ANGUS HORTICULTURE SERVICES LIMITED
BRECHIN ANGUS HORTICULTURE LIMITED ANGUS FERTILIZERS LIMITED

Hellopages » Angus » Angus » DD9 6UF

Company number SC098785
Status Active
Incorporation Date 2 May 1986
Company Type Private Limited Company
Address WHANLAND FARM, FARNELL, BRECHIN, ANGUS, DD9 6UF
Home Country United Kingdom
Nature of Business 20150 - Manufacture of fertilizers and nitrogen compounds
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100,000 . The most likely internet sites of ANGUS HORTICULTURE SERVICES LIMITED are www.angushorticultureservices.co.uk, and www.angus-horticulture-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Angus Horticulture Services Limited is a Private Limited Company. The company registration number is SC098785. Angus Horticulture Services Limited has been working since 02 May 1986. The present status of the company is Active. The registered address of Angus Horticulture Services Limited is Whanland Farm Farnell Brechin Angus Dd9 6uf. . CESSFORD, Raymond Bruce is a Secretary of the company. CESSFORD, Martin is a Director of the company. CESSFORD, Raymond Bruce is a Director of the company. Secretary CESSFORD, Raymond Bruce has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director APPLETON, Stephen Mark has been resigned. Director BALLANTYNE, Alistair Douglas has been resigned. Director DENBY, Stanley Allan has been resigned. Director EDGAR, Iain has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director PARSONS, John Arthur has been resigned. Director PETRIE, William George Alexander has been resigned. Director SCOTT, Peter Robert has been resigned. The company operates in "Manufacture of fertilizers and nitrogen compounds".


Current Directors

Secretary
CESSFORD, Raymond Bruce
Appointed Date: 12 January 2002

Director
CESSFORD, Martin

77 years old

Director

Resigned Directors

Secretary
CESSFORD, Raymond Bruce
Resigned: 08 January 1997

Secretary
WOOD, Ronald Chalmers
Resigned: 08 January 2002
Appointed Date: 08 January 1997

Director
APPLETON, Stephen Mark
Resigned: 31 August 2009
Appointed Date: 01 November 2008
58 years old

Director
BALLANTYNE, Alistair Douglas
Resigned: 09 September 2008
81 years old

Director
DENBY, Stanley Allan
Resigned: 04 January 2002
Appointed Date: 08 January 1997
73 years old

Director
EDGAR, Iain
Resigned: 08 January 2002
Appointed Date: 08 January 1997
70 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 04 January 2002
Appointed Date: 08 January 1997
74 years old

Director
PARSONS, John Arthur
Resigned: 08 January 1997
95 years old

Director
PETRIE, William George Alexander
Resigned: 04 January 2002
Appointed Date: 02 August 1995
77 years old

Director
SCOTT, Peter Robert
Resigned: 04 January 2002
Appointed Date: 08 January 1997
63 years old

Persons With Significant Control

Mr Raymond Bruce Cessford
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin James Cessford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGUS HORTICULTURE SERVICES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100,000

...
... and 121 more events
17 Feb 1987
Accounting reference date extended from 31/03 to 31/07

04 Nov 1986
Accounting reference date notified as 31/03

21 Jul 1986
Company name changed vidbirch LIMITED\certificate issued on 21/07/86
02 Jul 1986
Registered office changed on 02/07/86 from: 24 castle street edinburgh EH2 3JQ

02 Jul 1986
New secretary appointed;new director appointed

ANGUS HORTICULTURE SERVICES LIMITED Charges

15 May 2012
Floating charge
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
18 September 1992
Standard security
Delivered: 29 September 1992
Status: Satisfied on 26 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at river street, america street, hill street and…
22 January 1992
Bond & floating charge
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…