Advanced company searchLink opens in new window

ANGLO SCOTTISH CEMENT LIMITED

Company number SC270637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
26 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
22 Mar 2023 AP03 Appointment of Mr Laurie Andrew Clark as a secretary on 22 March 2023
13 Jan 2023 AP01 Appointment of Mr Alan Duff Urquhart as a director on 9 June 2022
13 Jan 2023 TM01 Termination of appointment of Laurie Andrew Clark as a director on 9 June 2022
02 Aug 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Jun 2022 PSC02 Notification of Anglo Scottish Concrete Holdings Limited as a person with significant control on 7 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
08 Jun 2022 PSC07 Cessation of Clark Family Investments Limited as a person with significant control on 7 June 2022
08 Jun 2022 PSC02 Notification of Clark Family Investments Limited as a person with significant control on 24 February 2021
07 Jun 2022 PSC07 Cessation of Laurie Andrew Clark as a person with significant control on 24 February 2021
16 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
30 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
13 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 13/07/2016
06 Dec 2019 PSC04 Change of details for Mr Laurie Andrew Clark as a person with significant control on 15 November 2019
06 Dec 2019 CH01 Director's details changed for Mr Laurie Andrew Clark on 15 November 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
16 Jul 2019 AD01 Registered office address changed from The Old Mill Quarry Lugton Beith Ayrshire KA15 1HY to Meikleriggs Burnhouse Beith KA15 1LH on 16 July 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates