ANGUS GROWERS LIMITED

SC234071
KIRKTON ENTERPRISE CENTRE SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH DD11 3RD

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 officers Appointment of director (Mrs Jennifer Elizabeth Jane Marshall) 2 Buy now
05 Dec 2023 officers Termination of appointment of director (Andrew James Gray) 1 Buy now
27 Sep 2023 accounts Annual Accounts 23 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 officers Appointment of director (Mr David Richard Warden) 2 Buy now
24 Nov 2022 officers Termination of appointment of director (Rowan Alexander Marshall) 1 Buy now
04 Aug 2022 accounts Annual Accounts 24 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 29 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 officers Appointment of director (Mr David Alston Porter) 2 Buy now
02 Dec 2020 officers Termination of appointment of director (John Mitchell Lang) 1 Buy now
19 Oct 2020 accounts Annual Accounts 26 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 officers Appointment of director (Mrs Ailsa Meiklem Adamson) 2 Buy now
20 Nov 2019 officers Termination of appointment of director (Timothy Richard Michael Stockwell) 1 Buy now
02 Aug 2019 accounts Annual Accounts 9 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Appointment of secretary (Mrs Angela Irene Porchez) 2 Buy now
24 Sep 2018 officers Termination of appointment of secretary (William Robert Houstoun) 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 12 Buy now
27 Sep 2017 accounts Annual Accounts 12 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2016 accounts Annual Accounts 19 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2016 mortgage Registration of a charge 17 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
25 Sep 2015 officers Appointment of director (Mr Rowan Alexander Marshall) 2 Buy now
13 Jul 2015 annual-return Annual Return 8 Buy now
27 Apr 2015 officers Termination of appointment of director (James Neilson) 1 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 8 Buy now
28 Feb 2014 officers Appointment of director (Mr Andrew James Gray) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (John Laird) 1 Buy now
06 Nov 2013 officers Appointment of director (Mr Edward Frank Vivian Perrott) 2 Buy now
04 Nov 2013 accounts Annual Accounts 7 Buy now
08 Aug 2013 officers Appointment of secretary (Mr William Robert Houstoun) 1 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Helen Pattison) 1 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2013 annual-return Annual Return 9 Buy now
12 Jul 2013 address Move Registers To Sail Company 1 Buy now
12 Jul 2013 address Change Sail Address Company 1 Buy now
26 Jun 2013 officers Appointment of director (Mr James Neilson) 2 Buy now
13 Dec 2012 officers Termination of appointment of director (Michael Forbes) 1 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 8 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
21 Jul 2011 annual-return Annual Return 8 Buy now
01 Oct 2010 accounts Annual Accounts 14 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Mr Timothy Richard Michael Stockwell) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Mr David Gordon Stephen) 2 Buy now
12 Jul 2010 officers Change of particulars for director (John Porter Laird) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Mr John Mitchell Lang) 2 Buy now
24 Sep 2009 officers Director's change of particulars / david stephens / 24/09/2009 2 Buy now
24 Sep 2009 officers Director appointed mr john mitchell lang 1 Buy now
24 Sep 2009 officers Director appointed mr timothy richard michael stockwell 1 Buy now
23 Sep 2009 officers Director appointed mr david gordon stephens 1 Buy now
23 Sep 2009 officers Secretary appointed mrs helen pattison 1 Buy now
23 Sep 2009 officers Appointment terminated director james gray 1 Buy now
23 Sep 2009 officers Appointment terminated secretary james gray 1 Buy now
14 Jul 2009 annual-return Annual return made up to 12/07/09 3 Buy now
28 Apr 2009 accounts Annual Accounts 17 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
24 Jul 2008 annual-return Annual return made up to 12/07/08 3 Buy now
22 Oct 2007 accounts Annual Accounts 7 Buy now
06 Aug 2007 annual-return Annual return made up to 12/07/07 5 Buy now
20 Feb 2007 accounts Annual Accounts 7 Buy now
14 Jul 2006 annual-return Annual return made up to 12/07/06 6 Buy now
24 Apr 2006 accounts Amended Accounts 5 Buy now
24 Oct 2005 accounts Annual Accounts 5 Buy now
01 Jul 2005 annual-return Annual return made up to 12/07/05 5 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
06 Aug 2004 annual-return Annual return made up to 12/07/04 5 Buy now
22 Jul 2004 officers Director's particulars changed 1 Buy now
03 Nov 2003 accounts Annual Accounts 5 Buy now
04 Aug 2003 annual-return Annual return made up to 12/07/03 5 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: 50 castle street dundee DD1 3RU 1 Buy now
16 Sep 2002 accounts Accounting reference date shortened from 31/07/03 to 31/12/02 1 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2002 officers New director appointed 1 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
30 Jul 2002 officers New director appointed 1 Buy now
30 Jul 2002 officers Director resigned 1 Buy now
12 Jul 2002 incorporation Incorporation Company 24 Buy now