ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC119976

Incorporation date

05/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Stoneywood Manse 80 Bankhead Road, Bucksburn, Aberdeen AB21 9EACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon20/12/2025
Termination of appointment of Julie Karen Downie as a director on 2025-12-06
dot icon25/08/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Termination of appointment of Julie Karen Downie as a secretary on 2024-01-23
dot icon24/01/2024
Appointment of Mr Murray Brown as a secretary on 2024-01-23
dot icon24/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon24/03/2022
Statement of company's objects
dot icon21/03/2022
Confirmation statement made on 2021-12-17 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/10/2020
Registered office address changed from 45 Rosebery Street Aberdeen Aberdeenshire AB15 5LN to Stoneywood Manse 80 Bankhead Road Bucksburn Aberdeen AB21 9EA on 2020-10-10
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon27/09/2010
Director's details changed for Dr Julie Karen Downie on 2010-09-05
dot icon27/09/2010
Director's details changed for Kenneth Graham Downie on 2010-09-05
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon22/09/2009
Director appointed dr julie karen downie
dot icon22/09/2009
Secretary appointed dr julie karen downie
dot icon21/09/2009
Appointment terminated director ian brown
dot icon21/09/2009
Appointment terminated
dot icon21/09/2009
Appointment terminated secretary ian brown
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 05/09/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 05/09/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 60 constitution street leith edinburgh EH6 6RR
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 05/09/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 05/09/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 05/09/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 05/09/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 05/09/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 05/09/01; full list of members
dot icon06/09/2000
Return made up to 05/09/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Ad 31/01/00--------- £ si 154500@1=154500 £ ic 10000/164500
dot icon05/04/2000
£ nc 50000/204500 31/01/00
dot icon14/09/1999
Accounts for a dormant company made up to 1998-10-31
dot icon06/09/1999
Return made up to 05/09/99; full list of members
dot icon15/12/1998
Secretary resigned;director resigned
dot icon08/12/1998
New secretary appointed;new director appointed
dot icon08/12/1998
Return made up to 05/09/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-10-31
dot icon01/10/1997
Return made up to 05/09/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-10-31
dot icon23/10/1996
Return made up to 05/09/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon14/03/1996
Return made up to 05/09/95; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1994-10-31
dot icon25/11/1994
Dec mort/charge *
dot icon21/10/1994
Alterations to a floating charge
dot icon21/10/1994
Alterations to a floating charge
dot icon19/10/1994
Alterations to a floating charge
dot icon05/10/1994
Return made up to 05/09/94; change of members
dot icon05/10/1994
Registered office changed on 05/10/94 from: 60 constituency street edinburgh EH6 6RR
dot icon25/08/1994
Partic of mort/charge *
dot icon17/08/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1994
Dec mort/charge *
dot icon06/04/1994
Director resigned
dot icon30/03/1994
Partic of mort/charge *
dot icon30/03/1994
Partic of mort/charge *
dot icon10/11/1993
New director appointed
dot icon14/09/1993
Return made up to 05/09/93; full list of members
dot icon08/04/1993
Accounts for a small company made up to 1992-10-31
dot icon12/03/1993
New director appointed
dot icon21/12/1992
Resolutions
dot icon15/12/1992
Partic of mort/charge *
dot icon12/11/1992
Ad 28/09/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/09/1992
Return made up to 05/09/92; full list of members
dot icon24/08/1992
Accounts for a small company made up to 1991-10-31
dot icon28/10/1991
Return made up to 31/08/91; no change of members
dot icon20/08/1991
Return made up to 31/08/90; full list of members
dot icon20/08/1991
Full accounts made up to 1990-10-31
dot icon13/06/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon27/09/1989
Registered office changed on 27/09/89 from: 24 great king street edinburgh EH3 6QN
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Director resigned;new director appointed
dot icon05/09/1989
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.17K
-
0.00
-
-
2022
0
93.84K
-
0.00
-
-
2023
0
93.18K
-
0.00
-
-
2023
0
93.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

93.18K £Descended-0.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Graham Downie
Director
01/10/1993 - Present
-
Maclean, Archibald Donald
Director
28/09/1992 - 31/10/1998
14
Downie, Julie Karen, Dr
Secretary
20/09/2009 - 23/01/2024
-
Downie, Julie Karen, Dr
Director
20/09/2009 - 06/12/2025
-
Brown, Ian Murray Spalding
Secretary
01/12/1998 - 18/09/2009
-

Persons with Significant Control

1
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 (MANAGEMENT SERVICES) LIMITED

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED is an(a) Active company incorporated on 05/09/1989 with the registered office located at Stoneywood Manse 80 Bankhead Road, Bucksburn, Aberdeen AB21 9EA. 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 (MANAGEMENT SERVICES) LIMITED?

toggle

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED is currently Active. It was registered on 05/09/1989 .

Where is ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED located?

toggle

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED is registered at Stoneywood Manse 80 Bankhead Road, Bucksburn, Aberdeen AB21 9EA.

What does ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED do?

toggle

ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ANGLO SCOTTISH (MANAGEMENT SERVICES) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with no updates.