ANGLE PARK SAND AND GRAVEL COMPANY LIMITED
FIFE

Hellopages » Fife » Fife » KY15 7RF

Company number SC065067
Status Active
Incorporation Date 12 June 1978
Company Type Private Limited Company
Address MELVILLE GATES, LADYBANK, FIFE, KY15 7RF
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 145,100 ; Registration of charge SC0650670006, created on 21 June 2016. The most likely internet sites of ANGLE PARK SAND AND GRAVEL COMPANY LIMITED are www.angleparksandandgravelcompany.co.uk, and www.angle-park-sand-and-gravel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Cupar Rail Station is 5.3 miles; to Markinch Rail Station is 5.5 miles; to Glenrothes with Thornton Rail Station is 8.2 miles; to Cardenden Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angle Park Sand and Gravel Company Limited is a Private Limited Company. The company registration number is SC065067. Angle Park Sand and Gravel Company Limited has been working since 12 June 1978. The present status of the company is Active. The registered address of Angle Park Sand and Gravel Company Limited is Melville Gates Ladybank Fife Ky15 7rf. . MCFARLANE, Richard Hamilton is a Secretary of the company. CUTHBERT, Francis Ian is a Director of the company. CUTHBERT, Ian Naismith is a Director of the company. Secretary ROLLO DAVIDSON MCFARLANE, Messrs has been resigned. Director CUTHBERT, Anne Torrance has been resigned. Director CUTHBERT, Francis has been resigned. Director MCCONNELL, Stella has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
MCFARLANE, Richard Hamilton
Appointed Date: 02 August 2007

Director
CUTHBERT, Francis Ian
Appointed Date: 06 October 1992
56 years old

Director

Resigned Directors

Secretary
ROLLO DAVIDSON MCFARLANE, Messrs
Resigned: 02 August 2007

Director
CUTHBERT, Anne Torrance
Resigned: 29 September 1992
102 years old

Director
CUTHBERT, Francis
Resigned: 29 September 1992
98 years old

Director
MCCONNELL, Stella
Resigned: 02 February 1999
86 years old

ANGLE PARK SAND AND GRAVEL COMPANY LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 145,100

27 Jun 2016
Registration of charge SC0650670006, created on 21 June 2016
14 Jan 2016
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 145,100

...
... and 66 more events
07 May 1989
Full accounts made up to 31 May 1988

19 Aug 1988
Return made up to 08/04/88; full list of members

12 Apr 1988
Full accounts made up to 31 May 1987

24 Apr 1987
Return made up to 02/04/87; full list of members

24 Mar 1987
Full accounts made up to 31 May 1986

ANGLE PARK SAND AND GRAVEL COMPANY LIMITED Charges

21 June 2016
Charge code SC06 5067 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
13 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at ballantanger mains letham FFE89113.
13 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at cairnfield farm ladybank cupar FFE87938.
6 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 34.93 hectares of land at annsmuir by ladybank.
17 March 2010
Standard security
Delivered: 2 April 2010
Status: Outstanding
Persons entitled: & Others Ian Naysmith Cuthbert
Description: Area of ground lying to the north of the A91 main roadway…
15 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: That area of ground part of edensmuir forest in the parish…