ANGLO SCOTTISH ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

ANGLO SCOTTISH ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06099866

Incorporation date

13/02/2007

Size

Full

Contacts

Registered address

Registered address

12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham DH2 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Registration of charge 060998660003, created on 2025-09-12
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon22/01/2024
Full accounts made up to 2023-06-30
dot icon12/01/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Termination of appointment of Ashley Conn as a director on 2023-11-30
dot icon14/12/2023
Termination of appointment of Robert De Luca as a director on 2023-11-30
dot icon14/12/2023
Cessation of Maxxia (Uk) Ltd as a person with significant control on 2023-11-30
dot icon14/12/2023
Notification of Project Alpha Bidco I Limited as a person with significant control on 2023-11-30
dot icon05/12/2023
Registration of charge 060998660002, created on 2023-11-30
dot icon22/11/2023
Termination of appointment of Robert Liam Eggleston as a director on 2023-09-29
dot icon21/08/2023
Satisfaction of charge 060998660001 in full
dot icon19/08/2023
Change of details for Maxxia (Uk) Ltd as a person with significant control on 2016-04-06
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon01/09/2022
Director's details changed for Mr Robert Del Luca on 2022-09-01
dot icon24/05/2022
Appointment of Mr Robert Del Luca as a director on 2022-05-16
dot icon23/05/2022
Termination of appointment of Michael Neil Salisbury as a director on 2022-05-16
dot icon04/03/2022
Appointment of Mr Robert Liam Eggleston as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of David Lee Mitchell as a director on 2022-03-04
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon04/01/2022
Full accounts made up to 2021-06-30
dot icon01/07/2021
Termination of appointment of Geoffrey Robert Kruyt as a director on 2021-06-21
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon22/02/2021
Appointment of Mrs Kate Stevenson as a director on 2021-02-16
dot icon03/02/2021
Termination of appointment of Lisa Joanne Edwards as a secretary on 2020-12-31
dot icon03/02/2021
Termination of appointment of Gareth Shaw as a director on 2021-01-31
dot icon20/01/2021
Appointment of Mr David Lee Mitchell as a director on 2021-01-19
dot icon03/12/2020
Termination of appointment of Mark Sutherland Blackburn as a director on 2020-12-01
dot icon20/10/2020
Appointment of Mr Ashley Conn as a director on 2020-10-05
dot icon28/09/2020
Termination of appointment of Murray Anderson Wark as a director on 2020-09-28
dot icon28/04/2020
Director's details changed for Mr Michael Neil Salisbury on 2020-04-24
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/11/2019
Full accounts made up to 2019-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon31/10/2018
Full accounts made up to 2018-06-30
dot icon16/07/2018
Appointment of Mr Geoffrey Robert Kruyt as a director on 2018-07-10
dot icon16/07/2018
Termination of appointment of Abraham Tomas as a director on 2018-07-10
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon08/12/2017
Director's details changed for Mr Mark Sutherland Blackburn on 2017-11-27
dot icon30/10/2017
Full accounts made up to 2017-06-30
dot icon26/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/02/2017
Registration of charge 060998660001, created on 2017-02-01
dot icon16/11/2016
Full accounts made up to 2016-06-30
dot icon26/10/2016
Director's details changed for Mr Abraham Tomas on 2016-10-26
dot icon09/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon20/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon23/11/2015
Resolutions
dot icon05/11/2015
Appointment of Ms Lisa Joanne Edwards as a secretary on 2015-11-03
dot icon05/11/2015
Appointment of Mr Gareth Shaw as a director on 2015-11-03
dot icon05/11/2015
Appointment of Mr Michael Neil Salisbury as a director on 2015-11-03
dot icon05/11/2015
Appointment of Mr Mark Sutherland Blackburn as a director on 2015-11-03
dot icon05/11/2015
Appointment of Mr Abraham Tomas as a director on 2015-11-03
dot icon05/11/2015
Termination of appointment of Michael Paul Sargent as a director on 2015-11-03
dot icon05/11/2015
Termination of appointment of Dean Cowley as a director on 2015-11-03
dot icon05/11/2015
Termination of appointment of Kate Stevenson as a secretary on 2015-11-03
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon08/08/2014
Appointment of Mrs Kate Stevenson as a secretary on 2014-07-11
dot icon08/08/2014
Termination of appointment of Dean Cowley as a secretary on 2014-07-11
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Michael Paul Sargent on 2014-02-13
dot icon11/03/2014
Registered office address changed from Unit 2 Lumley Court Drum Road Drum Industrial Estate Chester Le Street Durham DH2 1AN on 2014-03-11
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Murray Anderson Wark on 2010-04-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Murray Anderson Wark on 2010-05-01
dot icon22/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Murray Anderson Wark on 2009-10-30
dot icon30/10/2009
Director's details changed for Michael Paul Sargent on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr David Foster on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Dean Cowley on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Dean Cowley on 2009-10-30
dot icon02/06/2009
Director's change of particulars / murray wark / 01/06/2009
dot icon21/04/2009
Director appointed mr murray anderson wark
dot icon21/04/2009
Director appointed mr david foster
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon21/04/2008
Return made up to 13/02/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from 10 abbots green low willington willington crook DL15 0QY
dot icon19/12/2007
Registered office changed on 19/12/07 from: st matthews house haugh lane hexam northumberland NE46 3PU
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon30/05/2007
New director appointed
dot icon13/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Luca, Robert
Director
16/05/2022 - 30/11/2023
3
Sargent, Michael Paul
Director
13/02/2007 - 03/11/2015
9
Cowley, Dean
Director
13/02/2007 - 03/11/2015
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/02/2007 - 13/02/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/02/2007 - 13/02/2007
67500

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO SCOTTISH ASSET FINANCE LIMITED

ANGLO SCOTTISH ASSET FINANCE LIMITED is an(a) Active company incorporated on 13/02/2007 with the registered office located at 12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham DH2 1AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SCOTTISH ASSET FINANCE LIMITED?

toggle

ANGLO SCOTTISH ASSET FINANCE LIMITED is currently Active. It was registered on 13/02/2007 .

Where is ANGLO SCOTTISH ASSET FINANCE LIMITED located?

toggle

ANGLO SCOTTISH ASSET FINANCE LIMITED is registered at 12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham DH2 1AN.

What does ANGLO SCOTTISH ASSET FINANCE LIMITED do?

toggle

ANGLO SCOTTISH ASSET FINANCE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ANGLO SCOTTISH ASSET FINANCE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with no updates.