ANGLO SCOTTISH DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AT

Company number 02186328
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address 29 DORSET STREET, LONDON, W1U 8AT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 24 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Secretary's details changed for Ian Ruggles on 1 March 2015. The most likely internet sites of ANGLO SCOTTISH DEVELOPMENTS LIMITED are www.angloscottishdevelopments.co.uk, and www.anglo-scottish-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Anglo Scottish Developments Limited is a Private Limited Company. The company registration number is 02186328. Anglo Scottish Developments Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Anglo Scottish Developments Limited is 29 Dorset Street London W1u 8at. . RUGGLES, Ian is a Secretary of the company. SCOTT, Ellen Susan is a Secretary of the company. MINTZ, Richard Bruce is a Director of the company. SCOTT, Ellen Susan is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RUGGLES, Ian
Appointed Date: 05 April 2007


Director
MINTZ, Richard Bruce

79 years old

Director
SCOTT, Ellen Susan

71 years old

ANGLO SCOTTISH DEVELOPMENTS LIMITED Events

16 Nov 2016
Full accounts made up to 24 March 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

28 Apr 2016
Secretary's details changed for Ian Ruggles on 1 March 2015
17 Nov 2015
Full accounts made up to 24 March 2015
29 Jun 2015
Registered office address changed from 100a,Chalk Farm Road, London. NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015
...
... and 77 more events
10 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1988
Registered office changed on 09/05/88 from: 124-128 city road london EC1V 2NJ

09 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1988
Company name changed rapid 4255 LIMITED\certificate issued on 18/02/88

02 Nov 1987
Incorporation

ANGLO SCOTTISH DEVELOPMENTS LIMITED Charges

10 January 1997
Legal charge
Delivered: 11 January 1997
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited
Description: The midland railway,146 victoria…
25 September 1996
Legal charge
Delivered: 28 September 1996
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank PLC
Description: F/H property k/a 2 wadham road l/b of wandsworth.
19 September 1996
Legal charge
Delivered: 20 September 1996
Status: Satisfied on 31 October 2008
Persons entitled: British Linen Bank Limited
Description: F/H property k/a 3 shouldham street in the city of…
27 November 1995
Deed
Delivered: 6 December 1995
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)
Description: 100/100A chalk farm road london NW1 title number ngl 192225…
5 January 1994
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited as Agents
Description: F/H 2-10 billet road london t/n egl 14209.
30 March 1990
Deed
Delivered: 20 April 1990
Status: Satisfied on 3 February 2010
Persons entitled: The British Linen Bank Limitedin Its Capacity as Agent for the Banks
Description: 100/100A chalk farm road, london NW1 title no ngl 19225 and…
1 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: 33 grove court grove end road st johns wood l/b of city of…
24 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: 186A west street foreham hampshire t/no hp 337839.