ANGLO SCOTTISH LEISURE LIMITED

Register to unlock more data on OkredoRegister

ANGLO SCOTTISH LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261278

Incorporation date

24/05/1988

Size

Medium

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Herts EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1988)
dot icon12/03/2026
Accounts for a medium company made up to 2025-05-31
dot icon17/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon08/01/2025
Full accounts made up to 2024-05-31
dot icon15/11/2024
Satisfaction of charge 1 in full
dot icon06/11/2024
Registration of charge 022612780005, created on 2024-10-30
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon19/01/2024
Full accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon19/01/2023
Full accounts made up to 2022-05-31
dot icon26/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon28/01/2022
Full accounts made up to 2021-05-31
dot icon11/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon25/02/2021
Full accounts made up to 2020-05-31
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon31/12/2019
Registration of charge 022612780004, created on 2019-12-24
dot icon25/11/2019
Full accounts made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-07-10 with updates
dot icon12/12/2018
Full accounts made up to 2018-05-31
dot icon31/10/2018
Director's details changed for Mr Nicholas Bramer on 2018-10-25
dot icon07/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon21/06/2018
Registration of charge 022612780003, created on 2018-06-15
dot icon27/03/2018
Appointment of Mr Nicholas Bramer as a director on 2018-03-27
dot icon28/02/2018
Termination of appointment of Susanna Bramer as a director on 2018-01-31
dot icon28/02/2018
Termination of appointment of Emily-Jane Button as a director on 2018-01-31
dot icon24/01/2018
Full accounts made up to 2017-05-31
dot icon18/07/2017
Notification of Country House Weddings Limited as a person with significant control on 2016-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/01/2017
Full accounts made up to 2016-05-31
dot icon21/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon12/07/2016
Director's details changed for Miss Susanna Bramer on 2016-07-12
dot icon14/10/2015
Accounts for a small company made up to 2015-05-31
dot icon12/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon08/01/2014
Accounts made up to 2013-05-31
dot icon22/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon21/02/2013
Accounts made up to 2012-05-31
dot icon09/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon09/08/2012
Director's details changed for Miss Emily-Jane Jane Button on 2012-08-09
dot icon09/08/2012
Director's details changed for Miss Emily-Jane Jane Button on 2012-08-08
dot icon09/08/2012
Director's details changed for Miss Susanna Bramer on 2012-08-08
dot icon15/12/2011
Accounts made up to 2011-05-31
dot icon16/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon15/09/2011
Director's details changed for Miss Emily-Jane Jane Button on 2011-07-09
dot icon15/09/2011
Director's details changed for Mr Harry Bramer on 2011-07-09
dot icon15/09/2011
Director's details changed for Miss Susanna Bramer on 2011-07-09
dot icon15/09/2011
Secretary's details changed for Mr Harry Bramer on 2011-07-09
dot icon24/01/2011
Director's details changed for Susanna Dixon on 2011-01-20
dot icon21/01/2011
Director's details changed for Miss Emily-Jane Jane Button on 2011-01-21
dot icon18/01/2011
Accounts made up to 2010-05-31
dot icon13/12/2010
Director's details changed for Miss Emily Jane Button on 2010-12-13
dot icon13/12/2010
Termination of appointment of Hayley Overy as a director
dot icon13/12/2010
Termination of appointment of Deborah Mead as a director
dot icon05/10/2010
Director's details changed for Miss Emily Jane Bramer on 2010-10-05
dot icon10/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon09/08/2010
Appointment of Ms Hayley Overy as a director
dot icon28/06/2010
Termination of appointment of Helen Bancroft as a director
dot icon18/03/2010
Director's details changed for Emily Jane Bramer on 2010-03-12
dot icon09/03/2010
Director's details changed for Mr Harry Bramer on 2009-07-01
dot icon09/03/2010
Secretary's details changed for Harry Bramer on 2009-07-01
dot icon08/02/2010
Accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 10/07/09; full list of members
dot icon02/03/2009
Director appointed mr debbie mead
dot icon02/03/2009
Director appointed helen bancroft
dot icon07/01/2009
Director and secretary's change of particulars / harry bramer / 01/07/2008
dot icon09/12/2008
Accounts made up to 2008-05-31
dot icon03/10/2008
Return made up to 10/07/08; full list of members
dot icon03/10/2008
Appointment terminated director frances garnett
dot icon03/04/2008
Accounts made up to 2007-05-31
dot icon20/11/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon28/08/2007
Return made up to 10/07/07; full list of members
dot icon13/07/2007
Director resigned
dot icon05/06/2007
Director's particulars changed
dot icon23/02/2007
Accounts made up to 2006-05-31
dot icon01/09/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 10/07/06; full list of members
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon02/11/2005
Accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 10/07/05; full list of members
dot icon25/07/2005
New director appointed
dot icon15/02/2005
Accounts made up to 2004-05-31
dot icon05/08/2004
Return made up to 10/07/04; full list of members
dot icon16/12/2003
Accounts made up to 2003-05-31
dot icon29/08/2003
Return made up to 10/07/03; full list of members
dot icon05/04/2003
Accounts made up to 2002-05-31
dot icon10/09/2002
Return made up to 10/07/02; full list of members
dot icon03/04/2002
Accounts made up to 2001-05-31
dot icon06/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 10/07/01; full list of members
dot icon03/10/2001
Director's particulars changed
dot icon03/10/2001
Secretary's particulars changed;director's particulars changed
dot icon28/01/2001
Accounts made up to 2000-05-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon01/09/2000
Return made up to 10/07/00; full list of members
dot icon29/03/2000
Accounts made up to 1999-05-31
dot icon07/09/1999
Return made up to 10/07/99; full list of members
dot icon01/04/1999
Accounts made up to 1998-05-31
dot icon24/09/1998
Director's particulars changed
dot icon24/09/1998
Director's particulars changed
dot icon24/09/1998
Return made up to 10/07/98; full list of members
dot icon27/08/1998
New secretary appointed
dot icon09/02/1998
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/09/1997
Secretary resigned;director resigned
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Ad 15/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1997
Return made up to 10/07/97; full list of members
dot icon22/07/1996
Return made up to 10/07/96; full list of members
dot icon22/05/1996
Accounts made up to 1996-03-31
dot icon18/12/1995
Accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 10/07/95; full list of members
dot icon18/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 10/07/94; full list of members
dot icon13/05/1994
Accounts made up to 1993-03-31
dot icon27/08/1993
Return made up to 10/07/93; full list of members
dot icon10/12/1992
Accounts made up to 1992-03-31
dot icon21/07/1992
Return made up to 10/07/92; full list of members
dot icon21/07/1992
Registered office changed on 21/07/92 from: 61 station rd sudbury suffolk CO10 6SP
dot icon27/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon27/07/1991
Return made up to 10/07/91; full list of members
dot icon31/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon31/07/1990
Return made up to 10/07/90; full list of members
dot icon15/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon15/09/1989
Resolutions
dot icon15/09/1989
Return made up to 29/08/89; full list of members
dot icon02/06/1988
Secretary resigned
dot icon24/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

56
2023
change arrow icon-80.68 % *

* during past year

Cash in Bank

£207,337.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.44M
-
0.00
1.03M
-
2022
50
3.07M
-
3.63M
1.07M
-
2023
56
3.47M
-
3.29M
207.34K
-
2023
56
3.47M
-
3.29M
207.34K
-

Employees

2023

Employees

56 Ascended12 % *

Net Assets(GBP)

3.47M £Ascended13.04 % *

Total Assets(GBP)

-

Turnover(GBP)

3.29M £Descended-9.43 % *

Cash in Bank(GBP)

207.34K £Descended-80.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramer, Nicholas
Director
27/03/2018 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About ANGLO SCOTTISH LEISURE LIMITED

ANGLO SCOTTISH LEISURE LIMITED is an(a) Active company incorporated on 24/05/1988 with the registered office located at Regency House, 33 Wood Street, Barnet, Herts EN5 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO SCOTTISH LEISURE LIMITED?

toggle

ANGLO SCOTTISH LEISURE LIMITED is currently Active. It was registered on 24/05/1988 .

Where is ANGLO SCOTTISH LEISURE LIMITED located?

toggle

ANGLO SCOTTISH LEISURE LIMITED is registered at Regency House, 33 Wood Street, Barnet, Herts EN5 4BE.

What does ANGLO SCOTTISH LEISURE LIMITED do?

toggle

ANGLO SCOTTISH LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does ANGLO SCOTTISH LEISURE LIMITED have?

toggle

ANGLO SCOTTISH LEISURE LIMITED had 56 employees in 2023.

What is the latest filing for ANGLO SCOTTISH LEISURE LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a medium company made up to 2025-05-31.