ANGUS LARDER LTD

Unit 5 Lochlands Mill Unit 5 Lochlands Mill, Forfar, Angus, Scotland
StatusACTIVE
Company No.SC524739
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 4 months, 27 days
JurisdictionScotland

SUMMARY

ANGUS LARDER LTD is an active private limited company with number SC524739. It was incorporated 8 years, 4 months, 27 days ago, on 20 January 2016. The company address is Unit 5 Lochlands Mill Unit 5 Lochlands Mill, Forfar, Angus, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-04

Psc name: Mr Phillip Marshall Andrew Ritchie

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-14

Officer name: Gerard Brady

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Marshall Andrew Ritchie

Notification date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jayne Nevin

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: Lochlands Mill Dundee Road Forfar DD8 1XF Scotland

Change date: 2018-12-05

New address: Unit 5 Lochlands Mill Dundee Road Forfar Angus

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Marshall Andrew Ritchie

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Marshall Andrew Ritchie

Cessation date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Phillip Marshall Andrew Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Jayne Nevin

Appointment date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Phillip Craig Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Phillip Marshall Andrew Ritchie

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTRADA CLEANING UK LIMITED

14 MATTISON ROAD,LONDON,N4 1BD

Number:11496746
Status:ACTIVE
Category:Private Limited Company

FOUR POINT THERAPY LIMITED

5 GALENA HEIGHTS,LONDON,E20 1BS

Number:11167055
Status:ACTIVE
Category:Private Limited Company

KHAN PROPERTIES LIMITED

211 BASINGSTOKE ROAD,READING,RG2 0HX

Number:06552565
Status:ACTIVE
Category:Private Limited Company

THE CLASSICAL PILATES CENTRE LTD

CLASSICAL PILATES CENTRE SUITE S 7, ADELPHI MILL,MACCLESFIELD,SK10 5JB

Number:09712641
Status:ACTIVE
Category:Private Limited Company

THE OBSERVATORY STUDIOS LIMITED

THE GRANARY HONES YARD,FARNHAM,GU9 8BB

Number:05208265
Status:ACTIVE
Category:Private Limited Company

THUNDERSHOCK SOFTWARE LLP

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:OC414250
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source