ANGLO SCOTTISH PROPERTIES LIMITED
Overview
| Company Name | ANGLO SCOTTISH PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02168125 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO SCOTTISH PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is ANGLO SCOTTISH PROPERTIES LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLO SCOTTISH PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLO SCOTTISH PROPERTIES P.L.C. | Jan 22, 1988 | Jan 22, 1988 |
| RAPID 3711 LIMITED | Sep 22, 1987 | Sep 22, 1987 |
What are the latest accounts for ANGLO SCOTTISH PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for ANGLO SCOTTISH PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for ANGLO SCOTTISH PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 24, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 24, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 24, 2023 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 24, 2022 | 30 pages | AA | ||||||||||
Cessation of Philippa Mintz as a person with significant control on May 20, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Joshua David Mintz as a person with significant control on May 20, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Samuel Louis Mintz as a person with significant control on May 20, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Mar 24, 2021 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Joshua David Mintz on Jun 02, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Samuel Louis Mintz on Aug 15, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of ANGLO SCOTTISH PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINTZ, Philippa | Secretary | Cornhill EC3V 3QQ London 73 United Kingdom | 259792100001 | |||||||
| MINTZ, Joshua David | Director | Cornhill EC3V 3QQ London 73 United Kingdom | Israel | British | 207893670003 | |||||
| MINTZ, Philippa | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 63082590001 | |||||
| MINTZ, Samuel Louis | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 171144050002 | |||||
| RUGGLES, Ian | Secretary | 100a Chalk Farm Road NW1 8EH London | British | 121640320001 | ||||||
| SCOTT, Ellen Susan | Secretary | 20 Clivedon Road E4 9RN London | British | 28657690001 | ||||||
| BROWN, Ian Forbes | Director | 8 Ardchoille Park Strathmore Street PH2 7TL Perth Perthshire | British | 6118720001 | ||||||
| HOFFMAN, Peter Marcus | Director | 4 Dukes Avenue HA8 7RX Edgware Middlesex | England | British | 5518680001 | |||||
| MINTZ OBE, Richard Bruce | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 32973500006 | |||||
| SCOTT, Ellen Susan | Director | 20 Clivedon Road E4 9RN London | England | British | 28657690001 | |||||
| STANTON, Howard Terence | Director | Weymouth Avenue Mill Hill NW7 3JD London 5 United Kingdom | United Kingdom | British | 52013920008 | |||||
| SUESS, Nigel Marcus | Director | 35 Woodhall Road EH13 0DT Edinburgh Midlothian | British | 639970001 | ||||||
| YOUNG, Charles Whiteford | Director | 8 Succoth Place EH12 6BL Edinburgh | British | 4667770001 |
Who are the persons with significant control of ANGLO SCOTTISH PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Samuel Louis Mintz | May 20, 2020 | Cornhill EC3V 3QQ London 73 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Joshua David Mintz | May 20, 2020 | Cornhill EC3V 3QQ London 73 United Kingdom | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Mrs Philippa Mintz | Feb 16, 2017 | Cornhill EC3V 3QQ London 73 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Bruce Mintz Obe | Feb 16, 2017 | Cornhill EC3V 3QQ London 73 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0