Company NameAngelos Limited
DirectorsMaria Francesca Conetta and Michael Anthony Conetta
Company StatusActive
Company NumberSC088070
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMaria Francesca Conetta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1988(4 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillhead Cottage Tarbolton Road
Symington
Ayrshire
KA1 5SH
Scotland
Secretary NameMaria Francesca Conetta
NationalityBritish
StatusCurrent
Appointed11 December 1988(4 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Correspondence AddressGillhead Cottage Tarbolton Road
Symington
Ayrshire
KA1 5SH
Scotland
Director NameMichael Anthony Conetta
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(9 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cumbrae Drive
Ayr
KA7 4GA
Scotland
Director NameStephen Conetta
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1988(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1994)
RoleCaterer
Correspondence Address7 Langlees Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5ED
Scotland

Contact

Telephone01292 262740
Telephone regionAyr

Location

Registered Address74 Main Street
Main Street
Prestwick
KA9 1PA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

9.9k at £1Mrs Maria Francesca Conetta
97.96%
Ordinary
101 at £1Michael Conetta
1.00%
Ordinary
100 at £1Anita Dougan
0.99%
Ordinary
1 at £1Angelo Conetta
0.01%
Ordinary A B C D E
1 at £1Anita Dougan
0.01%
Ordinary A B C D E
1 at £1Michael Conetta
0.01%
Ordinary A B C D E
1 at £1Mrs Maria Francesca Conetta
0.01%
Ordinary A B C D E
1 at £1Stephen Conetta
0.01%
Ordinary A B C D E

Financials

Year2014
Net Worth£142,396
Current Liabilities£182,413

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

23 October 2017Delivered on: 24 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
10 July 2001Delivered on: 14 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 burns statue square, ayr.
Outstanding
20 March 1992Delivered on: 8 April 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop and first floor restaurant at 27 burns statue square, ayr.
Outstanding
21 March 1989Delivered on: 3 April 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of ground floor shop and office at 27 burns statue square, ayr.
Outstanding
20 February 1985Delivered on: 22 February 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 October 2017Registration of charge SC0880700005, created on 23 October 2017 (17 pages)
24 October 2017Registration of charge SC0880700005, created on 23 October 2017 (17 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,105
(6 pages)
19 December 2015Director's details changed for Michael Anthony Conetta on 1 December 2014 (2 pages)
19 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 10,105
(6 pages)
19 December 2015Director's details changed for Michael Anthony Conetta on 1 December 2014 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,105
(6 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,105
(6 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,105
(6 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,105
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 January 2013Director's details changed for Maria Francesca Conetta on 16 November 2010 (2 pages)
20 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 January 2013Director's details changed for Maria Francesca Conetta on 16 November 2010 (2 pages)
20 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Director's details changed for Michael Conetta on 15 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Conetta on 15 December 2011 (2 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Director's details changed for Maria Francesca Conetta on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Michael Conetta on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Maria Francesca Conetta on 12 January 2011 (2 pages)
13 January 2011Secretary's details changed for Maria Francesca Conetta on 12 January 2011 (2 pages)
13 January 2011Secretary's details changed for Maria Francesca Conetta on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Michael Conetta on 13 January 2011 (2 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
13 February 2009Return made up to 31/10/08; full list of members (5 pages)
13 February 2009Return made up to 31/10/08; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 November 2007Return made up to 31/10/07; full list of members (4 pages)
15 November 2007Return made up to 31/10/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (9 pages)
13 November 2006Return made up to 31/10/06; full list of members (9 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 November 2005Return made up to 31/10/05; full list of members (9 pages)
4 November 2005Return made up to 31/10/05; full list of members (9 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 November 2004Return made up to 31/10/04; full list of members (9 pages)
11 November 2004Return made up to 31/10/04; full list of members (9 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 November 2003Return made up to 31/10/03; full list of members (9 pages)
7 November 2003Return made up to 31/10/03; full list of members (9 pages)
25 February 2003Return made up to 31/10/02; full list of members (7 pages)
25 February 2003Return made up to 31/10/02; full list of members (7 pages)
15 January 2003Memorandum and Articles of Association (5 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Memorandum and Articles of Association (5 pages)
10 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Ad 01/12/00--------- £ si 1@1 (2 pages)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Resolutions
  • RES13 ‐ Vote rights for shares 01/11/00
(1 page)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Resolutions
  • RES13 ‐ Vote rights for shares 01/11/00
(1 page)
18 February 2002Resolutions
  • RES13 ‐ Nominal cap changed 01/11/00
(1 page)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Ad 01/12/00--------- £ si 1@1 (2 pages)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Resolutions
  • RES13 ‐ Nominal cap changed 01/11/00
(1 page)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
18 February 2002Ad 01/11/00--------- £ si 1@1 (2 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 July 2001Partic of mort/charge * (5 pages)
14 July 2001Partic of mort/charge * (5 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Full accounts made up to 31 August 1996 (14 pages)
28 February 1997Full accounts made up to 31 August 1996 (14 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)