UKBizDB.co.uk

ANGLO SCOTTISH INNS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglo Scottish Inns Ltd. The company was founded 21 years ago and was given the registration number 04583245. The firm's registered office is in BUCKINGHAM. You can find them at The Woolpack, Well Street, Buckingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ANGLO SCOTTISH INNS LTD
Company Number:04583245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Woolpack, Well Street, Buckingham, MK18 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS

Secretary17 March 2010Active
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS

Director30 June 2005Active
58 Aris Way, Buckingham, MK18 1FX

Secretary06 November 2002Active
The Woolpack, 57 Well Street, Buckingham, MK18 1EP

Secretary08 July 2004Active
1 Beech Close, Towcester, NN12 6BL

Secretary30 June 2005Active
22 Yukon Road, Canada Fields, Broxbourne, EN10 6FN

Director06 November 2002Active
257 Fleetwood Road North, Thornton, FY5 4LB

Director21 May 2004Active
The Woolpack, Well Street, Buckingham, England, MK18 1EP

Director30 August 2011Active
The Woolpack, Well Street, Buckingham, MK18 1EP

Director06 May 2019Active
The Woolpack, Well Street, Buckingham, England, MK18 1EP

Director30 August 2011Active
The Old Bakehouse, 156 Watling Street East, Towcester, NN12 6DB

Director30 March 2010Active
The Old Bakehouse, 156 Watling Street East, Towcester, NN12 6DB

Director30 March 2010Active
The Woolpack, 57 Well Street, Buckingham, MK18 1EP

Director30 June 2005Active
The Woolpack, 57 Well Street, Buckingham, MK18 1EP

Director30 June 2005Active

People with Significant Control

Mr Brian Michael Taylor
Notified on:29 August 2023
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Office 6, Town Hall, Towcester, England, NN12 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
New Dawn Inns Ltd
Notified on:05 January 2017
Status:Active
Country of residence:England
Address:Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Michael Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:The Woolpack, Well Street, Buckingham, MK18 1EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Edmeades
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:The Woolpack, Well Street, Buckingham, MK18 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.