Advanced company searchLink opens in new window

ANGUS AVIATION & SHIPPING LTD.

Company number SC422503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
28 Jan 2022 AD01 Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF Scotland to 258 High Street Arbroath DD11 1JE on 28 January 2022
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 AA Micro company accounts made up to 30 April 2020
14 May 2021 AP01 Appointment of Mr Russell Calum Mclean as a director on 14 May 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
08 Jan 2021 CH01 Director's details changed for Mr David John Rutherford on 1 January 2021
23 Nov 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
05 Mar 2020 AD01 Registered office address changed from Ingledene Office, Sannox Bay Hotel Sannox Isle of Arran KA27 8JD Scotland to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 5 March 2020
05 Mar 2020 TM02 Termination of appointment of Calum Mclean as a secretary on 29 February 2020
05 Mar 2020 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 29 February 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 May 2019 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Ingledene Office, Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 12 May 2019
12 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Aug 2017 AD01 Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Scotland to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
14 Mar 2017 AD01 Registered office address changed from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 14 March 2017