Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY ANGEL LIMITED
Company Information for

CITY ANGEL LIMITED

1 ST. SWITHIN ROW, ABERDEEN, AB10 6DL,
Company Registration Number
SC174971
Private Limited Company
Active

Company Overview

About City Angel Ltd
CITY ANGEL LIMITED was founded on 1997-04-29 and has its registered office in Aberdeen. The organisation's status is listed as "Active". City Angel Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY ANGEL LIMITED
 
Legal Registered Office
1 ST. SWITHIN ROW
ABERDEEN
AB10 6DL
Other companies in AB10
 
Filing Information
Company Number SC174971
Company ID Number SC174971
Date formed 1997-04-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697109303  
Last Datalog update: 2024-07-05 15:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY ANGEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY ANGEL LIMITED
The following companies were found which have the same name as CITY ANGEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY ANGELS (GLASGOW) LTD 217 MACLELLAN STREET GLASGOW LANARKSHIRE G41 1RR Dissolved Company formed on the 2012-03-21
CITY ANGELS INC. 102 NAGLE AVENUE New York NEW YORK NY 100401401 Active Company formed on the 2015-05-05
City Angel, Inc. 16829 E. Caley Circle Aurora CO 80016 Delinquent Company formed on the 2009-03-20
CITY ANGELS SOCIAL ESCORT SERVICES ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
CITY ANGELS California Unknown
CITY ANGELS TRANSPORTATION L.L.C. 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2020-12-15

Company Officers of CITY ANGEL LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DOV STROH
Company Secretary 1997-04-29
BERNARD DOV STROH
Director 1997-04-29
SIDNEY BENJAMIN STROH
Director 1997-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMMERCIAL LAW PRACTICE
Company Secretary 1997-04-29 1997-04-29
MMA NOMINEES LIMITED
Director 1997-04-29 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Company Secretary 1997-02-19 CURRENT 1994-09-12 Active
BERNARD DOV STROH SOUTHBRAE LIMITED Company Secretary 1996-09-10 CURRENT 1993-07-28 Active
BERNARD DOV STROH CITYLINKED LIMITED Company Secretary 1995-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Company Secretary 1995-08-31 CURRENT 1992-09-25 Active
BERNARD DOV STROH ALWYD LIMITED Company Secretary 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Company Secretary 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH WILTONSTAR LIMITED Company Secretary 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Company Secretary 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Company Secretary 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH FORTCHASE LIMITED Company Secretary 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Company Secretary 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Company Secretary 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Company Secretary 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Company Secretary 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH ROSEMOUNT PROPERTIES LIMITED Company Secretary 1990-03-19 CURRENT 1989-12-14 Active
BERNARD DOV STROH LIMAGLEN LIMITED Company Secretary 1989-03-16 CURRENT 1987-11-12 Active
BERNARD DOV STROH GREY EAGLE PROPERTIES LIMITED Director 2013-02-13 CURRENT 1962-11-02 Active
BERNARD DOV STROH ENTOSA LIMITED Director 2013-02-06 CURRENT 1983-11-04 Active
BERNARD DOV STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
BERNARD DOV STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
BERNARD DOV STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
BERNARD DOV STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
BERNARD DOV STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
BERNARD DOV STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
BERNARD DOV STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
BERNARD DOV STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
BERNARD DOV STROH CITYLINKED LIMITED Director 1996-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BERNARD DOV STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
BERNARD DOV STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
BERNARD DOV STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
BERNARD DOV STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
BERNARD DOV STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
BERNARD DOV STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
BERNARD DOV STROH WILTONSTAR LIMITED Director 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
BERNARD DOV STROH FORTCHASE LIMITED Director 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
BERNARD DOV STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH BERTIL PROPERTIES LIMITED Director 1991-01-31 CURRENT 1977-07-07 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active
SIDNEY BENJAMIN STROH PINEROSE LIMITED Director 2013-06-28 CURRENT 1996-04-25 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
SIDNEY BENJAMIN STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
SIDNEY BENJAMIN STROH YEHUDA & MOSHE LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
SIDNEY BENJAMIN STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
SIDNEY BENJAMIN STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
SIDNEY BENJAMIN STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
SIDNEY BENJAMIN STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
SIDNEY BENJAMIN STROH URBANHEIGHTS LIMITED Director 1998-08-26 CURRENT 1986-01-13 Active
SIDNEY BENJAMIN STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
SIDNEY BENJAMIN STROH SOUTHBRAE LIMITED Director 1997-02-28 CURRENT 1993-07-28 Active
SIDNEY BENJAMIN STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
SIDNEY BENJAMIN STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
SIDNEY BENJAMIN STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
SIDNEY BENJAMIN STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
SIDNEY BENJAMIN STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
SIDNEY BENJAMIN STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
SIDNEY BENJAMIN STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
SIDNEY BENJAMIN STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
SIDNEY BENJAMIN STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
SIDNEY BENJAMIN STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
SIDNEY BENJAMIN STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
SIDNEY BENJAMIN STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
SIDNEY BENJAMIN STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
SIDNEY BENJAMIN STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
SIDNEY BENJAMIN STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTIES LIMITED Director 1990-03-07 CURRENT 1989-12-14 Active
SIDNEY BENJAMIN STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710018
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710019
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710020
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710021
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710022
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710023
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710024
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710025
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710027
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710026
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710028
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1749710029
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE SC1749710030
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE SC1749710031
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE SC1749710032
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM C/O Q&a Law Practice Limited 9 Queens Road Aberdeen AB15 4YL
2024-01-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710020
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710021
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710022
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710023
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710028
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710024
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710025
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710026
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710027
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710019
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1749710018
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0129/04/14 FULL LIST
2014-03-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-05-02AR0129/04/13 FULL LIST
2013-01-29AA01PREVSHO FROM 30/04/2012 TO 29/04/2012
2012-05-04AR0129/04/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-03AR0129/04/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-06AR0129/04/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-19363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-04363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-23363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-22363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-09363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-27363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-04-30363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: WINDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT
2001-02-14419a(Scot)DEC MORT/CHARGE *****
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-04363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-07419a(Scot)DEC MORT/CHARGE *****
1999-05-08363aRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-04-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-11410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-18363aRETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS
1998-04-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-04-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-03-10288aNEW DIRECTOR APPOINTED
1997-08-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-07-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-07-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-22410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-10410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-14288bDIRECTOR RESIGNED
1997-05-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY ANGEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-11-22
Fines / Sanctions
No fines or sanctions have been issued against CITY ANGEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-17 Outstanding BANK OF SCOTLAND PLC
2015-01-07 Outstanding BANK OF SCOTLAND PLC
2014-12-29 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2005-06-28 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2004-03-25 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2004-03-25 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2003-08-20 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2002-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2002-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2000-05-19 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 1999-11-05 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 1999-04-13 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 1999-01-11 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 1997-07-29 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 1997-07-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 1997-07-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 1997-07-04 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY ANGEL LIMITED

Intangible Assets
Patents
We have not found any records of CITY ANGEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY ANGEL LIMITED
Trademarks
We have not found any records of CITY ANGEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY ANGEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY ANGEL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY ANGEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCITY ANGEL LIMITEDEvent Date2013-11-22
On 11 November 2013, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that City Angel Limited, Commercial House, 2 Rubislaw Terrace, Aberdeen AB10 1XE (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner Reference: 1064628/ARG
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY ANGEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY ANGEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.