Company NameCity Angel Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company NumberSC174971
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Trustees Of B.d. & T. Stroh Settlement
50.00%
Ordinary
50 at £1Trustees Of S.b. & A.c. Stroh Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£3,834,872
Current Liabilities£1,860,833

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

22 October 1999Delivered on: 5 November 1999
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-5, phase 1 westhill industrial estate, westhill, aberdeen.
Fully Satisfied
2 April 1999Delivered on: 13 April 1999
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 475/485 great western road, aberdeen.
Fully Satisfied
24 December 1998Delivered on: 11 January 1999
Satisfied on: 2 April 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit at 7/13 high street,lockerbie.
Fully Satisfied
16 July 1997Delivered on: 29 July 1997
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.566 hectares at westhill industrial estate,aberdeen.
Fully Satisfied
16 July 1997Delivered on: 22 July 1997
Satisfied on: 14 February 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.556 acres at westhill industrial estate,aberdeen.
Fully Satisfied
7 July 1997Delivered on: 10 July 1997
Satisfied on: 7 September 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Bond & 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.
Fully Satisfied
21 June 2006Delivered on: 24 June 2006
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor supermarket premises with yard and access known as 254 main street, camelon, falkirk STG22.
Fully Satisfied
23 June 2005Delivered on: 28 June 2005
Satisfied on: 2 April 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 28 inveralmond road, inveralmond industrial estate, perth pth 24375.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66A victoria street, blantyre.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 victoria street, blantyre.
Fully Satisfied
15 August 2003Delivered on: 20 August 2003
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at monument crescent, prestwick.
Fully Satisfied
30 July 2002Delivered on: 8 August 2002
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 235 rosemount place, aberdeen--title number abn 27813.
Fully Satisfied
30 July 2002Delivered on: 8 August 2002
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 great western road, aberdeen--title number abn 197766.
Fully Satisfied
10 May 2000Delivered on: 19 May 2000
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground (1.918 square yards) at great western road, aberdeen.
Fully Satisfied
27 June 1997Delivered on: 4 July 1997
Satisfied on: 21 January 2015
Persons entitled: Nationwide Building Society

Classification: Bond & 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.
Fully Satisfied
14 November 2022Delivered on: 22 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1.566 hectares at westhill industrial estate, westhill, aberdeen ABN1326.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at 475, 477, 479, 481, 481A, 483, 483A and 485 great western road, aberdeen ABN30095.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 victoria street, blantyre, glasgow LAN173327.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 64 victoria street, blantyre, glasgow LAN101606.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground and basement subjects at 203 rosemount place, aberdeen ABN27813.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1-5 westhill industrial estate, westhill, aberdeen ABN3782.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to north of monument crescent, prestwick AYR10083.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 254 main street, camelon, falkirk STG22.
Outstanding
8 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at 20 great western road, aberdeen ABN19776.
Outstanding
18 December 2014Delivered on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The rent and all other monies due and to become due in terms of the leases affecting the properties being 1.566 hectares at westhill industrial estate, westhill, aberdeen, units 1 - 5 westhill industrial estate, westhill, aberdeen, 64 victoria street, glasgow and others, all as detailed in the instrument- please see instrument for further details.
Outstanding
18 December 2014Delivered on: 29 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 June 2017Confirmation statement made on 29 April 2017 with updates (17 pages)
20 June 2017Confirmation statement made on 29 April 2017 with updates (17 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
2 April 2015Satisfaction of charge 16 in full (4 pages)
2 April 2015Satisfaction of charge 16 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Satisfaction of charge 13 in full (4 pages)
21 January 2015Satisfaction of charge 5 in full (4 pages)
21 January 2015Satisfaction of charge 12 in full (4 pages)
21 January 2015Satisfaction of charge 5 in full (4 pages)
21 January 2015Satisfaction of charge 14 in full (4 pages)
21 January 2015Satisfaction of charge 9 in full (4 pages)
21 January 2015Satisfaction of charge 15 in full (4 pages)
21 January 2015Satisfaction of charge 12 in full (4 pages)
21 January 2015Satisfaction of charge 9 in full (4 pages)
21 January 2015Satisfaction of charge 1 in full (4 pages)
21 January 2015Satisfaction of charge 14 in full (4 pages)
21 January 2015Satisfaction of charge 10 in full (4 pages)
21 January 2015Satisfaction of charge 8 in full (4 pages)
21 January 2015Satisfaction of charge 8 in full (4 pages)
21 January 2015Satisfaction of charge 17 in full (4 pages)
21 January 2015Satisfaction of charge 10 in full (4 pages)
21 January 2015Satisfaction of charge 11 in full (4 pages)
21 January 2015Satisfaction of charge 1 in full (4 pages)
21 January 2015Satisfaction of charge 15 in full (4 pages)
21 January 2015Satisfaction of charge 17 in full (4 pages)
21 January 2015Satisfaction of charge 11 in full (4 pages)
21 January 2015Satisfaction of charge 13 in full (4 pages)
17 January 2015Registration of charge SC1749710024, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710026, created on 8 January 2015 (8 pages)
17 January 2015Registration of charge SC1749710020, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710022, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710027, created on 8 January 2015 (10 pages)
17 January 2015Registration of charge SC1749710024, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710022, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710028, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710024, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710022, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710023, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710025, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710026, created on 8 January 2015 (8 pages)
17 January 2015Registration of charge SC1749710023, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710025, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710020, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710026, created on 8 January 2015 (8 pages)
17 January 2015Registration of charge SC1749710028, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710027, created on 8 January 2015 (10 pages)
17 January 2015Registration of charge SC1749710027, created on 8 January 2015 (10 pages)
17 January 2015Registration of charge SC1749710021, created on 8 January 2015 (8 pages)
17 January 2015Registration of charge SC1749710021, created on 8 January 2015 (8 pages)
17 January 2015Registration of charge SC1749710020, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710025, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710021, created on 8 January 2015 (8 pages)
17 January 2015Registration of charge SC1749710028, created on 8 January 2015 (9 pages)
17 January 2015Registration of charge SC1749710023, created on 8 January 2015 (9 pages)
7 January 2015Registration of charge SC1749710019, created on 18 December 2014 (10 pages)
7 January 2015Registration of charge SC1749710019, created on 18 December 2014 (10 pages)
29 December 2014Registration of charge SC1749710018, created on 18 December 2014 (16 pages)
29 December 2014Registration of charge SC1749710018, created on 18 December 2014 (16 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 June 2013Full accounts made up to 30 April 2012 (14 pages)
24 June 2013Full accounts made up to 30 April 2012 (14 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 February 2012Full accounts made up to 30 April 2011 (18 pages)
7 February 2012Full accounts made up to 30 April 2011 (18 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 April 2010 (13 pages)
2 February 2011Full accounts made up to 30 April 2010 (13 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
9 February 2010Full accounts made up to 30 April 2009 (14 pages)
9 February 2010Full accounts made up to 30 April 2009 (14 pages)
19 May 2009Return made up to 29/04/09; full list of members (5 pages)
19 May 2009Return made up to 29/04/09; full list of members (5 pages)
11 March 2009Full accounts made up to 30 April 2008 (13 pages)
11 March 2009Full accounts made up to 30 April 2008 (13 pages)
4 August 2008Return made up to 29/04/08; full list of members (5 pages)
4 August 2008Return made up to 29/04/08; full list of members (5 pages)
5 March 2008Full accounts made up to 30 April 2007 (13 pages)
5 March 2008Full accounts made up to 30 April 2007 (13 pages)
14 May 2007Return made up to 29/04/07; full list of members (6 pages)
14 May 2007Return made up to 29/04/07; full list of members (6 pages)
23 March 2007Full accounts made up to 30 April 2006 (14 pages)
23 March 2007Full accounts made up to 30 April 2006 (14 pages)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
23 May 2006Return made up to 29/04/06; full list of members (8 pages)
23 May 2006Return made up to 29/04/06; full list of members (8 pages)
9 March 2006Accounts for a small company made up to 30 April 2005 (10 pages)
9 March 2006Accounts for a small company made up to 30 April 2005 (10 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
22 June 2005Return made up to 29/04/05; full list of members (8 pages)
22 June 2005Return made up to 29/04/05; full list of members (8 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (10 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (10 pages)
9 June 2004Return made up to 29/04/04; full list of members (8 pages)
9 June 2004Return made up to 29/04/04; full list of members (8 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
20 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (5 pages)
27 May 2003Return made up to 29/04/03; full list of members (8 pages)
27 May 2003Return made up to 29/04/03; full list of members (8 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (10 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (10 pages)
8 August 2002Partic of mort/charge * (5 pages)
8 August 2002Partic of mort/charge * (5 pages)
8 August 2002Partic of mort/charge * (5 pages)
8 August 2002Partic of mort/charge * (5 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (10 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (10 pages)
30 April 2002Return made up to 29/04/02; full list of members (8 pages)
30 April 2002Return made up to 29/04/02; full list of members (8 pages)
17 July 2001Accounts for a small company made up to 30 April 2000 (9 pages)
17 July 2001Accounts for a small company made up to 30 April 2000 (9 pages)
2 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
2 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
5 April 2001Registered office changed on 05/04/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
5 April 2001Registered office changed on 05/04/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
14 February 2001Dec mort/charge * (4 pages)
14 February 2001Dec mort/charge * (4 pages)
21 June 2000Accounts for a small company made up to 30 April 1999 (9 pages)
21 June 2000Accounts for a small company made up to 30 April 1999 (9 pages)
19 May 2000Partic of mort/charge * (5 pages)
19 May 2000Partic of mort/charge * (5 pages)
4 May 2000Return made up to 29/04/00; full list of members (7 pages)
4 May 2000Return made up to 29/04/00; full list of members (7 pages)
5 November 1999Partic of mort/charge * (5 pages)
5 November 1999Partic of mort/charge * (5 pages)
7 September 1999Dec mort/charge * (5 pages)
7 September 1999Dec mort/charge * (5 pages)
8 May 1999Return made up to 29/04/99; full list of members (7 pages)
8 May 1999Return made up to 29/04/99; full list of members (7 pages)
13 April 1999Partic of mort/charge * (9 pages)
13 April 1999Partic of mort/charge * (9 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 January 1999Partic of mort/charge * (5 pages)
11 January 1999Partic of mort/charge * (5 pages)
18 June 1998Return made up to 29/04/98; full list of members (8 pages)
18 June 1998Return made up to 29/04/98; full list of members (8 pages)
9 April 1998Alterations to a floating charge (8 pages)
9 April 1998Alterations to a floating charge (8 pages)
6 April 1998Alterations to a floating charge (8 pages)
6 April 1998Alterations to a floating charge (8 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
11 August 1997Alterations to a floating charge (8 pages)
11 August 1997Alterations to a floating charge (8 pages)
30 July 1997Alterations to a floating charge (8 pages)
30 July 1997Alterations to a floating charge (8 pages)
29 July 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (5 pages)
22 July 1997Partic of mort/charge * (5 pages)
22 July 1997Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1997Partic of mort/charge * (5 pages)
22 July 1997Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1997Partic of mort/charge * (6 pages)
10 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
29 April 1997Incorporation (40 pages)
29 April 1997Incorporation (40 pages)