Bridge Of Weir
PA11 3PQ
Scotland
Director Name | Mrs Julie Claire Anderson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montrose Avenue Hillington Industrial Est Glasgow G52 4LA Scotland |
Director Name | Mr Gordon Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 St Andrews Drive Bridge Of Weir Renfrewshire PA11 3HT Scotland |
Secretary Name | Anne Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 December 2021) |
Role | Co Secretary |
Correspondence Address | 32 St Andrews Drive Bridge Of Weir Renfrewshire PA11 3HT Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.angloscottish.net/ |
---|---|
Email address | [email protected] |
Telephone | 0121 0153318 |
Telephone region | Birmingham |
Registered Address | 21 Montrose Avenue Hillington Industrial Estate Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Gordon Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,323 |
Cash | £11,462 |
Current Liabilities | £113,374 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
1 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
16 February 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
23 December 2021 | Cessation of Gordon Anderson as a person with significant control on 12 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Gordon Anderson as a director on 12 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Anne Anderson as a secretary on 12 December 2021 (1 page) |
23 December 2021 | Notification of Anglo Scottish Holdings Ltd as a person with significant control on 12 December 2021 (2 pages) |
22 December 2021 | Appointment of Mrs Julie Claire Anderson as a director on 12 December 2021 (2 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 November 2020 | Appointment of Mr Mark Anderson as a director on 22 October 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 21 montrose avenue, hillington park, glasgow, G52 4LA (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 21 montrose avenue hillington park glasgow G52 4LA (1 page) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 20/03/05; full list of members (6 pages) |
2 June 2005 | Return made up to 20/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
14 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Incorporation (9 pages) |
20 March 2002 | Incorporation (9 pages) |