ANGUS ESTATES LIMITED
BY FORFAR AC&H 112 LIMITED

Hellopages » Angus » Angus » DD8 3TY

Company number SC212072
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address - EAST MEMUS OFFICE, BY FORFAR, ANGUS, SCOTLAND, DD8 3TY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of ANGUS ESTATES LIMITED are www.angusestates.co.uk, and www.angus-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Angus Estates Limited is a Private Limited Company. The company registration number is SC212072. Angus Estates Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Angus Estates Limited is East Memus Office by Forfar Angus Scotland Dd8 3ty. . LAIRD, Simon William David is a Secretary of the company. LAIRD, Simon William David is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director MANCLARK, James William Mckinnon has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
LAIRD, Simon William David
Appointed Date: 26 July 2011

Director
LAIRD, Simon William David
Appointed Date: 01 March 2001
58 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 02 November 2000
Appointed Date: 18 October 2000

Secretary
1924 NOMINEES LTD
Resigned: 26 July 2011
Appointed Date: 02 November 2000

Nominee Director
BLACK, Douglas Maclean
Resigned: 02 November 2000
Appointed Date: 18 October 2000
66 years old

Director
MANCLARK, James William Mckinnon
Resigned: 31 March 2011
Appointed Date: 02 November 2000
85 years old

ANGUS ESTATES LIMITED Events

28 Mar 2017
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017
07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
06 Jun 2015
Satisfaction of charge SC2120720007 in full
...
... and 55 more events
06 Nov 2000
Director resigned
06 Nov 2000
New director appointed
06 Nov 2000
Secretary resigned
06 Nov 2000
New secretary appointed
18 Oct 2000
Incorporation

ANGUS ESTATES LIMITED Charges

13 February 2014
Charge code SC21 2072 0008
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Middleton of panbride farmhouse, carnoustie ANG15735…
10 December 2013
Charge code SC21 2072 0007
Delivered: 11 December 2013
Status: Satisfied on 6 June 2015
Persons entitled: Luisa Laird
Description: Subjects in county of angus which form part and portion of…
31 May 2012
Standard security
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Joiners cottage, tannadice, forfar ANG56297.
28 May 2012
Standard security
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Subjects at pittrichie, oldmeldrum, aberdeen ABN95059.
28 May 2012
Standard security
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Pittrichie bungalow, whiterashes, aberdeen ABN82490.
28 May 2012
Standard security
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Angus Estates (Carnoustie) LLP
Description: Carlogie, carnoustie, county of angus ANG15735.
12 August 2010
Standard security
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: The Firm of John P Gray and Son and Others
Description: 45 arbroath road, carnoustie ANG15735.
31 May 2001
Floating charge
Delivered: 5 June 2001
Status: Satisfied on 5 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…