Advanced company searchLink opens in new window

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED

Company number SC292394

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)
10 Nov 2016 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 99 Carstairs Street Glasgow G40 4JD on 10 November 2016
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 13/01/2020
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 CERTNM Company name changed anglo concrete LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
30 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-17
21 Jan 2014 CERTNM Company name changed asc garage services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
16 Jan 2014 CERTNM Company name changed anglo scottish concrete holdings LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
03 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
17 Oct 2013 TM02 Termination of appointment of Morag Hughes as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AD01 Registered office address changed from the Old Mill Quarry Lugton Beith Ayrshire KA15 1HY United Kingdom on 22 January 2010
24 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Laurie Andrew Clark on 24 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 28/10/08; full list of members