Company NameAngus Rubber Crumb Limited
Company StatusDissolved
Company NumberSC369099
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date26 March 2024 (4 weeks, 1 day ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Tracey Elizabeth Macaulay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Brak Lodge Finavon
Forfar
Angus
DD8 3PW
Scotland
Secretary NameWilliam Gordon Beattie
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Powrie Farm
Dundee
Angus
DD4 0QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteangusrubbercrumb.co.uk
Telephone01307 462584
Telephone regionForfar

Location

Registered AddressOrchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tracey E. Macaulay
50.00%
Ordinary A
1 at £1William G. Beattie
50.00%
Ordinary B

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 January 2024First Gazette notice for voluntary strike-off (1 page)
28 December 2023Application to strike the company off the register (3 pages)
23 March 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
9 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 April 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
6 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
17 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
27 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
27 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
15 December 2010Register(s) moved to registered office address (1 page)
15 December 2010Register(s) moved to registered office address (1 page)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
14 December 2009Appointment of William Gordon Beattie as a secretary (3 pages)
14 December 2009Appointment of Mrs Tracey Elizabeth Macaulay as a director (3 pages)
14 December 2009Appointment of Mrs Tracey Elizabeth Macaulay as a director (3 pages)
14 December 2009Appointment of William Gordon Beattie as a secretary (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
1 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
1 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
1 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
1 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
25 November 2009Incorporation (22 pages)
25 November 2009Incorporation (22 pages)