Company NameAngus Organics Limited
Company StatusDissolved
Company NumberSC238293
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesCastlelaw (No. 428) Limited and Airlie Organics Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(6 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 21 March 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameHon David John Ogilvy, Lord Ogilvy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(6 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 21 March 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Castle
Kirriemuir
Angus
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Alan Donald Kennedy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2007)
RoleMaster Butcher/Businessman
Country of ResidenceScotland
Correspondence AddressDumbarrow Cottage
Hillkirk
Letham
Angus
DD8 2SW
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01307 860737
Telephone regionForfar

Location

Registered AddressEast Memus
By Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches6 other UK companies use this postal address

Shareholders

7.2k at £1Airlie Farms
40.00%
Ordinary A
7.2k at £1Mr Simon William David Laird
40.00%
Ordinary B
3.6k at £1Mr Alan Donald Kennedy
20.00%
Ordinary C

Financials

Year2014
Net Worth-£21,526
Cash£168
Current Liabilities£23,438

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 18,000
(5 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 18,000
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 18,000
(5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 18,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 18,000
(5 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 18,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Director's details changed for The Honourable David John Ogilvy, Lord Ogilvy on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for The Honourable David John Ogilvy, Lord Ogilvy on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 December 2011 (1 page)
15 December 2011Termination of appointment of Alan Kennedy as a director (1 page)
15 December 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
15 December 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
15 December 2011Termination of appointment of Alan Kennedy as a director (1 page)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 January 2009Return made up to 17/10/08; full list of members (4 pages)
9 January 2009Return made up to 17/10/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 17/10/06; full list of members (3 pages)
18 October 2006Return made up to 17/10/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 17/10/05; full list of members (6 pages)
18 October 2005Return made up to 17/10/05; full list of members (6 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
21 October 2004Return made up to 17/10/04; full list of members (6 pages)
21 October 2004Return made up to 17/10/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2003£ nc 10000/19000 15/11/03 (1 page)
24 November 2003Ad 15/11/03--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages)
24 November 2003Return made up to 17/10/03; full list of members (7 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003£ nc 10000/19000 15/11/03 (1 page)
24 November 2003Ad 15/11/03--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Return made up to 17/10/03; full list of members (7 pages)
19 November 2003Amending 882 for 8999 shares (2 pages)
19 November 2003Amending 882 for 8999 shares (2 pages)
28 October 2003Memorandum and Articles of Association (5 pages)
28 October 2003Memorandum and Articles of Association (5 pages)
22 August 2003Accounting reference date shortened from 16/04/04 to 31/03/04 (1 page)
22 August 2003Accounting reference date shortened from 16/04/04 to 31/03/04 (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (3 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Memorandum and Articles of Association (18 pages)
9 May 2003Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
9 May 2003New director appointed (3 pages)
9 May 2003Director resigned (1 page)
9 May 2003Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003New director appointed (1 page)
9 May 2003Memorandum and Articles of Association (18 pages)
9 May 2003New director appointed (2 pages)
14 March 2003Accounting reference date extended from 31/10/03 to 16/04/04 (1 page)
14 March 2003Accounting reference date extended from 31/10/03 to 16/04/04 (1 page)
20 February 2003Company name changed airlie organics LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed airlie organics LIMITED\certificate issued on 20/02/03 (2 pages)
5 December 2002Company name changed castlelaw (no. 428) LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed castlelaw (no. 428) LIMITED\certificate issued on 05/12/02 (2 pages)
17 October 2002Incorporation (15 pages)
17 October 2002Incorporation (15 pages)