ANGLO MACSCOTT LIMITED - BERWICK-UPON-TWEED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-18 View Report
Officers. Termination date: 2023-11-24. Officer name: Graham Herbert Wallace Waddell. 2024-01-10 View Report
Persons with significant control. Cessation date: 2023-12-29. Psc name: Balfour Thomson. 2024-01-10 View Report
Officers. Termination date: 2023-12-29. Officer name: Balfour Thomson. 2024-01-10 View Report
Persons with significant control. Psc name: Graham Herbert Wallace Waddell. Cessation date: 2023-11-24. 2023-12-05 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Confirmation statement. Statement with updates. 2023-03-27 View Report
Accounts. Accounts type small. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Accounts. Accounts type small. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type small. 2021-01-14 View Report
Officers. Officer name: Mr Richard Gibson Scott Prenter. Appointment date: 2020-10-15. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type small. 2019-12-27 View Report
Officers. Termination date: 2019-09-27. Officer name: Richard Gibson Scott Prenter. 2019-10-21 View Report
Officers. Appointment date: 2019-06-25. Officer name: Richard Gibson Scott Prenter. 2019-06-26 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Termination date: 2019-06-25. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type small. 2018-12-24 View Report
Address. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Change date: 2018-05-30. New address: 17 Walkergate Berwick-upon-Tweed TD15 1DJ. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type small. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type full. 2017-02-03 View Report
Accounts. Change account reference date company previous extended. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Officers. Officer name: Mr Michael Hugh Patrick Prenter. Appointment date: 2015-08-05. 2015-12-11 View Report
Officers. Officer name: Adrian Bell. Termination date: 2015-08-05. 2015-12-10 View Report
Officers. Officer name: Morton Fraser Directors Limited. Termination date: 2015-08-05. 2015-12-10 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Capital. Date: 2015-08-04. 2015-10-20 View Report
Capital. Capital allotment shares. 2015-10-20 View Report
Resolution. Description: Resolutions. 2015-10-20 View Report
Resolution. Description: Resolutions. 2015-10-20 View Report
Officers. Appointment date: 2015-08-05. Officer name: Mr. Graham Herbert Wallace Waddell. 2015-09-21 View Report
Officers. Appointment date: 2015-08-05. Officer name: Mr Richard Gibson Scott Prenter. 2015-09-01 View Report
Officers. Appointment date: 2015-08-05. Officer name: Balfour Thomson. 2015-09-01 View Report
Officers. Officer name: Patrick Robert Prenter. Appointment date: 2015-08-05. 2015-09-01 View Report
Address. Change date: 2015-07-01. New address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Old address: C/O Morton Fraser St Martin's House 16 st. Martin's Le Grand London EC1A 4EN. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Change of name. Description: Company name changed lister square (no 214) LIMITED\certificate issued on 06/03/15. 2015-03-06 View Report
Incorporation. Capital: GBP 1 2014-03-11 View Report