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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 November 2003 | Outstanding |
N/A |
Debenture | 13 December 2002 | Outstanding |
N/A |