ANGLO MACSCOTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2024-04-30

View Document

28/11/2428 November 2024 Second filing of Confirmation Statement dated 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/07/2431 July 2024 Notification of Richard Gibson Scott Prenter as a person with significant control on 2016-08-05

View Document

02/05/242 May 2024 Appointment of Mr Andrew Alan Wallace Waddell as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

10/01/2410 January 2024 Termination of appointment of Balfour Thomson as a director on 2023-12-29

View Document

10/01/2410 January 2024 Termination of appointment of Graham Herbert Wallace Waddell as a director on 2023-11-24

View Document

10/01/2410 January 2024 Cessation of Balfour Thomson as a person with significant control on 2023-12-29

View Document

05/12/235 December 2023 Cessation of Graham Herbert Wallace Waddell as a person with significant control on 2023-11-24

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRENTER

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

26/06/1926 June 2019 SECRETARY APPOINTED RICHARD GIBSON SCOTT PRENTER

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/12/1628 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR MICHAEL HUGH PATRICK PRENTER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 05/08/15 STATEMENT OF CAPITAL GBP 1783.83

View Document

20/10/1520 October 2015 SUB-DIVISION 04/08/15

View Document

20/10/1520 October 2015 ADOPT ARTICLES 04/08/2015

View Document

20/10/1520 October 2015 SUB DIV 04/08/2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR. GRAHAM HERBERT WALLACE WADDELL

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR RICHARD GIBSON SCOTT PRENTER

View Document

01/09/151 September 2015 DIRECTOR APPOINTED BALFOUR THOMSON

View Document

01/09/151 September 2015 DIRECTOR APPOINTED PATRICK ROBERT PRENTER

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O MORTON FRASER ST MARTIN'S HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 COMPANY NAME CHANGED LISTER SQUARE (NO 214) LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information