Angus Horticulture Services Limited BRECHIN


Founded in 1986, Angus Horticulture Services, classified under reg no. SC098785 is an active company. Currently registered at Whanland Farm DD9 6UF, Brechin the company has been in the business for 38 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since August 18, 2009 Angus Horticulture Services Limited is no longer carrying the name Angus Horticulture.

At present there are 3 directors in the the company, namely Raymond C., Jean F. and Martin C.. In addition one secretary - Raymond C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Angus Horticulture Services Limited Address / Contact

Office Address Whanland Farm
Office Address2 Farnell
Town Brechin
Post code DD9 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098785
Date of Incorporation Fri, 2nd May 1986
Industry Manufacture of fertilizers and nitrogen compounds
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Raymond C.

Position: Director

Resigned:

Jean F.

Position: Director

Appointed: 01 October 2023

Raymond C.

Position: Secretary

Appointed: 12 January 2002

Martin C.

Position: Director

Appointed: 31 December 1988

Stephen A.

Position: Director

Appointed: 01 November 2008

Resigned: 31 August 2009

Christopher H.

Position: Director

Appointed: 08 January 1997

Resigned: 04 January 2002

Ronald W.

Position: Secretary

Appointed: 08 January 1997

Resigned: 08 January 2002

Iain E.

Position: Director

Appointed: 08 January 1997

Resigned: 08 January 2002

Peter S.

Position: Director

Appointed: 08 January 1997

Resigned: 04 January 2002

Stanley D.

Position: Director

Appointed: 08 January 1997

Resigned: 04 January 2002

William P.

Position: Director

Appointed: 02 August 1995

Resigned: 04 January 2002

Raymond C.

Position: Secretary

Appointed: 31 December 1988

Resigned: 08 January 1997

John P.

Position: Director

Appointed: 31 December 1988

Resigned: 08 January 1997

Alistair B.

Position: Director

Appointed: 31 December 1988

Resigned: 09 September 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Raymond C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Martin C. This PSC owns 25-50% shares.

Raymond C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Angus Horticulture August 18, 2009
Angus Fertilizers December 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth329 384365 061372 339      
Balance Sheet
Cash Bank On Hand  4454616084 33163 170496483 169
Current Assets873 8721 189 8251 069 3351 312 2811 471 9031 377 6621 576 5211 632 2611 877 731
Debtors873 6151 189 3881 068 8901 311 8201 471 2951 373 3311 513 3511 631 7651 394 562
Net Assets Liabilities  372 339632 650721 268734 590882 2981 046 1291 229 173
Other Debtors  904 4381 104 218976 806969 110916 189953 941802 068
Property Plant Equipment  268 657287 561234 500282 535239 553288 812159 103
Cash Bank In Hand257437445      
Tangible Fixed Assets334 592342 228268 657      
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve229 384265 061272 339      
Shareholder Funds329 384365 061372 339      
Other
Accumulated Depreciation Impairment Property Plant Equipment  694 300761 313888 874805 938858 003860 954990 663
Amounts Owed By Related Parties  15 542 80 87063 98647 991343 953 
Amounts Owed To Group Undertakings   46 024    191 255
Average Number Employees During Period     12121513
Bank Borrowings Overdrafts  183 30387 812183 999225 452123 810102 962231 015
Corporation Tax Payable  44 749145 01482 7599 28521 85017 62845 508
Corporation Tax Recoverable  30 53788 44497 62987 60866 64357 08536 839
Creditors  73 386108 06845 62990 742182 016183 193263 368
Fixed Assets       288 812611 353
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 446 3211 119 4251 215 583818 416679 250
Increase From Depreciation Charge For Year Property Plant Equipment   135 013127 561108 039106 261120 741129 709
Investments Fixed Assets        452 250
Net Current Assets Liabilities126 088155 401221 352500 560558 382596 478870 2761 012 713920 964
Number Shares Issued Fully Paid   100 000     
Other Creditors  73 386108 06845 62990 74258 20680 23132 353
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   68 000 190 97554 196117 790 
Other Disposals Property Plant Equipment   68 000 221 94783 917117 790 
Other Investments Other Than Loans        452 250
Other Taxation Social Security Payable  35 57867 88552 33546 553123 80120 85493 914
Par Value Share 111     
Property Plant Equipment Gross Cost  962 9571 048 8741 123 3741 088 4731 097 5561 149 766 
Provisions For Liabilities Balance Sheet Subtotal  44 28447 40325 98553 68145 51572 20339 776
Total Additions Including From Business Combinations Property Plant Equipment   153 91774 500187 04693 000170 000 
Total Assets Less Current Liabilities460 680497 629490 009788 121792 882879 0131 109 8291 301 5251 532 317
Trade Creditors Trade Payables  444 926316 550486 853362 063439 294389 481516 103
Trade Debtors Trade Receivables  118 373119 158315 990252 627482 528276 786555 655
Creditors Due After One Year81 49577 09373 386      
Creditors Due Within One Year747 7841 034 424847 983      
Number Shares Allotted 100 000100 000      
Provisions For Liabilities Charges49 80155 47544 284      
Share Capital Allotted Called Up Paid100 000100 000100 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements