About

Registered Number: 04583245
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Woolpack, Well Street, Buckingham, MK18 1EP

 

Founded in 2002, Anglo Scottish Inns Ltd has its registered office in Buckingham, it's status is listed as "Active". The companies directors are Cooke, Joy, Cunningham, Anne Marie, Cunningham, Peter, Delamere, Michael, Julier, Steven, Pitsillides, Stefan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Peter 06 November 2002 30 June 2005 1
DELAMERE, Michael 21 May 2004 30 June 2005 1
JULIER, Steven 30 August 2011 09 March 2020 1
PITSILLIDES, Stefan 30 March 2010 06 July 2011 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Joy 17 March 2010 - 1
CUNNINGHAM, Anne Marie 06 November 2002 08 July 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 03 June 2019
SH01 - Return of Allotment of shares 05 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC02 - N/A 23 November 2017
SH01 - Return of Allotment of shares 02 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 04 December 2015
CH03 - Change of particulars for secretary 04 December 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
SH01 - Return of Allotment of shares 06 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
CH01 - Change of particulars for director 18 November 2010
SH01 - Return of Allotment of shares 28 September 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 30 November 2005
RESOLUTIONS - N/A 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 22 April 2004
287 - Change in situation or address of Registered Office 19 March 2004
395 - Particulars of a mortgage or charge 05 December 2003
363s - Annual Return 26 November 2003
225 - Change of Accounting Reference Date 22 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
395 - Particulars of a mortgage or charge 24 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 November 2003 Outstanding

N/A

Debenture 13 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.