Company NameAnglo-Scottish Securities Limited
Company StatusDissolved
Company Number00242555
CategoryPrivate Limited Company
Incorporation Date26 September 1929(94 years, 6 months ago)
Dissolution Date21 March 2006 (18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Howard Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(70 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressFarthings Cricketfield Lane
Bishops Stortford
Hertfordshire
CM23 2SR
Director NameAlexandra Carmel Proudler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(70 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address6 Church Lane
Stibbington
Peterborough
Cambridgeshire
PE8 6LP
Director NameStephanie Eastment
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(75 years, 8 months after company formation)
Appointment Duration10 months (closed 21 March 2006)
RoleAca
Correspondence Address21 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed01 August 1992(62 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 21 March 2006)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameBryan Richard Keene
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWoodside Winterbourne Grove
Weybridge
Surrey
KT13 0PP
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameRobert John Arthur Cackett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(65 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 May 2004)
RoleSecretary
Correspondence Address6 Canterbury Close
Northwood
Middlesex
HA6 3NB

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£75,000
Current Liabilities£517,670

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
6 October 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
5 September 2005Return made up to 01/08/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
29 October 2003Accounts for a dormant company made up to 5 April 2003 (6 pages)
8 August 2003Return made up to 01/08/03; full list of members (8 pages)
13 February 2003Registered office changed on 13/02/03 from: 11 devonshire square london EC2M 4YR (1 page)
10 February 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
15 February 2002Full accounts made up to 5 April 2001 (8 pages)
22 October 2001Return made up to 01/08/01; full list of members (7 pages)
25 May 2001Auditor's resignation (1 page)
20 January 2001Full accounts made up to 5 April 2000 (6 pages)
29 August 2000Return made up to 01/08/00; full list of members (8 pages)
25 July 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
3 September 1999Return made up to 01/08/99; no change of members (6 pages)
30 June 1999Full accounts made up to 5 April 1999 (9 pages)
21 October 1998Auditor's resignation (1 page)
8 September 1998Full accounts made up to 5 April 1998 (9 pages)
2 September 1998Return made up to 01/08/98; no change of members (6 pages)
1 September 1997Return made up to 01/08/97; full list of members (7 pages)
23 June 1997Full accounts made up to 5 April 1997 (10 pages)
29 August 1996Return made up to 01/08/96; no change of members (4 pages)
30 July 1996Full accounts made up to 5 April 1996 (10 pages)
11 August 1995Return made up to 01/08/95; full list of members (16 pages)
12 July 1995Full accounts made up to 5 April 1995 (10 pages)
26 August 1986Accounts made up to 5 April 1986 (5 pages)