VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Armstrong Properties (Scotland) LTD

Address
Armstrong Admin Office
Downsway Industrial Estate
Heathhall
Dumfries
DG1 3RS
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2016
Company Register Name Armstrong Properties (Scotland) Limited
Company No. SC212143 Show on Companies House
Accountssmall
last accounts made up to 31 March 2022
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Armstrong Group (Scotland) Limited Status: Active Notified: 15/05/2018 Companies House Number: Sc555545 Nature of Control
  • Ownership of shares - 75% or more
  • Armstrong, Barbara Helen Status: Ceased Notified: 15/05/2018 Ceased: 15/05/2018 Date of Birth: 01/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Armstrong, John Andrew Status: Ceased Notified: 06/04/2016 Ceased: 15/05/2018 Date of Birth: 02/1944 Nature of Control
  • Significant influence or control
  • Armstrong, John Johnston Status: Ceased Notified: 15/05/2018 Ceased: 15/05/2018 Date of Birth: 01/1970 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hunter, Janet Mary Status: Ceased Notified: 15/05/2018 Ceased: 15/05/2018 Date of Birth: 12/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Armstrong, Barbara Helen Dumfries, Dumfries, United Kingdom Status: Active Notified: 19/10/2000 Date of Birth: 01/1966 Occupation: Rally Driver Role: Director Country of Residence: Scotland Nationality: British
    Armstrong, Janet Mary Corstorphine Road,Thornhill, Dumfries, Dumfriesshire Status: Active Notified: 19/10/2000 Date of Birth: 12/1966 Occupation: Plant Hirer Role: Director Country of Residence: Scotland Nationality: British
    Armstrong, John Andrew Dumfries, Dumfriesshire Status: Active Notified: 10/08/2007 Date of Birth: 02/1944 Occupation: Plant Contractor Role: Director Country of Residence: Scotland Nationality: British
    Armstrong, John Johnston Castle Douglas, Kirkcudbrightshire Status: Active Notified: 19/10/2000 Date of Birth: 01/1970 Occupation: Builder Role: Director Country of Residence: Scotland Nationality: British
    Armstrong, Joyce Castle Douglas Status: Active Notified: 10/08/2007 Date of Birth: 01/1943 Occupation: Retired Role: Director Country of Residence: Scotland Nationality: British
    Thomson, Andrena Springholm, Castle Douglas, Scotland Status: Active Notified: 29/12/2020 Role: Secretary

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059