Advanced company searchLink opens in new window

ANGUS LIMESTORES LIMITED

Company number SC541889

Filter by category

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
28 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
18 Apr 2022 PSC07 Cessation of Alisdair James Munro Colyton as a person with significant control on 4 August 2016
15 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
06 Apr 2022 PSC04 Change of details for Lord Alisdair James Munro Colyton as a person with significant control on 4 August 2016
28 Mar 2022 PSC02 Notification of Lindertis Farms Limited as a person with significant control on 4 August 2016
28 Mar 2022 PSC04 Change of details for Lord Alisdair James Munro Colyton as a person with significant control on 4 August 2016
21 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
07 Sep 2017 AD01 Registered office address changed from Drumleys House Lindertis Kirriemuir Angus DD8 5NU Scotland to Angus Limestores Limited Eassie Forfar DD8 1SG on 7 September 2017
10 May 2017 CH01 Director's details changed for Mr Thomas Charles Robert Hopkinson on 1 May 2017
09 May 2017 AA01 Current accounting period shortened from 31 August 2017 to 31 July 2017
09 May 2017 CH01 Director's details changed for Mrs Gemma Frances Hopkinson on 1 May 2017
02 Sep 2016 MR01 Registration of charge SC5418890001, created on 31 August 2016
04 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted