Company NameAngelle Services Ltd
DirectorGavin Rorison
Company StatusActive
Company NumberSC416240
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Rorison
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8c Smith Street
Ayr
KA7 1TD
Scotland
Secretary NameMs Joanna Mathisen
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashgrove Place
Abeerdeen
AB16 5HW
Scotland

Location

Registered Address8c Smith Street
Ayr
KA7 1TD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

10 at £1Gavin Rorison
100.00%
Ordinary

Financials

Year2014
Turnover£144,342
Gross Profit£144,342
Net Worth£136,521
Cash£10,539
Current Liabilities£213,031

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 February 2020Delivered on: 13 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8E smith street, ayr.
Outstanding
5 February 2020Delivered on: 7 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8F smith street, ayr.
Outstanding
6 April 2018Delivered on: 25 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and numbered 8 smith street, ayr which subjects are registered in the land register of scotland under title number AYR6956.
Outstanding
21 August 2017Delivered on: 23 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 156 merkland lane, aberdeen being the ground floor flat ABN93598 with block 31 to 179 merkland lane ABN93598.
Outstanding
17 August 2017Delivered on: 19 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5E campbell court, ayr. Title number AYR8576.
Outstanding
9 February 2015Delivered on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 156 merkland lane, aberdeen. Title number ABN93598.
Outstanding
10 February 2015Delivered on: 21 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5A campbell court, ayr. Title number AYR10551.
Outstanding
5 February 2020Delivered on: 13 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8F smith street, ayr.
Outstanding
6 January 2015Delivered on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 June 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 February 2020Registration of charge SC4162400010, created on 5 February 2020 (4 pages)
13 February 2020Registration of charge SC4162400009, created on 5 February 2020 (6 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
31 May 2018Cessation of Gavin Rorison as a person with significant control on 31 May 2018 (1 page)
31 May 2018Notification of Gavin Rorison as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 April 2018Alterations to floating charge SC4162400005 (10 pages)
25 April 2018Registration of charge SC4162400007, created on 6 April 2018 (6 pages)
27 March 2018Registered office address changed from 3 Pitstruan Terrace Aberdeen AB10 6QW to 8C Smith Street Ayr KA7 1TD on 27 March 2018 (1 page)
27 March 2018Director's details changed for Mr Gavin Rorison on 23 March 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 August 2017Registration of charge SC4162400006, created on 21 August 2017 (6 pages)
23 August 2017Registration of charge SC4162400006, created on 21 August 2017 (6 pages)
19 August 2017Registration of charge SC4162400005, created on 17 August 2017 (8 pages)
19 August 2017Registration of charge SC4162400005, created on 17 August 2017 (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (3 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
2 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
2 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
1 August 2016Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10
(6 pages)
1 August 2016Termination of appointment of Joanna Mathisen as a secretary on 1 January 2016 (1 page)
1 August 2016Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10
(6 pages)
1 August 2016Termination of appointment of Joanna Mathisen as a secretary on 1 January 2016 (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Registered office address changed from 16 Ashgrove Place Abeerdeen AB16 5HW to 3 Pitstruan Terrace Aberdeen AB10 6QW on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 16 Ashgrove Place Abeerdeen AB16 5HW to 3 Pitstruan Terrace Aberdeen AB10 6QW on 2 February 2016 (2 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
26 February 2015Registration of charge SC4162400004, created on 16 February 2015 (6 pages)
26 February 2015Registration of charge SC4162400004, created on 16 February 2015 (6 pages)
26 February 2015Registration of charge SC4162400003, created on 9 February 2015 (6 pages)
26 February 2015Registration of charge SC4162400003, created on 9 February 2015 (6 pages)
26 February 2015Registration of charge SC4162400003, created on 9 February 2015 (6 pages)
21 February 2015Registration of charge SC4162400002, created on 10 February 2015 (6 pages)
21 February 2015Registration of charge SC4162400002, created on 10 February 2015 (6 pages)
9 January 2015Registration of charge SC4162400001, created on 6 January 2015 (8 pages)
9 January 2015Registration of charge SC4162400001, created on 6 January 2015 (8 pages)
9 January 2015Registration of charge SC4162400001, created on 6 January 2015 (8 pages)
6 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
6 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
2 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(4 pages)
2 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(4 pages)
2 May 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(4 pages)
22 July 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
22 July 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2012Incorporation (22 pages)
6 February 2012Incorporation (22 pages)