ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB15 5LN

Company number SC119976
Status Active
Incorporation Date 5 September 1989
Company Type Private Limited Company
Address 45 ROSEBERY STREET, ABERDEEN, ABERDEENSHIRE, AB15 5LN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 45112 - Sale of used cars and light motor vehicles, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED are www.angloscottishmanagementservices.co.uk, and www.anglo-scottish-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Dyce Rail Station is 4.4 miles; to Portlethen Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Scottish Management Services Limited is a Private Limited Company. The company registration number is SC119976. Anglo Scottish Management Services Limited has been working since 05 September 1989. The present status of the company is Active. The registered address of Anglo Scottish Management Services Limited is 45 Rosebery Street Aberdeen Aberdeenshire Ab15 5ln. . DOWNIE, Julie Karen, Dr is a Secretary of the company. DOWNIE, Julie Karen, Dr is a Director of the company. DOWNIE, Kenneth Graham is a Director of the company. Secretary BROWN, Ian Murray Spalding has been resigned. Secretary MACLEAN, Archibald Donald has been resigned. Director BROWN, Ian Murray Spalding has been resigned. Director MACLEAN, Archibald Donald has been resigned. Director SPENCER, Leslie Frederick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DOWNIE, Julie Karen, Dr
Appointed Date: 20 September 2009

Director
DOWNIE, Julie Karen, Dr
Appointed Date: 20 September 2009
66 years old

Director
DOWNIE, Kenneth Graham
Appointed Date: 01 October 1993
80 years old

Resigned Directors

Secretary
BROWN, Ian Murray Spalding
Resigned: 18 September 2009
Appointed Date: 01 December 1998

Secretary
MACLEAN, Archibald Donald
Resigned: 31 October 1998

Director
BROWN, Ian Murray Spalding
Resigned: 18 September 2009
Appointed Date: 01 December 1998
63 years old

Director
MACLEAN, Archibald Donald
Resigned: 31 October 1998
Appointed Date: 28 September 1992
69 years old

Director
SPENCER, Leslie Frederick
Resigned: 17 March 1994
73 years old

Persons With Significant Control

Mr Kenneth Graham Downie
Notified on: 5 September 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 164,500

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
13 Jun 1991
Accounting reference date shortened from 31/03 to 31/10

27 Sep 1989
Registered office changed on 27/09/89 from: 24 great king street edinburgh EH3 6QN

27 Sep 1989
Secretary resigned;new secretary appointed

27 Sep 1989
Director resigned;new director appointed

05 Sep 1989
Incorporation

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED Charges

22 August 1994
Bond & floating charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: Nws Trust Limited
Description: Undertaking and all property and assets present and future…
24 March 1994
Floating charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 March 1994
Bond & floating charge
Delivered: 30 March 1994
Status: Satisfied on 25 November 1994
Persons entitled: Nws Bank PLC
Description: Undertaking and all property and assets present and future…
4 December 1992
Floating charge
Delivered: 15 December 1992
Status: Satisfied on 20 April 1994
Persons entitled: Aib Finance Limited
Description: Undertaking and all property and assets present and future…