Background WavePink WaveYellow Wave

ANGUS SOFT FRUITS LIMITED (SC185769)

ANGUS SOFT FRUITS LIMITED (SC185769) is an active UK company. incorporated on 13 May 1998. with registered office in Arbroath. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. ANGUS SOFT FRUITS LIMITED has been registered for 27 years. Current directors include GRAY, James Alexander Gordon, GRAY, John Alexander Charles, PORTER, Lochart Mcdonald and 2 others.

Company Number
SC185769
Status
active
Type
ltd
Incorporated
13 May 1998
Age
27 years
Address
East Seaton, Arbroath, DD11 5SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
GRAY, James Alexander Gordon, GRAY, John Alexander Charles, PORTER, Lochart Mcdonald, PORTER, William Henry, REDFORD, Neil Lindsay
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS SOFT FRUITS LIMITED

ANGUS SOFT FRUITS LIMITED is an active company incorporated on 13 May 1998 with the registered office located in Arbroath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. ANGUS SOFT FRUITS LIMITED was registered 27 years ago.(SIC: 46310)

Status

active

Active since 27 years ago

Company No

SC185769

LTD Company

Age

27 Years

Incorporated 13 May 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CASTLELAW (NO. 232) LIMITED
From: 13 May 1998To: 10 June 1998
Contact
Address

East Seaton Farm Arbroath, DD11 5SD,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 13 May 1998To: 2 May 2014
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
May 14
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Secured
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

REDFORD, Neil

Active
Farm, ArbroathDD11 5SD
Secretary
Appointed 28 Apr 2014

GRAY, James Alexander Gordon

Active
Auchrennie Farm, CarnoustieDD7 6LU
Born January 1951
Director
Appointed 22 Jun 1998

GRAY, John Alexander Charles

Active
Heugh Head Farm, CarnoustieDD7 6LB
Born September 1976
Director
Appointed 01 May 2008

PORTER, Lochart Mcdonald

Active
East Seaton Farm, ArbroathDD11 5SD
Born June 1968
Director
Appointed 22 Jun 1998

PORTER, William Henry

Active
West Scryne, CarnoustieDD7 6LL
Born April 1937
Director
Appointed 22 Jun 1998

REDFORD, Neil Lindsay

Active
Farm, ArbroathDD11 5SD
Born February 1967
Director
Appointed 17 Mar 2014

MESSRS THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 13 May 1998
Resigned 30 Nov 2004

THONTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 01 May 2014

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 13 May 1998
Resigned 22 Jun 1998

Persons with significant control

1

Mr Lochart Mcdonald Porter

Active
Farm, ArbroathDD11 5SD
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
27 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 June 2018
466(Scot)466(Scot)
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
10 July 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 July 2010
466(Scot)466(Scot)
Legacy
3 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Medium
23 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2006
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
410(Scot)410(Scot)
Memorandum Articles
11 March 1999
MEM/ARTSMEM/ARTS
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
4 July 1998
225Change of Accounting Reference Date
Legacy
4 July 1998
88(2)R88(2)R
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1998
NEWINCIncorporation