Angel 1 Limited

DataGardener
live
Small

Angel 1 Limited

sc123682Private Limited With Share Capital

9Th Floor, Clockwise Building, T, 77 Renfrew Street, Glasgow, G23BZ
Incorporated

12/03/1990

Company Age

36 years

Directors

2

Employees

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Angel 1 Limited (sc123682) is a private limited with share capital incorporated on 12/03/1990 (36 years old) and registered in glasgow, G23BZ. The company operates under SIC code 55100 and is classified as Small.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 12/03/1990
G23BZ

Financial Overview

Total Assets

£145.07M

Liabilities

£60.59M

Net Assets

£84.48M

Turnover

£7.46M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

37

Registered

2

Outstanding

0

Part Satisfied

35

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2025
Auditors Resignation Company
Category:Auditors
Date:22-04-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:14-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2023
Resolution
Category:Resolution
Date:16-08-2023
Administrative Restoration Company
Category:Restoration
Date:15-08-2023
Gazette Dissolved Compulsory
Category:Gazette
Date:25-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Resolution
Category:Resolution
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2018
Resolution
Category:Resolution
Date:22-01-2018
Change Of Name Notice
Category:Change Of Name
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2014

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date22/08/2025
Latest Accounts31/12/2024

Trading Addresses

Fry Street, Middlesbrough, Cleveland, TS11JH
Millburn Road, Inverness, Inverness-Shire, IV23TR
Park Place, Cardiff, South Glamorgan, CF103UD
St James Gate, Newcastle-Upon-Tyne, Tyne And Wear, NE14AD
St James Gate, Scotswood Road, Newcastle-Upon-Tyne, Tyne And Wear, NE47JH

Contact

01905750000
9Th Floor, Clockwise Building, T, 77 Renfrew Street, Glasgow, G23BZ