ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292394

Incorporation date

28/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-29
dot icon09/06/2025
Secretary's details changed for Mr Laurie Andrew Clark on 2025-04-30
dot icon09/06/2025
Director's details changed for Mr Laurie Andrew Clark on 2025-06-09
dot icon09/06/2025
Change of details for Concrete Scotland Limited as a person with significant control on 2025-04-30
dot icon30/04/2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-04-30
dot icon31/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon07/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon23/05/2024
Cessation of Laurie Andrew Clark as a person with significant control on 2024-02-20
dot icon23/05/2024
Notification of Concrete Scotland Limited as a person with significant control on 2024-02-20
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2023
Appointment of Mr Laurie Andrew Clark as a secretary on 2023-03-22
dot icon22/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2021
Satisfaction of charge 1 in full
dot icon13/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon13/01/2020
Second filing of Confirmation Statement dated 28/10/2016
dot icon06/12/2019
Registered office address changed from Meikleriggs Burnhouse Beith KA15 1LH Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2019-12-06
dot icon06/12/2019
Change of details for Mr Laurie Andrew Clark as a person with significant control on 2019-11-15
dot icon06/12/2019
Confirmation statement made on 2019-10-28 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Director's details changed for Mr Laurie Andrew Clark on 2019-11-15
dot icon22/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon21/08/2019
Change of details for Mr Laurie Andrew Clark as a person with significant control on 2019-02-14
dot icon14/01/2019
Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Meikleriggs Burnhouse Beith KA15 1LH on 2019-01-14
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 99 Carstairs Street Glasgow G40 4JD on 2016-11-10
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Certificate of change of name
dot icon30/01/2014
Resolutions
dot icon21/01/2014
Certificate of change of name
dot icon16/01/2014
Certificate of change of name
dot icon03/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Morag Hughes as a secretary
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Registered office address changed from the Old Mill Quarry Lugton Beith Ayrshire KA15 1HY United Kingdom on 2010-01-22
dot icon24/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon24/11/2009
Director's details changed for Laurie Andrew Clark on 2009-11-24
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 28/10/08; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from burnside chambers kilmacolm inverclyde PA13 4ET
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 28/10/07; full list of members
dot icon02/07/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon17/11/2006
Return made up to 28/10/06; full list of members
dot icon13/05/2006
Partic of mort/charge *
dot icon12/04/2006
Certificate of change of name
dot icon07/02/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Director resigned
dot icon28/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-94.32 % *

* during past year

Cash in Bank

£1,072.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23M
-
0.00
2.12K
-
2022
0
1.23M
-
0.00
18.89K
-
2023
0
852.47K
-
0.00
1.07K
-
2023
0
852.47K
-
0.00
1.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

852.47K £Descended-30.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07K £Descended-94.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Laurie Andrew
Director
23/12/2005 - Present
43
Clark, Laurie Andrew
Secretary
22/03/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED?

toggle

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED is currently Active. It was registered on 28/10/2005 .

Where is ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED located?

toggle

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED do?

toggle

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-28 with no updates.