UKBizDB.co.uk

ANGLO SCOTTISH LEISURE LIMITED

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

This company is commonly known as Anglo Scottish Leisure Limited. The company was founded 36 years ago and was given the registration number 02261278. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Herts. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ANGLO SCOTTISH LEISURE LIMITED
Company Number:02261278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, EN5 4BE

Secretary10 July 1998Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director-Active
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE

Director27 March 2018Active
Shilling Old Grange, Shilling Street Lavenham, Sudbury, CO10 9RH

Secretary-Active
22, Oxford Drive, Hadley, Ipswich, Suffolk, IP7 6AY

Director17 February 2009Active
Shilling Old Grange, Shilling Street Lavenham, Sudbury, CO10 9RH

Director-Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director15 August 1997Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director24 January 2006Active
29 Livia Way, Lydney, Glos, GL15 5NU

Director31 January 2006Active
5 Akamas Street, Aphrodite Hills, Kouklia 8500, Cyprus,

Director24 June 2005Active
2, Chapel Cottages, Littley Green, CM3 1BW

Director17 February 2009Active
Regency House, 33 Wood Street, Barnet, EN5 4BE

Director08 December 2009Active

People with Significant Control

Country House Weddings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Regency House, Wood Street, Barnet, England, EN5 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Country House Weddings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Regency House, 33 Wood Street, Barnet, England, EN5 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.