Angus Estates Tealing Limited EDINBURGH


Founded in 2003, Angus Estates Tealing, classified under reg no. SC245422 is an active company. Currently registered at 7 Hopetoun Crescent EH7 4AY, Edinburgh the company has been in the business for twenty one years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023. Since Mon, 10th Jul 2006 Angus Estates Tealing Limited is no longer carrying the name Angus Estates 8.

The firm has 2 directors, namely James M., Rory M.. Of them, James M., Rory M. have been with the company the longest, being appointed on 1 April 2010. As of 2 May 2024, there was 1 ex director - Simon L.. There were no ex secretaries.

Angus Estates Tealing Limited Address / Contact

Office Address 7 Hopetoun Crescent
Town Edinburgh
Post code EH7 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC245422
Date of Incorporation Tue, 11th Mar 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (274 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

James M.

Position: Director

Appointed: 01 April 2010

Rory M.

Position: Director

Appointed: 01 April 2010

Simon L.

Position: Director

Appointed: 01 May 2007

Resigned: 01 April 2010

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 03 April 2013

1924 Directors Limited

Position: Corporate Director

Appointed: 11 March 2003

Resigned: 01 May 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is James M. The abovementioned PSC has significiant influence or control over the company,.

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Angus Estates 8 July 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets219 987219 987219 987179 987155 253155 253123 828
Net Assets Liabilities13 43713 43713 43743 109   
Other
Average Number Employees During Period  22   
Creditors233 424233 424233 424136 87730 22231 425 
Net Current Assets Liabilities13 43713 43713 43743 110125 031123 828123 828
Total Assets Less Current Liabilities13 43713 43713 43743 110125 031123 828123 828

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements