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

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED

ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DA,
Company Registration Number
SC292394
Private Limited Company
Active

Company Overview

About Anglo Scottish Concrete Holdings Ltd
ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED was founded on 2005-10-28 and has its registered office in Paisley. The organisation's status is listed as "Active". Anglo Scottish Concrete Holdings Limited is a Private Limited Company registered in SCOTLAND 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 CONCRETE HOLDINGS LIMITED
 
Legal Registered Office
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
RENFREWSHIRE
PA3 4DA
Other companies in PA3
 
Previous Names
ANGLO CONCRETE LIMITED30/01/2014
ASC GARAGE SERVICES LIMITED21/01/2014
ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED16/01/2014
BURNSIDE 115 LIMITED12/04/2006
Filing Information
Company Number SC292394
Company ID Number SC292394
Date formed 2005-10-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323440047  
Last Datalog update: 2024-04-06 21:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & CO LIMITED   MILNE CRAIG   TOM MCKENNA LTD.
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 CONCRETE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAURIE ANDREW CLARK
Director 2005-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG HUGHES
Company Secretary 2005-12-23 2013-06-26
RHONDA SUSAN BROWN
Company Secretary 2005-10-28 2005-12-23
KINGSLEY WILLIAM ALEXANDER WOOD
Nominated Director 2005-10-28 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURIE ANDREW CLARK MASTER CONCRETE (NORTHERN) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
LAURIE ANDREW CLARK ASC FACTORS LIMITED LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-02-23
LAURIE ANDREW CLARK ASC ADMINISTRATION SERVICES LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
LAURIE ANDREW CLARK SPOTMIX (DUNDEE) LTD Director 2007-01-12 CURRENT 2007-01-12 Active
LAURIE ANDREW CLARK ANGLO SCOTTISH CEMENT LIMITED Director 2006-05-31 CURRENT 2004-07-13 Active
LAURIE ANDREW CLARK REIMER (EUROPE) LIMITED Director 2005-12-23 CURRENT 1999-03-11 Liquidation
LAURIE ANDREW CLARK REIMER PARTS LTD Director 2004-12-29 CURRENT 2004-12-29 Dissolved 2015-01-14
LAURIE ANDREW CLARK ECONOMIX (EDINBURGH) LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-07-31
LAURIE ANDREW CLARK REIMER RENTALS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Liquidation
LAURIE ANDREW CLARK REIMER HOLDINGS LIMITED Director 2001-08-06 CURRENT 2001-08-06 Dissolved 2014-01-29

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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Appointment of Mr Laurie Andrew Clark as company secretary on 2023-03-22
2023-03-22Appointment of Mr Laurie Andrew Clark as company secretary on 2023-03-22
2022-06-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-06-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-01-13RP04CS01Second filing of Confirmation Statement dated 28/10/2016
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM Meikleriggs Burnhouse Beith KA15 1LH Scotland
2019-12-06PSC04Change of details for Mr Laurie Andrew Clark as a person with significant control on 2019-11-15
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-11-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CH01Director's details changed for Mr Laurie Andrew Clark on 2019-11-15
2019-08-22AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-21PSC04Change of details for Mr Laurie Andrew Clark as a person with significant control on 2019-02-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 99 Carstairs Street Glasgow G40 4JD Scotland
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-24AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-11AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-30CERTNMCompany name changed anglo concrete LIMITED\certificate issued on 30/01/14
2014-01-30RES15CHANGE OF COMPANY NAME 24/03/21
2014-01-21RES15CHANGE OF NAME 01/01/2014
2014-01-21CERTNMCompany name changed asc garage services LIMITED\certificate issued on 21/01/14
2014-01-16RES15CHANGE OF NAME 01/01/2014
2014-01-16CERTNMCompany name changed anglo scottish concrete holdings LIMITED\certificate issued on 16/01/14
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-03AR0128/10/13 ANNUAL RETURN FULL LIST
2013-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORAG HUGHES
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0128/10/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0128/10/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM THE OLD MILL QUARRY LUGTON BEITH AYRSHIRE KA15 1HY UNITED KINGDOM
2009-11-24AR0128/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANDREW CLARK / 24/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM BURNSIDE CHAMBERS KILMACOLM INVERCLYDE PA13 4ET
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03AA31/12/06 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-02225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-17363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-12CERTNMCOMPANY NAME CHANGED BURNSIDE 115 LIMITED CERTIFICATE ISSUED ON 12/04/06
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-30288bSECRETARY RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2005-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANGLO SCOTTISH CONCRETE HOLDINGS 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 CONCRETE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CONCRETE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED
Trademarks
We have not found any records of ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO SCOTTISH CONCRETE HOLDINGS 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 (74990 - Non-trading company) as ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO SCOTTISH CONCRETE HOLDINGS 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 CONCRETE HOLDINGS 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 CONCRETE HOLDINGS 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.