Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED
Company Information for

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED

STONEYWOOD MANSE 80 BANKHEAD ROAD, BUCKSBURN, ABERDEEN, AB21 9EA,
Company Registration Number
SC119976
Private Limited Company
Active

Company Overview

About Anglo Scottish (management Services) Ltd
ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED was founded on 1989-09-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Anglo Scottish (management Services) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED
 
Legal Registered Office
STONEYWOOD MANSE 80 BANKHEAD ROAD
BUCKSBURN
ABERDEEN
AB21 9EA
Other companies in AB15
 
Filing Information
Company Number SC119976
Company ID Number SC119976
Date formed 1989-09-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:56:54
Primary Source:Companies House
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 (MANAGEMENT SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
JULIE KAREN DOWNIE
Company Secretary 2009-09-20
JULIE KAREN DOWNIE
Director 2009-09-20
KENNETH GRAHAM DOWNIE
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MURRAY SPALDING BROWN
Company Secretary 1998-12-01 2009-09-18
IAN MURRAY SPALDING BROWN
Director 1998-12-01 2009-09-18
ARCHIBALD DONALD MACLEAN
Company Secretary 1990-08-31 1998-10-31
ARCHIBALD DONALD MACLEAN
Director 1992-09-28 1998-10-31
LESLIE FREDERICK SPENCER
Director 1990-08-31 1994-03-17

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
2024-01-24Termination of appointment of Julie Karen Downie on 2024-01-23
2024-01-24Appointment of Mr Murray Brown as company secretary on 2024-01-23
2024-01-24CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25RES01ADOPT ARTICLES 25/03/22
2022-03-24CC04Statement of company's objects
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/20 FROM 45 Rosebery Street Aberdeen Aberdeenshire AB15 5LN
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 164500
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 164500
2015-09-28AR0105/09/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 164500
2014-09-22AR0105/09/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 164500
2013-10-02AR0105/09/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0105/09/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0105/09/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM DOWNIE / 05/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE KAREN DOWNIE / 05/09/2010
2009-12-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aReturn made up to 05/09/09; full list of members
2009-09-22288aDIRECTOR APPOINTED DR JULIE KAREN DOWNIE
2009-09-22288aSECRETARY APPOINTED DR JULIE KAREN DOWNIE
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR IAN BROWN
2009-09-21288bAPPOINTMENT TERMINATED
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY IAN BROWN
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-08-30225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-05123£ NC 50000/204500 31/01/00
2000-04-05WRES04NC INC ALREADY ADJUSTED 31/01/00
2000-04-0588(2)RAD 31/01/00--------- £ SI 154500@1=154500 £ IC 10000/164500
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-09-06363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1998-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-08363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-01363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-23363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-14363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-14363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-25419a(Scot)DEC MORT/CHARGE *****
1994-10-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-10-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-10-05287REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 60 CONSTITUENCY STREET EDINBURGH EH6 6RR
1994-10-05363sRETURN MADE UP TO 05/09/94; CHANGE OF MEMBERS
1994-08-25410(Scot)PARTIC OF MORT/CHARGE *****
1994-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-20419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ANGLO SCOTTISH (MANAGEMENT SERVICES) 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 (MANAGEMENT SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1994-08-25 Outstanding NWS TRUST LIMITED
FLOATING CHARGE 1994-03-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1994-03-22 Satisfied NWS BANK PLC
FLOATING CHARGE 1992-12-04 Satisfied AIB FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 (MANAGEMENT SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED
Trademarks
We have not found any records of ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO SCOTTISH (MANAGEMENT SERVICES) 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 (45112 - Sale of used cars and light motor vehicles) as ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO SCOTTISH (MANAGEMENT SERVICES) 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 (MANAGEMENT SERVICES) 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 (MANAGEMENT SERVICES) 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.
    Other companies at postcode AB21 9EA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1