Background WavePink WaveYellow Wave

RHD ANGUS LIMITED (SC102606)

RHD ANGUS LIMITED (SC102606) is an active UK company. incorporated on 30 December 1986. with registered office in 42 Dudhope Crescent Road. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. RHD ANGUS LIMITED has been registered for 39 years. Current directors include ROBBIE, Gordon Graeme, ROBBIE, Kathleen Elizabeth.

Company Number
SC102606
Status
active
Type
ltd
Incorporated
30 December 1986
Age
39 years
Address
42 Dudhope Crescent Road, DD1 5RR
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
ROBBIE, Gordon Graeme, ROBBIE, Kathleen Elizabeth
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHD ANGUS LIMITED

RHD ANGUS LIMITED is an active company incorporated on 30 December 1986 with the registered office located in 42 Dudhope Crescent Road. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. RHD ANGUS LIMITED was registered 39 years ago.(SIC: 96020)

Status

active

Active since 39 years ago

Company No

SC102606

LTD Company

Age

39 Years

Incorporated 30 December 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

BLUSINS LIMITED
From: 18 November 1999To: 30 March 2005
MACDANIEL'S (DUNDEE) LIMITED
From: 5 May 1999To: 18 November 1999
BLUSINS LIMITED
From: 14 August 1995To: 5 May 1999
HANIM LIMITED
From: 12 February 1987To: 14 August 1995
PYDPARK LIMITED
From: 30 December 1986To: 12 February 1987
Contact
Address

42 Dudhope Crescent Road Dundee , DD1 5RR,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

ROBBIE, Gordon Graeme

Active
42 Dudhope Crescent Road, DundeeDD1 5RR
Born September 1953
Director
Appointed 01 Mar 1991

ROBBIE, Kathleen Elizabeth

Active
Bucklershead, DundeeDD5 3PD
Born August 1952
Director
Appointed 01 Mar 1991

ROBBIE, Graeme

Resigned
42 Dudhope Crescent Road, DundeeDD1 5RR
Secretary
Appointed 01 Mar 1991
Resigned 01 Apr 2026

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed N/A
Resigned 01 Mar 1991

NICOLL, David

Resigned
12 Blake Avenue, DundeeDD5 3LH
Born October 1948
Director
Appointed 01 Mar 1991
Resigned 23 Feb 1993

SLATER, Kay Nicholson

Resigned
2 Woodburn Avenue, AberdeenAB1 8JQ
Director
Appointed N/A
Resigned 01 Mar 1991

Persons with significant control

1

Mrs Kathleen Elizabeth Robbie

Active
Kellas, Broughty Ferry, DundeeDD5 3PD
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
410(Scot)410(Scot)
Legacy
10 November 2005
419a(Scot)419a(Scot)
Legacy
15 August 2005
419a(Scot)419a(Scot)
Legacy
15 August 2005
419a(Scot)419a(Scot)
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
287Change of Registered Office
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
26 March 1992
410(Scot)410(Scot)
Legacy
18 March 1992
410(Scot)410(Scot)
Legacy
17 March 1992
410(Scot)410(Scot)
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
3 May 1991
419a(Scot)419a(Scot)
Legacy
3 April 1991
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
20 March 1991
288288
Legacy
7 March 1991
287Change of Registered Office
Legacy
7 March 1991
288288
Legacy
4 April 1990
225(1)225(1)
Accounts With Accounts Type Full
25 February 1990
AAAnnual Accounts
Legacy
25 February 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
30 March 1989
288288
Legacy
1 November 1988
225(1)225(1)
Legacy
3 April 1987
224224
Certificate Change Of Name Company
12 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1987
287Change of Registered Office
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation