot icon18/09/2017
Appointment of Ms Susan Mary Elizabeth Wislon as a director on 2017-09-11
dot icon23/05/2017
Registered office address changed from 1-3 st. James Road Forfar Angus DD8 2AQ to 8 1st Floor 8 Grant Road Arbroath Angus DD11 1JN on 2017-05-23
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon09/09/2016
Appointment of Dr Douglas William Lowdon as a director on 2016-09-01
dot icon08/09/2016
Termination of appointment of Gary Patrick Malone as a director on 2016-08-29
dot icon06/09/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon29/04/2016
Satisfaction of charge SC5148720001 in full
dot icon11/02/2016
Registration of charge SC5148720001, created on 2016-02-05
dot icon04/09/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alexander Macrosty
Director
01/11/2021 - Present
-
Balneaves, Aileen
Director
06/11/2018 - 11/02/2019
-
Welsh, Sheena Margaret
Director
01/04/2018 - 12/11/2019
1
Smith, Alexander Macrosty
Director
06/11/2018 - 01/11/2021
-
Goodall, Charles William Donald
Director
04/09/2015 - 29/06/2018
4

Persons with Significant Control

6
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 CARE ABOUT ANGUS C.I.C.

CARE ABOUT ANGUS C.I.C. is an(a) Active company incorporated on 04/09/2015 with the registered office located at 5-7 The Cross, Forfar DD8 1BX. There are currently 2 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 CARE ABOUT ANGUS C.I.C.?

toggle

CARE ABOUT ANGUS C.I.C. is currently Active. It was registered on 04/09/2015 .

Where is CARE ABOUT ANGUS C.I.C. located?

toggle

CARE ABOUT ANGUS C.I.C. is registered at 5-7 The Cross, Forfar DD8 1BX.

What does CARE ABOUT ANGUS C.I.C. do?

toggle

CARE ABOUT ANGUS C.I.C. 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 CARE ABOUT ANGUS C.I.C.?

toggle

The latest filing was on 13/01/2024: Voluntary strike-off action has been suspended.