Company NameAngus Estates Limited
DirectorSimon William David Laird
Company StatusActive
Company NumberSC212072
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address- East Memus Office
By Forfar
Angus
DD8 3TY
Scotland
Secretary NameMr Simon William David Laird
StatusCurrent
Appointed26 July 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address- East Memus Office
By Forfar
Angus
DD8 3TY
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed02 November 2000(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 26 July 2011)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.angusestates.com

Location

Registered Address- East Memus Office
By Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Simon William David Laird
100.00%
Ordinary

Financials

Year2014
Net Worth£1,570,130
Cash£30
Current Liabilities£1,797,388

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

7 October 2020Delivered on: 8 October 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
13 February 2014Delivered on: 19 February 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Middleton of panbride farmhouse, carnoustie ANG15735. Notification of addition to or amendment of charge.
Outstanding
28 May 2012Delivered on: 14 June 2012
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at pittrichie, oldmeldrum, aberdeen ABN95059.
Outstanding
31 May 2012Delivered on: 14 June 2012
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Joiners cottage, tannadice, forfar ANG56297.
Outstanding
28 May 2012Delivered on: 14 June 2012
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittrichie bungalow, whiterashes, aberdeen ABN82490.
Outstanding
28 May 2012Delivered on: 14 June 2012
Persons entitled: Angus Estates (Carnoustie) LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carlogie, carnoustie, county of angus ANG15735.
Outstanding
12 August 2010Delivered on: 27 August 2010
Persons entitled: The Firm of John P Gray and Son and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 arbroath road, carnoustie ANG15735.
Outstanding
10 December 2013Delivered on: 11 December 2013
Satisfied on: 6 June 2015
Persons entitled: Luisa Laird

Classification: A registered charge
Particulars: Subjects in county of angus which form part and portion of the panmure estate, carnoustie ANG15735. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2001Delivered on: 5 June 2001
Satisfied on: 5 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
8 October 2020Registration of charge SC2120720009, created on 7 October 2020 (28 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
13 September 2018Satisfaction of charge 5 in full (1 page)
13 September 2018Satisfaction of charge 6 in full (1 page)
13 September 2018Satisfaction of charge 4 in full (1 page)
13 September 2018Satisfaction of charge 2 in full (1 page)
13 September 2018Satisfaction of charge SC2120720008 in full (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 March 2017Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 June 2015Satisfaction of charge SC2120720007 in full (4 pages)
6 June 2015Satisfaction of charge SC2120720007 in full (4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 June 2014Alteration to charge 2120720007 (10 pages)
14 June 2014Alteration to charge 2120720007 (10 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
19 February 2014Registration of charge 2120720008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
19 February 2014Registration of charge 2120720008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2014Statement of company's objects (2 pages)
11 February 2014Memorandum and Articles of Association (3 pages)
11 February 2014Statement of company's objects (2 pages)
11 February 2014Memorandum and Articles of Association (3 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Registration of charge 2120720007 (14 pages)
11 December 2013Registration of charge 2120720007 (14 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 May 2013Director's details changed for Simon William David Laird on 25 April 2013 (2 pages)
23 May 2013Director's details changed for Simon William David Laird on 25 April 2013 (2 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 July 2011Appointment of Mr Simon William David Laird as a secretary (1 page)
26 July 2011Appointment of Mr Simon William David Laird as a secretary (1 page)
26 July 2011Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
26 July 2011Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
21 July 2011Termination of appointment of James Manclark as a director (1 page)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of James Manclark as a director (1 page)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
7 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 March 2009Full accounts made up to 30 April 2008 (16 pages)
4 March 2009Full accounts made up to 30 April 2008 (16 pages)
1 July 2008Return made up to 30/04/08; full list of members (4 pages)
1 July 2008Return made up to 30/04/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
6 November 2006Return made up to 18/10/06; full list of members (7 pages)
6 November 2006Return made up to 18/10/06; full list of members (7 pages)
3 May 2006Full accounts made up to 30 April 2005 (12 pages)
3 May 2006Full accounts made up to 30 April 2005 (12 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
6 July 2005Full accounts made up to 30 April 2004 (12 pages)
6 July 2005Full accounts made up to 30 April 2004 (12 pages)
20 October 2004Return made up to 18/10/04; full list of members (7 pages)
20 October 2004Return made up to 18/10/04; full list of members (7 pages)
22 March 2004Full accounts made up to 30 April 2003 (12 pages)
22 March 2004Full accounts made up to 30 April 2003 (12 pages)
27 October 2003Return made up to 18/10/03; full list of members (5 pages)
27 October 2003Return made up to 18/10/03; full list of members (5 pages)
4 June 2003Full accounts made up to 30 April 2002 (12 pages)
4 June 2003Full accounts made up to 30 April 2002 (12 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
18 November 2002Return made up to 18/10/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Ad 04/04/01--------- £ si 99@1 (4 pages)
16 April 2002Ad 04/04/01--------- £ si 99@1 (4 pages)
16 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2002Return made up to 18/10/01; full list of members (6 pages)
23 January 2002Return made up to 18/10/01; full list of members (6 pages)
5 June 2001Partic of mort/charge * (6 pages)
5 June 2001Partic of mort/charge * (6 pages)
1 May 2001Accounting reference date shortened from 31/03/02 to 30/04/01 (1 page)
1 May 2001Accounting reference date shortened from 31/03/02 to 30/04/01 (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
19 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 November 2000Company name changed ac&h 112 LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed ac&h 112 LIMITED\certificate issued on 29/11/00 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (6 pages)
6 November 2000Secretary resigned (2 pages)
6 November 2000Director resigned (2 pages)
6 November 2000New director appointed (6 pages)
6 November 2000Secretary resigned (2 pages)
6 November 2000Director resigned (2 pages)
6 November 2000New secretary appointed (2 pages)
18 October 2000Incorporation (13 pages)
18 October 2000Incorporation (13 pages)