Company NameAnglo Scottish Packaging And Horticultural Products Limited
DirectorsMark Andrew Anderson and Julie Claire Anderson
Company StatusActive
Company NumberSC229371
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Mark Andrew Anderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Woodside Avenue
Bridge Of Weir
PA11 3PQ
Scotland
Director NameMrs Julie Claire Anderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Montrose Avenue
Hillington Industrial Est
Glasgow
G52 4LA
Scotland
Director NameMr Gordon Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(1 week, 4 days after company formation)
Appointment Duration19 years, 8 months (resigned 12 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3HT
Scotland
Secretary NameAnne Anderson
NationalityBritish
StatusResigned
Appointed31 March 2002(1 week, 4 days after company formation)
Appointment Duration19 years, 8 months (resigned 12 December 2021)
RoleCo Secretary
Correspondence Address32 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3HT
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.angloscottish.net/
Email address[email protected]
Telephone0121 0153318
Telephone regionBirmingham

Location

Registered Address21 Montrose Avenue
Hillington Industrial Estate
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Gordon Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£33,323
Cash£11,462
Current Liabilities£113,374

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

1 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
16 February 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
23 December 2021Cessation of Gordon Anderson as a person with significant control on 12 December 2021 (1 page)
23 December 2021Termination of appointment of Gordon Anderson as a director on 12 December 2021 (1 page)
23 December 2021Termination of appointment of Anne Anderson as a secretary on 12 December 2021 (1 page)
23 December 2021Notification of Anglo Scottish Holdings Ltd as a person with significant control on 12 December 2021 (2 pages)
22 December 2021Appointment of Mrs Julie Claire Anderson as a director on 12 December 2021 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 November 2020Appointment of Mr Mark Anderson as a director on 22 October 2020 (2 pages)
1 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 21 montrose avenue, hillington park, glasgow, G52 4LA (1 page)
21 March 2006Registered office changed on 21/03/06 from: 21 montrose avenue hillington park glasgow G52 4LA (1 page)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 20/03/05; full list of members (6 pages)
2 June 2005Return made up to 20/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 20/03/04; full list of members (6 pages)
12 March 2004Return made up to 20/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Return made up to 20/03/03; full list of members (6 pages)
14 May 2003Return made up to 20/03/03; full list of members (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
20 March 2002Incorporation (9 pages)
20 March 2002Incorporation (9 pages)