Angus Asset Finance Limited

General information

Name:

Angus Asset Finance Ltd

Office Address:

2nd Floor (east) Belgrave Court Rosehall Road ML4 3NR Bellshill

Number: SC308663

Incorporation date: 2006-09-15

Dissolution date: 2023-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Angus Asset Finance was established on 2006-09-15 as a private limited company. This firm registered office was based in Bellshill on 2nd Floor (east) Belgrave Court, Rosehall Road. The address postal code is ML4 3NR. The official registration number for Angus Asset Finance Limited was SC308663. Angus Asset Finance Limited had been in business for seventeen years until dissolution date on 2023-06-27.

James A. and Alice A. were registered as the firm's directors and were running the company from 2006 to 2023.

James A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 15 September 2006

Latest update: 16 July 2023

James A.

Role: Secretary

Appointed: 15 September 2006

Latest update: 16 July 2023

Alice A.

Role: Director

Appointed: 15 September 2006

Latest update: 16 July 2023

People with significant control

James A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 September 2023
Confirmation statement last made up date 15 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2013

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2014

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2015

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2016

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
16
Company Age

Closest Companies - by postcode