Advanced company searchLink opens in new window

ANGEL CONTRACTING LIMITED

Company number SC577815

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-10
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
  • GBP 1