General information

Name:

Angus Consulting Limited

Office Address:

35 Bruce Street EH48 2TJ Bathgate

Number: SC458195

Incorporation date: 2013-09-02

Dissolution date: 2023-07-18

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Angus Consulting came into being in 2013 as a company enlisted under no SC458195, located at EH48 2TJ Bathgate at 35 Bruce Street. The company's last known status was dissolved. Angus Consulting had been offering its services for at least 10 years. The firm has a history in business name changes. Previously it had three different names. Until 2021 it was prospering under the name of Baby Smooth and before that the official company name was Angus Computers.

Stuart A. was this particular firm's director, assigned to lead the company in 2013 in September.

Stuart A. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Angus Consulting Ltd 2021-11-25
  • Baby Smooth Ltd 2020-03-16
  • Angus Computers Ltd 2016-09-01
  • Angus Consulting Ltd 2013-09-02

Financial data based on annual reports

Company staff

Stuart A.

Role: Director

Appointed: 02 September 2013

Latest update: 29 March 2024

People with significant control

Stuart A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-02
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 May 2015
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts 29 November 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies