Background WavePink WaveYellow Wave

ANGUS DUNDEE (SCOTLAND) LIMITED (SC122666)

ANGUS DUNDEE (SCOTLAND) LIMITED (SC122666) is an active UK company. incorporated on 31 January 1990. with registered office in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGUS DUNDEE (SCOTLAND) LIMITED has been registered for 36 years. Current directors include HILLMAN, Aaron Nicholas, HILLMAN, Jean Elizabeth, HILLMAN, Tania and 1 others.

Company Number
SC122666
Status
active
Type
ltd
Incorporated
31 January 1990
Age
36 years
Address
Angus Dundee - Coatbridge, Coatbridge, ML5 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILLMAN, Aaron Nicholas, HILLMAN, Jean Elizabeth, HILLMAN, Tania, HILLMAN, Terence Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS DUNDEE (SCOTLAND) LIMITED

ANGUS DUNDEE (SCOTLAND) LIMITED is an active company incorporated on 31 January 1990 with the registered office located in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGUS DUNDEE (SCOTLAND) LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

SC122666

LTD Company

Age

36 Years

Incorporated 31 January 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Angus Dundee - Coatbridge 288 Main Street Coatbridge, ML5 3HH,

Previous Addresses

, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF, United Kingdom
From: 25 April 2022To: 31 December 2024
, Campbell Dallas Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland
From: 30 July 2019To: 25 April 2022
, C/O Campbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow, G51 4BP
From: 7 September 2011To: 30 July 2019
, C/O Campbell Dallas, Sherwood House, 7 Glasgow Road, Paisley, Renfrewshire, PA1 3QS
From: 31 January 1990To: 7 September 2011
Timeline

4 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Owner Exit
Jul 19
New Owner
Apr 22
Director Left
Apr 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HILLMAN, Jean Elizabeth

Active
288 Main Street, CoatbridgeML5 3HH
Secretary
Appointed 20 Feb 1990

HILLMAN, Aaron Nicholas

Active
288 Main Street, CoatbridgeML5 3HH
Born July 1964
Director
Appointed 20 Feb 1990

HILLMAN, Jean Elizabeth

Active
288 Main Street, CoatbridgeML5 3HH
Born January 1932
Director
Appointed 20 Feb 1990

HILLMAN, Tania

Active
Cato Street, LondonW1H 5JQ
Born May 1962
Director
Appointed 20 Feb 1990

HILLMAN, Terence Michael

Active
288 Main Street, CoatbridgeML5 3HH
Born June 1933
Director
Appointed 20 Feb 1990

HUMPHREYS, Michael Hubert

Resigned
288 Main Street, CoatbridgeML5 3HH
Born September 1932
Director
Appointed 20 Feb 1990
Resigned 26 Dec 2024

Persons with significant control

5

4 Active
1 Ceased

Mrs Tania Hillman

Ceased
Cato Street, LondonW1H 5JQ
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2019

Mrs Tania Hillman

Active
Cato Street, LondonW1H 5JQ
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Jean Elizabeth Hillman

Active
Cato Street, LondonW1H 5JQ
Born January 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Terence Michael Hillman

Active
Cato Street, LondonW1H 5JQ
Born June 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Aaron Nicholas Hillman

Active
Cato Street, LondonW1H 5JQ
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Change Person Director Company With Change Date
7 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
18 May 2011
AR01AR01
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
6 September 2003
287Change of Registered Office
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
88(2)R88(2)R
Legacy
21 March 1990
288288
Legacy
21 March 1990
224224
Legacy
7 February 1990
288288
Incorporation Company
31 January 1990
NEWINCIncorporation