Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANCASTER COURT LIMITED
Company Information for

ANCASTER COURT LIMITED

7/4 301, GLASGOW HARBOUR TERRACES, GLASGOW, G11 6BP,
Company Registration Number
SC173743
Private Limited Company
Active

Company Overview

About Ancaster Court Ltd
ANCASTER COURT LIMITED was founded on 1997-03-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ancaster Court Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANCASTER COURT LIMITED
 
Legal Registered Office
7/4 301
GLASGOW HARBOUR TERRACES
GLASGOW
G11 6BP
Other companies in G46
 
Filing Information
Company Number SC173743
Company ID Number SC173743
Date formed 1997-03-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761776401  
Last Datalog update: 2024-04-06 22:41:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCASTER COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANCASTER COURT LIMITED

Current Directors
Officer Role Date Appointed
JOYCE AGNES LYTHGOE
Company Secretary 1997-03-24
ANDREW CLIVE LYTHGOE
Director 1997-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-03-24 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE AGNES LYTHGOE LYTHGOE PROPERTY CONSULTANCY LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Active
ANDREW CLIVE LYTHGOE LYTHGOE PROPERTY CONSULTANCY LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1737430019
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1737430018
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-25CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-02-10All of the property or undertaking has been released from charge for charge number 12
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 31 Belmont Drive Giffnock Glasgow G46 7NZ
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1737430019
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1737430018
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-24MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-08-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-08-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-08-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-03-28AR0124/03/12 FULL LIST
2012-03-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0124/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-24AR0124/03/10 FULL LIST
2009-09-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-03-31363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-02363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-26363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00
2000-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-29363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-03363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1997-03-25288bSECRETARY RESIGNED
1997-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANCASTER COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCASTER COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding SANTANDER UK PLC
2014-12-27 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-08-31 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-08-31 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-08-31 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-08-31 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2012-08-31 Outstanding SANTANDER UK PLC
ASSIGNATION OF RENTS 2012-08-24 Outstanding SANTANDER UK PLC
ASSIGNATION OF RENTS 2012-08-24 Outstanding SANTANDER UK PLC
ASSIGNATION OF RENTS 2012-08-24 Outstanding SANTANDER UK PLC
ASSIGNATION OF RENTS 2012-08-24 Outstanding SANTANDER UK PLC
ASSIGNATION OF RENTS 2012-08-24 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2012-08-24 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2005-03-17 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNATION OF RENTS AND OTHER INCOME 2002-07-07 Satisfied NEWCASTLE BUILDING SOCIETY
STANDARD SECURITY 2002-06-28 Satisfied NEWCASTLE BUILDING SOCIETY
STANDARD SECURITY 2000-12-19 Satisfied NEWCASTLE BUILDING SOCIETY
FLOATING CHARGE 2000-12-14 Satisfied NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2000-12-14 Satisfied NEWCASTLE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 1,264,709
Creditors Due Within One Year 2012-04-01 £ 7,765
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCASTER COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 20,473
Current Assets 2012-04-01 £ 20,473
Debtors 2012-04-01 £ 0
Fixed Assets 2012-04-01 £ 1,270,000
Shareholder Funds 2012-04-01 £ 17,999
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 1,270,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCASTER COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCASTER COURT LIMITED
Trademarks
We have not found any records of ANCASTER COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCASTER COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANCASTER COURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANCASTER COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCASTER COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANCASTER COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.