ANGUS ESTATES TEALING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2454220001

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2454220001

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/05/145 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL STUART MILNE / 05/05/2014

View Document

12/07/1312 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

07/12/127 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 30/04/2010

View Document

07/07/107 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR JAMES WILLIAM MCKINNON MANCLARK

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LAIRD

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR. RORY MICHAEL STUART MILNE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

10/07/0610 July 2006 COMPANY NAME CHANGED ANGUS ESTATES 8 LIMITED CERTIFICATE ISSUED ON 10/07/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company