ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AT

Company number 02621454
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address 29 DORSET STREET, LONDON, W1U 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 24 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Director's details changed for Mr Howard Terence Stanton on 30 March 2016. The most likely internet sites of ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED are www.angloscottishpropertiesinvestments.co.uk, and www.anglo-scottish-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Anglo Scottish Properties Investments Limited is a Private Limited Company. The company registration number is 02621454. Anglo Scottish Properties Investments Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Anglo Scottish Properties Investments Limited is 29 Dorset Street London W1u 8at. . 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. STANTON, Howard Terence is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
MINTZ, Richard Bruce

79 years old

Director
SCOTT, Ellen Susan
Appointed Date: 07 August 2009
71 years old

Director

ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Events

16 Nov 2016
Full accounts made up to 24 March 2016
17 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

31 Mar 2016
Director's details changed for Mr Howard Terence Stanton on 30 March 2016
16 Dec 2015
Director's details changed for Mr Howard Terence Stanton on 1 November 2015
17 Nov 2015
Full accounts made up to 24 March 2015
...
... and 64 more events
15 Jul 1991
Director resigned;new director appointed

15 Jul 1991
Secretary resigned;new secretary appointed

15 Jul 1991
New director appointed

15 Jul 1991
Registered office changed on 15/07/91 from: 373, cambridge heath road london E2 9RA

12 Jun 1991
Incorporation

ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Charges

23 August 1991
Assignation
Delivered: 4 September 1991
Status: Satisfied on 30 December 2000
Persons entitled: The British Linen Bank Limitedas Agent and Trustee for the Bank J. Henry Schroder Wagg & Co Limited
Description: The company's whole right, title and interest in and to…
6 August 1991
Standard security
Delivered: 14 August 1991
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank LTD J. Henry Shroder Wagg & Co. LTD.
Description: 96 willowbank road aberdeen.
6 August 1991
Standard security
Delivered: 14 August 1991
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank LTD J. Henry Shroder Wagg & Co. LTD
Description: Supermarket premises at stonelaw road rutherglen.
6 August 1991
Standard securty
Delivered: 14 August 1991
Status: Satisfied on 30 December 2000
Persons entitled: J. Henry Shroder Wagg & Co. LTD The British Linen Bank LTD
Description: Merchiston house, foundry street, dunfernline.
29 July 1991
Debenture
Delivered: 2 August 1991
Status: Satisfied on 30 December 2000
Persons entitled: The British Linen Bank LTD
Description: All the undertaking property and assets of its company…