ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED
Overview
| Company Name | ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02621454 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?
- Development of building projects (41100) / Construction
Where is ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 24, 2021 |
What are the latest filings for ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 24, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 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 | ||
Full accounts made up to Mar 24, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Bruce Mintz as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Director's details changed for Joshua Mintz on Feb 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Bruce Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel Louis Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Philippa Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Joshua Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 24, 2019 | 13 pages | AA | ||
Change of details for Anglo Scottish Properties Plc as a person with significant control on Aug 14, 2019 | 2 pages | PSC05 | ||
Appointment of Mrs Philippa Mintz as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on Aug 14, 2019 | 1 pages | AD01 | ||
Termination of appointment of Howard Terence Stanton as a director on Jul 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Ellen Susan Scott as a secretary on Jun 14, 2019 | 1 pages | TM02 | ||
Termination of appointment of Ellen Susan Scott as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Appointment of Joshua Mintz as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Samuel Louis Mintz as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Who are the officers of ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| SCOTT, Ellen Susan | Secretary | 20 Clivedon Road E4 9RN London | British | 28657690001 | ||||||
| MINTZ, Richard Bruce | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 32973500002 | |||||
| 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 |
Who are the persons with significant control of ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglo Scottish Properties Plc | Jun 01, 2017 | Cornhill EC3V 3QQ London 73 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation | Created On Aug 23, 1991 Delivered On Sep 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the standard security of even date | |
Short particulars The company's whole right, title and interest in and to back letter entered into between the company and the tenants of subjects known as merchiston house, foundry street, dunfermline, dated said back letter 29TH july and 8TH august , 1991. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 06, 1991 Delivered On Aug 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 29/7/91 | |
Short particulars 96 willowbank road aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 06, 1991 Delivered On Aug 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 29/7/91 | |
Short particulars Supermarket premises at stonelaw road rutherglen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard securty | Created On Aug 06, 1991 Delivered On Aug 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 29/7/91 | |
Short particulars Merchiston house, foundry street, dunfernline. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 29, 1991 Delivered On Aug 02, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 14/3/91 as amended from time to time | |
Short particulars All the undertaking property and assets of its company whatsoever present and future. Please see full details on form 395 M112 C. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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