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

ANGLO SCOTTISH DEVELOPMENTS LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02186328
Private Limited Company
Active

Company Overview

About Anglo Scottish Developments Ltd
ANGLO SCOTTISH DEVELOPMENTS LIMITED was founded on 1987-11-02 and has its registered office in London. The organisation's status is listed as "Active". Anglo Scottish Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW1
 
Filing Information
Company Number 02186328
Company ID Number 02186328
Date formed 1987-11-02
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 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628464224  
Last Datalog update: 2024-05-05 14:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO SCOTTISH DEVELOPMENTS 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.

Company Officers of ANGLO SCOTTISH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELLEN SUSAN SCOTT
Company Secretary 1992-04-30
RICHARD BRUCE MINTZ
Director 1992-04-30
ELLEN SUSAN SCOTT
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RUGGLES
Company Secretary 2007-04-05 2017-04-29

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 PROPERTIES LIMITED Company Secretary 1992-02-28 CURRENT 1987-09-22 Active
RICHARD BRUCE MINTZ OCEAN TRAVELLER MARINE LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
RICHARD BRUCE MINTZ THE WESTERN CHARITABLE FOUNDATION Director 2012-12-13 CURRENT 2012-04-30 Active
RICHARD BRUCE MINTZ NEWCROFT SERVICES LIMITED Director 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
RICHARD BRUCE MINTZ WOODSVILLE INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-09-07 Active - Proposal to Strike off
RICHARD BRUCE MINTZ BRIMICAN INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1959-02-19 Active
RICHARD BRUCE MINTZ 26 NEW CAVENDISH STREET LIMITED Director 1992-12-31 CURRENT 1955-04-01 Active
RICHARD BRUCE MINTZ LOUIS J. MINTZ, SON & PARTNERS LIMITED Director 1992-12-31 CURRENT 1972-07-14 Active
RICHARD BRUCE MINTZ ROUND HOUSE DEVELOPMENTS LIMITED Director 1992-11-30 CURRENT 1971-10-04 Active
RICHARD BRUCE MINTZ SERVICECRAFT (LONDON) LIMITED Director 1992-11-30 CURRENT 1972-07-11 Active - Proposal to Strike off
RICHARD BRUCE MINTZ SIMCLAN INVESTMENTS LIMITED Director 1992-11-30 CURRENT 1976-04-21 Active - Proposal to Strike off
RICHARD BRUCE MINTZ L J HOLDINGS LIMITED Director 1992-11-30 CURRENT 1955-12-05 Active
RICHARD BRUCE MINTZ ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Director 1992-06-12 CURRENT 1991-06-12 Active - Proposal to Strike off
RICHARD BRUCE MINTZ KESTERPARK LIMITED Director 1992-04-30 CURRENT 1983-10-25 Dissolved 2016-02-16
RICHARD BRUCE MINTZ IMPERIAL HOUSE PROPERTIES (ABERDEEN) LIMITED Director 1988-12-31 CURRENT 1974-03-12 Active - Proposal to Strike off
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 ANGLO SCOTTISH PROPERTIES LIMITED Director 2006-08-01 CURRENT 1987-09-22 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

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-11-30AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-02-02Change of details for Anglo Scottish Properties Plc as a person with significant control on 2022-01-31
2022-02-02PSC05Change of details for Anglo Scottish Properties Plc as a person with significant control on 2022-01-31
2021-09-29AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-04CH01Director's details changed for Mr Samuel Louis Mintz on 2019-08-15
2021-02-03CH01Director's details changed for Mr Joshua David Mintz on 2020-06-02
2020-12-10AAFULL ACCOUNTS MADE UP TO 24/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE MINTZ
2020-02-25CH01Director's details changed for Joshua Mintz on 2020-02-25
2019-11-28CH01Director's details changed for Mr Richard Bruce Mintz on 2019-11-26
2019-11-26CH01Director's details changed for Joshua Mintz on 2019-11-26
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 29 Dorset Street London W1U 8AT
2019-08-14AP01DIRECTOR APPOINTED MRS PHILIPPA MINTZ
2019-08-14PSC05Change of details for Anglo Scottish Properties Plc as a person with significant control on 2019-08-14
2019-06-24TM02Termination of appointment of Ellen Susan Scott on 2019-06-14
2019-06-24AP01DIRECTOR APPOINTED JOSHUA MINTZ
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN SUSAN SCOTT
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-09-12CH01Director's details changed for Mr Richard Bruce Mintz on 2018-09-07
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-08TM02Termination of appointment of Ian Ruggles on 2017-04-29
2016-11-16AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH03SECRETARY'S DETAILS CHNAGED FOR IAN RUGGLES on 2015-03-01
2015-11-17AAFULL ACCOUNTS MADE UP TO 24/03/15
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 100a,Chalk Farm Road, London. NW1 8EH
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 24/03/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 24/03/13
2013-05-15AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-05-15AR0130/04/12 ANNUAL RETURN FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-05-10AR0130/04/11 ANNUAL RETURN FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-05-17AR0130/04/10 ANNUAL RETURN FULL LIST
2010-02-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2009-09-10AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-22AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-07-03363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-05-12363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-06-16363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-05-17363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-05-19363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-07-17363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-06-19363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-06-08363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-06-08363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-05-30363aRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-05-30363aRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-01-11395PARTICULARS OF MORTGAGE/CHARGE
1996-10-20AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-09-28395PARTICULARS OF MORTGAGE/CHARGE
1996-09-20395PARTICULARS OF MORTGAGE/CHARGE
1996-05-23363xRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-12-06395PARTICULARS OF MORTGAGE/CHARGE
1995-12-06AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-05-23363xRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 24/03/94
1994-05-18363xRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-01-07395PARTICULARS OF MORTGAGE/CHARGE
1993-08-29AAFULL ACCOUNTS MADE UP TO 24/03/93
1993-05-12363xRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1992-10-19AAFULL ACCOUNTS MADE UP TO 24/03/92
1992-07-02363xRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1991-10-22AAFULL ACCOUNTS MADE UP TO 24/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ANGLO SCOTTISH DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-10 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1996-09-25 Satisfied THE BRITISH LINEN BANK PLC
LEGAL CHARGE 1996-09-19 Satisfied BRITISH LINEN BANK LIMITED
DEED 1995-11-27 Satisfied THE BRITISH LINEN BANK LIMITED(IN ITS CAPACITY AS AGENT FOR THE BANKS)
LEGAL CHARGE 1994-01-05 Satisfied THE BRITISH LINEN BANK LIMITED AS AGENTS
DEED 1990-03-30 Satisfied THE BRITISH LINEN BANK LIMITEDIN ITS CAPACITY AS AGENT FOR THE BANKS
LEGAL CHARGE 1988-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO SCOTTISH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO SCOTTISH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANGLO SCOTTISH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO SCOTTISH DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as ANGLO SCOTTISH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO SCOTTISH DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.