Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Angus Hotel LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-10-31
Employees£1 0%
Total assets£2,388,255 +1.80%

Details

Company type Private Limited Company, Active
Company Number SC120809
Record last updated Tuesday, December 13, 2016 9:24:27 AM UTC
Official Address 238 Ayr Road Neilston Uplawmoor And Newton Mearns North, Neilston, Uplawmoor And Newton Mearns North
There are 56 companies registered at this street
Locality Neilston, Uplawmoor And Newton Mearns North
Region East Renfrewshire, Scotland
Postal Code G776AA
Sector Hotels and similar accommodation

Charts

Visits

ANGUS HOTEL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-101

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Jul 22, 2013 Annual accounts Annual accounts
Financials Jul 21, 2013 Annual accounts 14120... Annual accounts 14120...
Registry Jul 17, 2013 Annual return Annual return
Registry Jul 13, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 12, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 16, 2013 Change of registered office address Change of registered office address
Registry Mar 6, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 4, 2012 Particulars of a charge created by a company registered in scotland 14120... Particulars of a charge created by a company registered in scotland 14120...
Registry Sep 4, 2012 Change of registered office address Change of registered office address
Registry Jan 10, 2012 Annual return Annual return
Registry Oct 11, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 17, 2010 Annual return Annual return
Financials Nov 10, 2010 Annual accounts Annual accounts
Financials Jun 7, 2010 Annual accounts 14120... Annual accounts 14120...
Registry Dec 11, 2009 Annual return Annual return
Registry Dec 11, 2009 Change of particulars for director Change of particulars for director
Registry Dec 11, 2009 Change of particulars for director 14120... Change of particulars for director 14120...
Registry Dec 11, 2009 Annual return Annual return
Registry Jun 17, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry May 27, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry May 1, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 7, 2008 Annual return Annual return
Registry Mar 17, 2008 Annual return 14120... Annual return 14120...
Registry Feb 27, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 5, 2007 Appointment of a director Appointment of a director
Registry Oct 5, 2007 Appointment of a director 14120... Appointment of a director 14120...
Registry Oct 5, 2007 Resignation of a director Resignation of a director
Registry Oct 5, 2007 Resignation of a director 14120... Resignation of a director 14120...
Registry Oct 5, 2007 Resignation of a director Resignation of a director
Registry Oct 5, 2007 Resignation of a director 14120... Resignation of a director 14120...
Registry Oct 2, 2007 Dec mort/charge Dec mort/charge
Registry Sep 13, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 7, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Sep 7, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 20, 2007 Annual accounts Annual accounts
Registry Feb 15, 2007 Annual return Annual return
Financials Nov 27, 2006 Annual accounts Annual accounts
Registry Nov 9, 2005 Annual return Annual return
Financials Aug 24, 2005 Annual accounts Annual accounts
Financials Sep 29, 2004 Annual accounts 14120... Annual accounts 14120...
Registry Sep 9, 2004 Annual return Annual return
Registry Sep 29, 2003 Annual return 14120... Annual return 14120...
Financials Sep 25, 2003 Annual accounts Annual accounts
Registry Sep 19, 2002 Annual return Annual return
Financials Apr 12, 2002 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Financials May 15, 2001 Annual accounts Annual accounts
Registry Oct 3, 2000 Annual return Annual return
Financials Jul 5, 2000 Annual accounts Annual accounts
Registry Feb 11, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Oct 5, 1999 Annual return Annual return
Registry Jul 26, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 5, 1998 Annual accounts Annual accounts
Registry Oct 8, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Oct 27, 1997 Annual return Annual return
Registry Jan 23, 1997 Annual return 14120... Annual return 14120...
Financials Nov 29, 1996 Annual accounts Annual accounts
Registry May 16, 1996 Annual return Annual return
Registry Mar 20, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 1, 1996 Annual accounts Annual accounts
Financials Nov 24, 1995 Annual accounts 14120... Annual accounts 14120...
Registry Nov 28, 1994 Annual return Annual return
Financials Mar 1, 1994 Annual accounts Annual accounts
Registry Nov 17, 1993 Annual return Annual return
Financials Dec 2, 1992 Annual accounts Annual accounts
Registry Nov 5, 1992 Director's particulars changed Director's particulars changed
Registry Nov 5, 1992 Annual return Annual return
Registry Jun 5, 1992 Annual return 14120... Annual return 14120...
Registry Jun 5, 1992 Registered office changed Registered office changed
Financials May 22, 1992 Annual accounts Annual accounts
Registry Oct 17, 1991 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Nov 30, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 30, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Oct 18, 1989 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)