ANN SCOTT ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TF

Company number 02666863
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address C/O CITY CHARTERED ACCOUNTANTS, SUITE 540 5TH FLOOR, LONDON, W1B 5TF
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Martin Richard Cowie on 19 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ANN SCOTT ASSOCIATES LIMITED are www.annscottassociates.co.uk, and www.ann-scott-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Ann Scott Associates Limited is a Private Limited Company. The company registration number is 02666863. Ann Scott Associates Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of Ann Scott Associates Limited is C O City Chartered Accountants Suite 540 5th Floor London W1b 5tf. . WILSON, Helen Mary is a Secretary of the company. BATCHVAROV, Alexander Ivanov is a Director of the company. COWIE, Martin Richard, Professor is a Director of the company. FULFORD, Katharine Amanda is a Director of the company. SCOTT, Ann Denise is a Director of the company. Secretary GINN, Christina has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SADLER, Ann Josephine has been resigned. Secretary SCOTT, Ann Denise has been resigned. Secretary WILSON, Helen Mary has been resigned. Director ABEL SMITH, Helen, Director has been resigned. Director ARNOTT, Lucy Elizabeth has been resigned. Director ASKEW, Sofie has been resigned. Director CARNEGY, Henrietta Claire has been resigned. Director FORSYTH, Lucinda Claire has been resigned. Director GRAVE, Penelope Jane has been resigned. Director HARRIS, Susan Margaret has been resigned. Director HUNTINGDON, Veronica Marie Roselyne has been resigned. Director KRETSCHMANN, Ann Katrin has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PANAYOTOPOULOU, Katerina has been resigned. Director PRITCHETT, Joanna Mary Louisa has been resigned. Director WILSON, Helen Mary has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
WILSON, Helen Mary
Appointed Date: 14 October 2008

Director
BATCHVAROV, Alexander Ivanov
Appointed Date: 01 June 2014
64 years old

Director
COWIE, Martin Richard, Professor
Appointed Date: 01 March 2014
59 years old

Director
FULFORD, Katharine Amanda
Appointed Date: 01 September 2014
60 years old

Director
SCOTT, Ann Denise
Appointed Date: 28 November 1991
72 years old

Resigned Directors

Secretary
GINN, Christina
Resigned: 31 January 1998
Appointed Date: 31 May 1994

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 28 November 1991
Appointed Date: 28 November 1991

Secretary
SADLER, Ann Josephine
Resigned: 31 May 1994
Appointed Date: 28 November 1991

Secretary
SCOTT, Ann Denise
Resigned: 14 October 2008
Appointed Date: 30 December 2002

Secretary
WILSON, Helen Mary
Resigned: 30 December 2002
Appointed Date: 31 January 1998

Director
ABEL SMITH, Helen, Director
Resigned: 05 November 2010
Appointed Date: 01 January 2010
49 years old

Director
ARNOTT, Lucy Elizabeth
Resigned: 19 October 2007
Appointed Date: 01 August 2005
49 years old

Director
ASKEW, Sofie
Resigned: 29 July 2013
Appointed Date: 01 October 2012
41 years old

Director
CARNEGY, Henrietta Claire
Resigned: 31 January 2012
Appointed Date: 01 September 2011
41 years old

Director
FORSYTH, Lucinda Claire
Resigned: 01 September 2011
Appointed Date: 01 January 2010
44 years old

Director
GRAVE, Penelope Jane
Resigned: 27 October 1997
Appointed Date: 01 August 1995
59 years old

Director
HARRIS, Susan Margaret
Resigned: 03 October 2010
Appointed Date: 01 January 2008
53 years old

Director
HUNTINGDON, Veronica Marie Roselyne
Resigned: 26 October 2007
Appointed Date: 01 August 2005
48 years old

Director
KRETSCHMANN, Ann Katrin
Resigned: 10 November 1998
Appointed Date: 01 December 1994
58 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 28 November 1991
Appointed Date: 28 November 1991

Director
PANAYOTOPOULOU, Katerina
Resigned: 28 October 2015
Appointed Date: 01 January 2011
42 years old

Director
PRITCHETT, Joanna Mary Louisa
Resigned: 31 October 2006
Appointed Date: 01 January 2002
53 years old

Director
WILSON, Helen Mary
Resigned: 30 December 2002
Appointed Date: 01 May 1999
67 years old

Persons With Significant Control

Miss Ann Denise Scott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ANN SCOTT ASSOCIATES LIMITED Events

19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Dec 2016
Director's details changed for Mr Martin Richard Cowie on 19 December 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

03 Feb 2016
Termination of appointment of Katerina Panayotopoulou as a director on 28 October 2015
...
... and 93 more events
09 Dec 1992
Return made up to 28/11/92; full list of members

23 Jul 1992
Accounting reference date notified as 31/12

11 Feb 1992
Particulars of mortgage/charge

09 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

28 Nov 1991
Incorporation

ANN SCOTT ASSOCIATES LIMITED Charges

28 January 1992
Rental deed
Delivered: 11 February 1992
Status: Satisfied on 3 December 2007
Persons entitled: Virginia Grace Fitzgerald Michael Frederick Clive Fitzgerald
Description: £15,375.00.