Angus Macrae Holdings Limited NOTTINGHAM


Angus Macrae Holdings Limited was officially closed on 2023-01-31. Angus Macrae Holdings was a private limited company that was located at 8 Hooley Close, Long Eaton, Nottingham, NG10 3NU, ENGLAND. The company (incorporated on 2004-01-06) was run by 2 directors and 1 secretary.
Director Angus M. who was appointed on 06 January 2004.
Director Mary M. who was appointed on 06 January 2004.
Moving on to the secretaries, we can name: Angus M. appointed on 06 January 2004.

The company was officially classified as "activities of head offices" (70100). As stated in the Companies House information, there was a name alteration on 2004-02-10, their previous name was Sph 254. The most recent confirmation statement was sent on 2022-01-06 and last time the annual accounts were sent was on 31 May 2022. 2016-01-06 is the date of the latest annual return.

Angus Macrae Holdings Limited Address / Contact

Office Address 8 Hooley Close
Office Address2 Long Eaton
Town Nottingham
Post code NG10 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05007756
Date of Incorporation Tue, 6th Jan 2004
Date of Dissolution Tue, 31st Jan 2023
Industry Activities of head offices
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 20th Jan 2023
Last confirmation statement dated Thu, 6th Jan 2022

Company staff

Angus M.

Position: Director

Appointed: 06 January 2004

Angus M.

Position: Secretary

Appointed: 06 January 2004

Mary M.

Position: Director

Appointed: 06 January 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 06 January 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 06 January 2004

People with significant control

Angus M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mary M.

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

Company previous names

Sph 254 February 10, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, October 2022
Free Download (8 pages)

Company search