ANGLING ACTIVE LIMITED
STIRLING ANGLING CENTRE STIRLING LIMITED BRAIDPARK LIMITED

Hellopages » Stirling » Stirling » FK9 4RN
Company number SC194095
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address STIRLING AGRICULTURAL CENTRE, STIRLING, STIRLING, FK9 4RN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 108 . The most likely internet sites of ANGLING ACTIVE LIMITED are www.anglingactive.co.uk, and www.angling-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Angling Active Limited is a Private Limited Company. The company registration number is SC194095. Angling Active Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Angling Active Limited is Stirling Agricultural Centre Stirling Stirling Fk9 4rn. . GRANTHAM, Linda is a Secretary of the company. GRANTHAM, Christopher Martin is a Director of the company. GRANTHAM, Martin is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director HEATH, Michael John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
GRANTHAM, Linda
Appointed Date: 22 March 1999

Director
GRANTHAM, Christopher Martin
Appointed Date: 04 May 2004
44 years old

Director
GRANTHAM, Martin
Appointed Date: 22 March 1999
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 1999
Appointed Date: 08 March 1999

Director
HEATH, Michael John
Resigned: 04 May 2004
Appointed Date: 22 March 1999
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Mr Martin Grantham
Notified on: 11 December 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGLING ACTIVE LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 108

12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Amended total exemption small company accounts made up to 30 September 2011
...
... and 49 more events
26 Mar 1999
Company name changed braidpark LIMITED\certificate issued on 29/03/99
25 Mar 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1999
£ nc 100/1000 22/03/99
08 Mar 1999
Incorporation

ANGLING ACTIVE LIMITED Charges

31 August 2011
Floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…