ANGLO SCOTTISH INNS LTD

Register to unlock more data on OkredoRegister

ANGLO SCOTTISH INNS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04583245

Incorporation date

06/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Appointment of a voluntary liquidator
dot icon11/07/2025
Statement of affairs
dot icon17/06/2025
Registered office address changed from Office 6 Town Hall 86 Watling Street East Towcester NN12 6BS England to 100 st. James Road Northampton NN5 5LF on 2025-06-17
dot icon08/05/2025
Second filing of Confirmation Statement dated 2024-11-06
dot icon07/05/2025
Change of details for Mr Brian Michael Taylor as a person with significant control on 2024-08-22
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon25/07/2024
Termination of appointment of Joy Cooke as a secretary on 2024-07-25
dot icon24/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/11/2023
Cessation of New Dawn Inns Ltd as a person with significant control on 2023-08-29
dot icon14/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon09/10/2023
Registered office address changed from The Woolpack Well Street Buckingham MK18 1EP to Office 6 Town Hall 86 Watling Street East Towcester NN12 6BS on 2023-10-09
dot icon07/09/2023
Notification of Brian Michael Taylor as a person with significant control on 2023-08-29
dot icon15/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Satisfaction of charge 2 in full
dot icon01/02/2021
Satisfaction of charge 1 in full
dot icon04/01/2021
Termination of appointment of Spencer Fitzgerald as a director on 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Termination of appointment of Steven Julier as a director on 2020-03-09
dot icon24/02/2020
Termination of appointment of Alan Edmeades as a director on 2020-01-31
dot icon12/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/06/2019
Appointment of Mr Spencer Fitzgerald as a director on 2019-05-06
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon22/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon23/11/2017
Cessation of Alan Edmeades as a person with significant control on 2017-01-05
dot icon23/11/2017
Cessation of Brian Michael Taylor as a person with significant control on 2017-01-05
dot icon23/11/2017
Notification of New Dawn Inns Ltd as a person with significant control on 2017-01-05
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/12/2015
Secretary's details changed for Mrs Joy Cooke on 2015-10-01
dot icon28/07/2015
Registered office address changed from The Old Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to The Woolpack Well Street Buckingham MK18 1EP on 2015-07-28
dot icon15/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon17/03/2014
Total exemption full accounts made up to 2014-01-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/09/2011
Appointment of Mr Alan Edmeades as a director
dot icon09/09/2011
Appointment of Mr Steven Julier as a director
dot icon06/07/2011
Termination of appointment of Stefan Pitsillides as a director
dot icon06/07/2011
Termination of appointment of Afzal Mohammad as a director
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Miss Joy Taylor on 2010-09-04
dot icon18/11/2010
Director's details changed for Mr Brian Michael Taylor on 2010-11-06
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Appointment of Mr Stefan Pitsillides as a director
dot icon30/03/2010
Appointment of Mr Afzal Mohammad as a director
dot icon30/03/2010
Termination of appointment of Rachael Turner as a director
dot icon30/03/2010
Termination of appointment of Daniel Simpson as a director
dot icon17/03/2010
Appointment of Miss Joy Taylor as a secretary
dot icon17/03/2010
Termination of appointment of Brian Taylor as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon27/11/2009
Director's details changed for Daniel Simpson on 2009-11-06
dot icon27/11/2009
Director's details changed for Rachael Turner on 2009-11-06
dot icon22/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/11/2007
Return made up to 06/11/07; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon21/05/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 06/11/06; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon01/12/2005
Return made up to 06/11/05; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/07/2005
Ad 01/07/05--------- £ si 2@1=2 £ ic 1000/1002
dot icon27/07/2005
Nc inc already adjusted 01/07/05
dot icon27/07/2005
Resolutions
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon11/07/2005
Registered office changed on 11/07/05 from: the woolpack well street buckingham buckinghamshire MK18 1EP
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: the woolpack well street buckingham buckinghamshire MK18 1EP
dot icon19/03/2004
Registered office changed on 19/03/04 from: kings head 7 market hill buckingham buckinghamshire MK18 1JX
dot icon05/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Return made up to 06/11/03; full list of members
dot icon22/10/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon02/10/2003
Registered office changed on 02/10/03 from: the woolpack well street buckingham buckinghamshire MK18 1EP
dot icon24/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Registered office changed on 10/12/02 from: 58 aris way buckingham MK18 1FX
dot icon06/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon-78.85 % *

* during past year

Cash in Bank

£12,123.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
64.95K
-
0.00
37.25K
-
2022
17
61.54K
-
0.00
57.32K
-
2023
20
71.80K
-
0.00
12.12K
-
2023
20
71.80K
-
0.00
12.12K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

71.80K £Ascended16.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.12K £Descended-78.85 % *

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
Taylor, Brian Michael
Director
30/06/2005 - Present
16
Cooke, Joy
Secretary
17/03/2010 - 25/07/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ANGLO SCOTTISH INNS LTD

ANGLO SCOTTISH INNS LTD is an(a) Liquidation company incorporated on 06/11/2002 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SCOTTISH INNS LTD?

toggle

ANGLO SCOTTISH INNS LTD is currently Liquidation. It was registered on 06/11/2002 .

Where is ANGLO SCOTTISH INNS LTD located?

toggle

ANGLO SCOTTISH INNS LTD is registered at 100 St. James Road, Northampton NN5 5LF.

What does ANGLO SCOTTISH INNS LTD do?

toggle

ANGLO SCOTTISH INNS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does ANGLO SCOTTISH INNS LTD have?

toggle

ANGLO SCOTTISH INNS LTD had 20 employees in 2023.

What is the latest filing for ANGLO SCOTTISH INNS LTD?

toggle

The latest filing was on 11/07/2025: Resolutions.