CITY ANGEL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC174971
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CITY ANGEL LIMITED are www.cityangel.co.uk, and www.city-angel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Angel Limited is a Private Limited Company. The company registration number is SC174971. City Angel Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of City Angel Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . STROH, Bernard Dov is a Secretary of the company. STROH, Bernard Dov is a Director of the company. STROH, Sidney Benjamin is a Director of the company. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STROH, Bernard Dov
Appointed Date: 29 April 1997

Director
STROH, Bernard Dov
Appointed Date: 29 April 1997
73 years old

Director
STROH, Sidney Benjamin
Appointed Date: 29 April 1997
70 years old

Resigned Directors

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 29 April 1997
Appointed Date: 29 April 1997

Director
MMA NOMINEES LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

CITY ANGEL LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

02 Apr 2015
Satisfaction of charge 7 in full
...
... and 83 more events
14 May 1997
New director appointed
14 May 1997
New secretary appointed
14 May 1997
Secretary resigned
14 May 1997
Director resigned
29 Apr 1997
Incorporation

CITY ANGEL LIMITED Charges

8 January 2015
Charge code SC17 4971 0028
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1.566 hectares at westhill industrial estate, westhill…
8 January 2015
Charge code SC17 4971 0027
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at 475, 477, 479, 481, 481A, 483, 483A and 485…
8 January 2015
Charge code SC17 4971 0026
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 66 victoria street, blantyre, glasgow LAN173327…
8 January 2015
Charge code SC17 4971 0025
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64 victoria street, blantyre, glasgow LAN101606…
8 January 2015
Charge code SC17 4971 0024
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground and basement subjects at 203 rosemount place…
8 January 2015
Charge code SC17 4971 0023
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1-5 westhill industrial estate, westhill, aberdeen…
8 January 2015
Charge code SC17 4971 0022
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects to north of monument crescent, prestwick AYR10083…
8 January 2015
Charge code SC17 4971 0021
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 254 main street, camelon, falkirk STG22…
8 January 2015
Charge code SC17 4971 0020
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at 20 great western road, aberdeen ABN19776…
18 December 2014
Charge code SC17 4971 0019
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The rent and all other monies due and to become due in…
18 December 2014
Charge code SC17 4971 0018
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
21 June 2006
Standard security
Delivered: 24 June 2006
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: Ground floor supermarket premises with yard and access…
23 June 2005
Standard security
Delivered: 28 June 2005
Status: Satisfied on 2 April 2015
Persons entitled: Nationwide Building Society
Description: The subjects known as 28 inveralmond road, inveralmond…
19 March 2004
Standard security
Delivered: 25 March 2004
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: 66A victoria street, blantyre.
19 March 2004
Standard security
Delivered: 25 March 2004
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: 66 victoria street, blantyre.
15 August 2003
Standard security
Delivered: 20 August 2003
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: Subjects at monument crescent, prestwick.
30 July 2002
Standard security
Delivered: 8 August 2002
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: 235 rosemount place, aberdeen--title number abn 27813.
30 July 2002
Standard security
Delivered: 8 August 2002
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: 20 great western road, aberdeen--title number abn 197766.
10 May 2000
Standard security
Delivered: 19 May 2000
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: Area of ground (1.918 square yards) at great western road…
22 October 1999
Standard security
Delivered: 5 November 1999
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: Units 1-5, phase 1 westhill industrial estate, westhill…
2 April 1999
Standard security
Delivered: 13 April 1999
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: 475/485 great western road, aberdeen.
24 December 1998
Standard security
Delivered: 11 January 1999
Status: Satisfied on 2 April 2015
Persons entitled: Nationwide Building Society
Description: Industrial unit at 7/13 high street,lockerbie.
16 July 1997
Standard security
Delivered: 29 July 1997
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: 1.566 hectares at westhill industrial estate,aberdeen.
16 July 1997
Standard security
Delivered: 22 July 1997
Status: Satisfied on 14 February 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1.556 acres at westhill industrial estate,aberdeen.
7 July 1997
Bond & floating charge
Delivered: 10 July 1997
Status: Satisfied on 7 September 1999
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
27 June 1997
Bond & floating charge
Delivered: 4 July 1997
Status: Satisfied on 21 January 2015
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…