Active
Company Information for TVG (ANGUS) LIMITED
20 FORFAR ROAD, KIRRIEMUIR, ANGUS, DD8 5BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TVG (ANGUS) LIMITED | |
Legal Registered Office | |
20 FORFAR ROAD KIRRIEMUIR ANGUS DD8 5BY Other companies in DD8 | |
Company Number | SC452105 | |
---|---|---|
Company ID Number | SC452105 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB268871996 |
Last Datalog update: | 2025-01-05 10:26:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER STUART AITKEN |
||
GAVIN LAMMOND DURSTON |
||
EDWARD JAMES HAYGREEN HILL |
||
ALEXANDER CHARLES HUSSEY |
||
GRAEME BOYD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN BARR |
Director | ||
IAN MORRISON GILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALKEERIE LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Dissolved 2015-03-05 | |
SHEEP HEALTH SCOTLAND LTD | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
FDAP LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
TFF (ANGUS) LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS ASHLEY ALICE WILKIE | ||
CESSATION OF GRAEME BOYD RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GAVIN LAMMOND DURSTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTOPHER STUART AITKEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF EDWARD JAMES HAYGREEN HILL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ALEXANDER CHARLES HUSSEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES | ||
Sub-division of shares on 2024-10-29 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
29/10/24 STATEMENT OF CAPITAL GBP 60 | ||
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/09/22 | |
CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4521050001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES HAYGREEN HILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHARLES HUSSEY | |
PSC07 | CESSATION OF COLIN JOHN BARR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ALEXANDER CHARLES HUSSEY | |
AP01 | DIRECTOR APPOINTED EDWARD JAMES HAYGREEN HILL | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 01/08/17 STATEMENT OF CAPITAL GBP 10.00 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BARR | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-11 GBP 8.00 | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON GILL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/07/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 TVG (ANGUS) LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as TVG (ANGUS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 30067000 | Gel preparations designed to be used in human or veterinary medicine as a lubricant for parts of the body for surgical operations or physical examinations or as a coupling agent between the body and medical instruments | ||
![]() | 30067000 | Gel preparations designed to be used in human or veterinary medicine as a lubricant for parts of the body for surgical operations or physical examinations or as a coupling agent between the body and medical instruments |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |