Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO SCOTTISH PROPERTIES LIMITED
Company Information for

ANGLO SCOTTISH PROPERTIES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02168125
Private Limited Company
Active

Company Overview

About Anglo Scottish Properties Ltd
ANGLO SCOTTISH PROPERTIES LIMITED was founded on 1987-09-22 and has its registered office in London. The organisation's status is listed as "Active". Anglo Scottish Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLO SCOTTISH PROPERTIES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW1
 
Filing Information
Company Number 02168125
Company ID Number 02168125
Date formed 1987-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO SCOTTISH PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLO SCOTTISH PROPERTIES LIMITED
The following companies were found which have the same name as ANGLO SCOTTISH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED 73 Cornhill London EC3V 3QQ Active - Proposal to Strike off Company formed on the 1991-06-12

Company Officers of ANGLO SCOTTISH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELLEN SUSAN SCOTT
Company Secretary 1992-02-28
PHILIPPA MINTZ
Director 1999-01-04
RICHARD BRUCE MINTZ
Director 1992-02-28
ELLEN SUSAN SCOTT
Director 2006-08-01
HOWARD TERENCE STANTON
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARCUS HOFFMAN
Director 1992-02-28 2013-12-31
IAN RUGGLES
Company Secretary 2007-04-05 2008-06-10
IAN FORBES BROWN
Director 1992-02-28 2003-09-30
CHARLES WHITEFORD YOUNG
Director 1993-01-21 1994-03-23
NIGEL MARCUS SUESS
Director 1992-02-28 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN SUSAN SCOTT BROOKGOLD PROPERTIES LIMITED Company Secretary 2001-03-07 CURRENT 2000-12-21 Active
ELLEN SUSAN SCOTT KEY TOV 2 LIMITED Company Secretary 2001-03-07 CURRENT 2000-11-13 Active - Proposal to Strike off
ELLEN SUSAN SCOTT WOODSVILLE INVESTMENTS LIMITED Company Secretary 1995-11-21 CURRENT 1995-09-07 Active - Proposal to Strike off
ELLEN SUSAN SCOTT BRIMICAN INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1959-02-19 Active
ELLEN SUSAN SCOTT 26 NEW CAVENDISH STREET LIMITED Company Secretary 1992-12-31 CURRENT 1955-04-01 Active
ELLEN SUSAN SCOTT LOUIS J. MINTZ, SON & PARTNERS LIMITED Company Secretary 1992-12-31 CURRENT 1972-07-14 Active
ELLEN SUSAN SCOTT ROUND HOUSE DEVELOPMENTS LIMITED Company Secretary 1992-11-30 CURRENT 1971-10-04 Active
ELLEN SUSAN SCOTT SERVICECRAFT (LONDON) LIMITED Company Secretary 1992-11-30 CURRENT 1972-07-11 Active - Proposal to Strike off
ELLEN SUSAN SCOTT SIMCLAN INVESTMENTS LIMITED Company Secretary 1992-11-30 CURRENT 1976-04-21 Active - Proposal to Strike off
ELLEN SUSAN SCOTT L J HOLDINGS LIMITED Company Secretary 1992-11-30 CURRENT 1955-12-05 Active
ELLEN SUSAN SCOTT ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Company Secretary 1992-06-12 CURRENT 1991-06-12 Active - Proposal to Strike off
ELLEN SUSAN SCOTT KESTERPARK LIMITED Company Secretary 1992-04-30 CURRENT 1983-10-25 Dissolved 2016-02-16
ELLEN SUSAN SCOTT ANGLO SCOTTISH DEVELOPMENTS LIMITED Company Secretary 1992-04-30 CURRENT 1987-11-02 Active
ELLEN SUSAN SCOTT SIMCLAN INVESTMENTS LIMITED Director 2013-10-01 CURRENT 1976-04-21 Active - Proposal to Strike off
ELLEN SUSAN SCOTT 26 NEW CAVENDISH STREET LIMITED Director 2013-04-15 CURRENT 1955-04-01 Active
ELLEN SUSAN SCOTT ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Director 2009-08-07 CURRENT 1991-06-12 Active - Proposal to Strike off
ELLEN SUSAN SCOTT BROOKGOLD PROPERTIES LIMITED Director 2007-09-25 CURRENT 2000-12-21 Active
ELLEN SUSAN SCOTT BRIMICAN INVESTMENTS LIMITED Director 2006-08-01 CURRENT 1959-02-19 Active
ELLEN SUSAN SCOTT WOODSVILLE INVESTMENTS LIMITED Director 2006-04-19 CURRENT 1995-09-07 Active - Proposal to Strike off
ELLEN SUSAN SCOTT LOUIS J. MINTZ, SON & PARTNERS LIMITED Director 1992-12-31 CURRENT 1972-07-14 Active
ELLEN SUSAN SCOTT SERVICECRAFT (LONDON) LIMITED Director 1992-11-30 CURRENT 1972-07-11 Active - Proposal to Strike off
ELLEN SUSAN SCOTT ANGLO SCOTTISH DEVELOPMENTS LIMITED Director 1992-04-30 CURRENT 1987-11-02 Active
HOWARD TERENCE STANTON WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
HOWARD TERENCE STANTON WOODSVILLE INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-09-07 Active - Proposal to Strike off
HOWARD TERENCE STANTON BRIMICAN INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1959-02-19 Active
HOWARD TERENCE STANTON ROUND HOUSE DEVELOPMENTS LIMITED Director 1992-11-30 CURRENT 1971-10-04 Active
HOWARD TERENCE STANTON ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Director 1992-06-12 CURRENT 1991-06-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-10-16Memorandum articles filed
2023-10-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-13Particulars of variation of rights attached to shares
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-02AAFULL ACCOUNTS MADE UP TO 24/03/22
2022-06-30PSC07CESSATION OF PHILIPPA MINTZ AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LOUIS MINTZ
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-31Certificate of re-registration from Public Limited Company to Private
2022-01-31Certificate of re-registration from Public Limited Company to Private
2022-01-31Re-registration from a public company to a private limited company
2022-01-31Re-registration from a public company to a private limited company
2022-01-31Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-01-31Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-01-31Re-registration of memorandum and articles of association
2022-01-31Re-registration of memorandum and articles of association
2022-01-31RES02Resolutions passed:
  • Resolution of re-registration
2022-01-31MARRe-registration of memorandum and articles of association
2022-01-31CERT10Certificate of re-registration from Public Limited Company to Private
2022-01-31RR02Re-registration from a public company to a private limited company
2021-09-29AAFULL ACCOUNTS MADE UP TO 24/03/21
2021-04-21RES12Resolution of varying share rights or name
2021-04-21SH08Change of share class name or designation
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-03CH01Director's details changed for Mr Samuel Louis Mintz on 2019-08-15
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/20
2020-06-03PSC07CESSATION OF RICHARD BRUCE MINTZ OBE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE MINTZ OBE
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-02-25CH01Director's details changed for Joshua Mintz on 2020-02-25
2020-01-02SH06Cancellation of shares. Statement of capital on 2019-09-12 GBP 4,334,280
2019-12-31SH03Purchase of own shares
2019-11-26CH01Director's details changed for Mrs Philippa Mintz on 2019-11-26
2019-11-26PSC04Change of details for Mrs Philippa Mintz as a person with significant control on 2019-11-26
2019-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS PHILIPPA MINTZ on 2019-11-26
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/19
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 29 Dorset Street London W1U 8AT
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TERENCE STANTON
2019-06-24TM02Termination of appointment of Ellen Susan Scott on 2019-06-14
2019-06-24AP01DIRECTOR APPOINTED JOSHUA MINTZ
2019-06-24AP03Appointment of Mrs Philippa Mintz as company secretary on 2019-06-14
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN SUSAN SCOTT
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/18
2018-09-12CH01Director's details changed for Mr Richard Bruce Mintz on 2018-09-07
2018-09-12PSC04Change of details for Mr Richard Bruce Mintz as a person with significant control on 2018-09-07
2018-03-21SH08Change of share class name or designation
2018-03-21SH10Particulars of variation of rights attached to shares
2018-03-19RES12Resolution of varying share rights or name
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 4437000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 4437000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/16
2016-03-31CH01Director's details changed for Mr Howard Terence Stanton on 2016-03-30
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 4437000
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Mr Howard Terence Stanton on 2015-11-01
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/15
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 100a Chalk Farm Road London NW1 8EH
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 4437000
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 4437000
2014-03-10AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOFFMAN
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/13
2013-04-10AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12
2012-08-28RES12VARYING SHARE RIGHTS AND NAMES
2012-08-28RES01ADOPT ARTICLES 28/08/12
2012-08-28SH08Change of share class name or designation
2012-03-09AR0128/02/12 FULL LIST
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/11
2011-03-15AR0128/02/11 FULL LIST
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/10
2010-03-08AR0128/02/10 FULL LIST
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/09
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/08
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY IAN RUGGLES
2008-03-14363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07
2007-05-22288aNEW SECRETARY APPOINTED
2007-04-25363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/06
2006-08-31288aNEW DIRECTOR APPOINTED
2006-03-14363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05
2005-03-30363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/04
2004-03-10363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-10288bDIRECTOR RESIGNED
2003-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/03
2003-03-09363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/02
2002-03-15363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/01
2001-03-21363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26AAFULL GROUP ACCOUNTS MADE UP TO 24/03/00
2000-05-26169£ IC 4500000/4437000 09/05/00 £ SR 63000@1=63000
2000-05-19SRES0963000 09/05/00
2000-03-22363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 24/03/99
1999-05-29395PARTICULARS OF MORTGAGE/CHARGE
1999-04-18363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-03-16288aNEW DIRECTOR APPOINTED
1998-10-15AAFULL GROUP ACCOUNTS MADE UP TO 24/03/98
1998-03-06363aRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 24/03/97
1997-03-19363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-03-19288DIRECTOR'S PARTICULARS CHANGED
1996-03-19363xRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-12-06395PARTICULARS OF MORTGAGE/CHARGE
1995-10-26AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-03-13363xRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-10-19288DIRECTOR RESIGNED
1994-09-22AAFULL GROUP ACCOUNTS MADE UP TO 24/03/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ANGLO SCOTTISH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO SCOTTISH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-01-09 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1999-05-14 Satisfied THE BRITISH LINEN BANK LIMITED (AS AGENT FOR ITSELF AND J HENRY SCHRODER & CO. LIMITED)
DEED 1995-11-27 Satisfied THE BRITISH LINEN BANK LIMITED(IN ITS CAPACITY AS AGENT FOR THE BANKS)
DEED 1990-03-30 Satisfied THE BRITISH LINEN BANK LIMITED(IN ITS CAPACITY AS AGENT FOR THE BANK)
DEBENTURE 1990-03-14 Satisfied THE BRITISH LINEN BANK LIMITEDAS AGENT FOR THE BANKS (AS DEFINED)
DEBENTURE 1988-03-01 Satisfied THE BRITISH LINEN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2009-03-24
Annual Accounts
2008-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO SCOTTISH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO SCOTTISH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO SCOTTISH PROPERTIES LIMITED
Trademarks
We have not found any records of ANGLO SCOTTISH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO SCOTTISH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANGLO SCOTTISH PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO SCOTTISH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO SCOTTISH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO SCOTTISH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.