Advanced company searchLink opens in new window

ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED

Company number SC292394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 PSC02 Notification of Concrete Scotland Limited as a person with significant control on 20 February 2024
23 May 2024 PSC07 Cessation of Laurie Andrew Clark as a person with significant control on 20 February 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 AP03 Appointment of Mr Laurie Andrew Clark as a secretary on 22 March 2023
22 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Feb 2021 MR04 Satisfaction of charge 1 in full
13 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
13 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 28/10/2016
06 Dec 2019 AD01 Registered office address changed from Meikleriggs Burnhouse Beith KA15 1LH Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 6 December 2019
06 Dec 2019 PSC04 Change of details for Mr Laurie Andrew Clark as a person with significant control on 15 November 2019
06 Dec 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
15 Nov 2019 CH01 Director's details changed for Mr Laurie Andrew Clark on 15 November 2019
22 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
21 Aug 2019 PSC04 Change of details for Mr Laurie Andrew Clark as a person with significant control on 14 February 2019
14 Jan 2019 AD01 Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Meikleriggs Burnhouse Beith KA15 1LH on 14 January 2019
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016