Background WavePink WaveYellow Wave

CITY ANGEL LIMITED (SC174971)

CITY ANGEL LIMITED (SC174971) is an active UK company. incorporated on 29 April 1997. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. CITY ANGEL LIMITED has been registered for 28 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
SC174971
Status
active
Type
ltd
Incorporated
29 April 1997
Age
28 years
Address
1 St. Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ANGEL LIMITED

CITY ANGEL LIMITED is an active company incorporated on 29 April 1997 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. CITY ANGEL LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

SC174971

LTD Company

Age

28 Years

Incorporated 29 April 1997

Size

N/A

Accounts

ARD: 29/4

Up to Date

7 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

1 St. Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

C/O Q&a Law Practice Limited 9 Queens Road Aberdeen AB15 4YL
From: 15 December 2021To: 14 March 2024
Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
From: 29 April 1997To: 15 December 2021
Timeline

44 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Nov 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Secretary
Appointed 29 Apr 1997

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 29 Apr 1997

THE COMMERCIAL LAW PRACTICE

Resigned
Windsor House 12 Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 29 Apr 1997
Resigned 29 Apr 1997

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 29 Apr 1997
Resigned 12 Jan 2026

MMA NOMINEES LIMITED

Resigned
The Commercial Law Practice, AberdeenAB15 4ZT
Corporate director
Appointed 29 Apr 1997
Resigned 29 Apr 1997

Persons with significant control

2

Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

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

Filing History

132

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
24 June 2006
410(Scot)410(Scot)
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2006
AAAnnual Accounts
Legacy
28 June 2005
410(Scot)410(Scot)
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
410(Scot)410(Scot)
Legacy
25 March 2004
410(Scot)410(Scot)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
20 August 2003
410(Scot)410(Scot)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
8 August 2002
410(Scot)410(Scot)
Legacy
8 August 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
287Change of Registered Office
Legacy
14 February 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
19 May 2000
410(Scot)410(Scot)
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
410(Scot)410(Scot)
Legacy
7 September 1999
419a(Scot)419a(Scot)
Legacy
8 May 1999
363aAnnual Return
Legacy
13 April 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
11 January 1999
410(Scot)410(Scot)
Legacy
18 June 1998
363aAnnual Return
Mortgage Alter Floating Charge
9 April 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 April 1998
466(Scot)466(Scot)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
11 August 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 July 1997
466(Scot)466(Scot)
Legacy
29 July 1997
410(Scot)410(Scot)
Legacy
22 July 1997
410(Scot)410(Scot)
Legacy
22 July 1997
88(2)R88(2)R
Legacy
10 July 1997
410(Scot)410(Scot)
Legacy
4 July 1997
410(Scot)410(Scot)
Legacy
14 May 1997
88(2)R88(2)R
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Incorporation Company
29 April 1997
NEWINCIncorporation