- Company Overview for ANGEL CONTRACTING LIMITED (SC577815)
- Filing history for ANGEL CONTRACTING LIMITED (SC577815)
- People for ANGEL CONTRACTING LIMITED (SC577815)
- Insolvency for ANGEL CONTRACTING LIMITED (SC577815)
- More for ANGEL CONTRACTING LIMITED (SC577815)
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) |
---|---|---|---|
19 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
17 Jul 2019 | AD01 | Registered office address changed from 10/1 Darvel Gait Edinburgh EH7 6GX Scotland to C/O Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 17 July 2019 | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | PSC04 | Change of details for Mr Steven Joseph John Mason as a person with significant control on 1 August 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
24 Aug 2018 | CH01 | Director's details changed for Mr Steven Joseph John Mason on 13 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 84 Hermitage Park Grove Edinburgh EH6 8DX Scotland to 10/1 Darvel Gait Edinburgh EH7 6GX on 24 August 2018 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 84 Hermitage Park Grove Edinburgh EH6 8DX on 17 January 2018 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Stephen Joseph John Mason on 12 October 2017 | |
12 Oct 2017 | PSC04 | Change of details for Mr Stephen Joseph John Mason as a person with significant control on 12 October 2017 | |
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|