ANGUS SOFT FRUITS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Group of companies' accounts made up to 2023-04-30

View Document

04/03/244 March 2024 Registration of charge SC1857690005, created on 2024-02-27

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1827 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1857690004

View Document

27/06/1827 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1857690003

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1857690004

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1857690003

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/06/1424 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED NEIL LINDSAY REDFORD

View Document

09/05/149 May 2014 SECRETARY APPOINTED NEIL REDFORD

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY THONTONS LAW LLP

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/07/1010 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/07/1010 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED JOHN GRAY

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 S366A DISP HOLDING AGM 30/05/02

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 PARTIC OF MORT/CHARGE *****

View Document

11/03/9911 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9911 March 1999 ADOPT MEM AND ARTS 01/02/99

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 COMPANY NAME CHANGED CASTLELAW (NO. 232) LIMITED CERTIFICATE ISSUED ON 10/06/98

View Document

13/05/9813 May 1998 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