ANGUS MACIVER CONTRACTORS LIMITED
FORTROSE

Hellopages » Highland » Highland » IV10 8TW

Company number SC054609
Status Active
Incorporation Date 28 November 1973
Company Type Private Limited Company
Address CLIFF HOUSE, 25 ACADEMY STREET, FORTROSE, ROSS SHIRE, IV10 8TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three 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 2016-01-18 GBP 20,000 . The most likely internet sites of ANGUS MACIVER CONTRACTORS LIMITED are www.angusmacivercontractors.co.uk, and www.angus-maciver-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Inverness Rail Station is 7.7 miles; to Alness Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angus Maciver Contractors Limited is a Private Limited Company. The company registration number is SC054609. Angus Maciver Contractors Limited has been working since 28 November 1973. The present status of the company is Active. The registered address of Angus Maciver Contractors Limited is Cliff House 25 Academy Street Fortrose Ross Shire Iv10 8tw. . MACIVER, Angus is a Secretary of the company. MACIVER, Innes is a Director of the company. Secretary MACIVER, Christina has been resigned. Director MACIVER, Angus has been resigned. Director MACIVER, Christina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACIVER, Angus
Appointed Date: 31 December 1995

Director
MACIVER, Innes
Appointed Date: 31 December 1995
50 years old

Resigned Directors

Secretary
MACIVER, Christina
Resigned: 31 December 1995

Director
MACIVER, Angus
Resigned: 31 December 1995
79 years old

Director
MACIVER, Christina
Resigned: 28 February 1994
83 years old

Persons With Significant Control

Mr Angus Maciver
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christina Maciver
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGUS MACIVER CONTRACTORS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000

29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000

...
... and 73 more events
18 Mar 1988
Return made up to 31/12/87; full list of members

02 Sep 1987
Full accounts made up to 28 February 1987

16 Feb 1987
Return made up to 31/12/86; full list of members

19 Jan 1987
Return made up to 31/12/85; full list of members

02 Sep 1986
Full accounts made up to 28 February 1986

ANGUS MACIVER CONTRACTORS LIMITED Charges

2 November 1990
Standard security
Delivered: 12 November 1990
Status: Satisfied on 16 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground at mossfield, lochyside inverness-shire.
5 July 1990
Standard security
Delivered: 18 July 1990
Status: Satisfied on 16 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground at mossfield, lochyside inverness-shire.
5 July 1990
Standard security
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard and offices 23 lottand street inverness.
5 July 1990
Standard security
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground at platcock, fortrose.
29 April 1988
Standard security
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Anthony John Williams and Another
Description: Plot 1 and plots 4, 5, 6, 7, 8 and 9 platcock housing…
25 February 1981
Bond & floating charge
Delivered: 3 March 1981
Status: Satisfied on 14 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 June 1978
Standard security
Delivered: 23 June 1978
Status: Satisfied on 6 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at north road, fort william, 3550 square…