ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED

ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02621454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2021

    What are the latest filings for ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 24, 2021

    6 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Joshua David Mintz on Jun 02, 2020

    2 pagesCH01

    Director's details changed for Mr Samuel Louis Mintz on Aug 15, 2019

    2 pagesCH01

    Full accounts made up to Mar 24, 2020

    14 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Bruce Mintz as a director on Mar 13, 2020

    1 pagesTM01

    Director's details changed for Joshua Mintz on Feb 25, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Bruce Mintz on Nov 26, 2019

    2 pagesCH01

    Director's details changed for Mr Samuel Louis Mintz on Nov 26, 2019

    2 pagesCH01

    Director's details changed for Mrs Philippa Mintz on Nov 26, 2019

    2 pagesCH01

    Director's details changed for Joshua Mintz on Nov 26, 2019

    2 pagesCH01

    Accounts for a small company made up to Mar 24, 2019

    13 pagesAA

    Change of details for Anglo Scottish Properties Plc as a person with significant control on Aug 14, 2019

    2 pagesPSC05

    Appointment of Mrs Philippa Mintz as a director on Aug 14, 2019

    2 pagesAP01

    Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on Aug 14, 2019

    1 pagesAD01

    Termination of appointment of Howard Terence Stanton as a director on Jul 18, 2019

    1 pagesTM01

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Ellen Susan Scott as a secretary on Jun 14, 2019

    1 pagesTM02

    Termination of appointment of Ellen Susan Scott as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Joshua Mintz as a director on Jun 14, 2019

    2 pagesAP01

    Appointment of Mr Samuel Louis Mintz as a director on Jun 14, 2019

    2 pagesAP01

    Who are the officers of ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINTZ, Joshua David
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    IsraelBritish207893670003
    MINTZ, Philippa
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish63082590001
    MINTZ, Samuel Louis
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish171144050002
    SCOTT, Ellen Susan
    20 Clivedon Road
    E4 9RN London
    Secretary
    20 Clivedon Road
    E4 9RN London
    British28657690001
    MINTZ, Richard Bruce
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish32973500002
    SCOTT, Ellen Susan
    20 Clivedon Road
    E4 9RN London
    Director
    20 Clivedon Road
    E4 9RN London
    EnglandBritish28657690001
    STANTON, Howard Terence
    Weymouth Avenue
    Mill Hill
    NW7 3JD London
    5
    United Kingdom
    Director
    Weymouth Avenue
    Mill Hill
    NW7 3JD London
    5
    United Kingdom
    United KingdomBritish52013920008

    Who are the persons with significant control of ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Jun 01, 2017
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2168125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The British Linen Bank Limitedas Agent and Trustee for the Bank
    • J. Henry Schroder Wagg & Co Limited
    Transactions
    • Sep 04, 1991Registration of a charge
    • Dec 30, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank LTD
    • J. Henry Shroder Wagg & Co. LTD.
    Transactions
    • Aug 14, 1991Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank LTD
    • J. Henry Shroder Wagg & Co. LTD
    Transactions
    • Aug 14, 1991Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • J. Henry Shroder Wagg & Co. LTD
    • The British Linen Bank LTD
    Transactions
    • Aug 14, 1991Registration of a charge
    • Dec 30, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank LTD
    Transactions
    • Aug 02, 1991Registration of a charge
    • Dec 30, 2000Statement of satisfaction of a charge in full or part (403a)

    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