logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mintz, Samuel Louis
    Born in July 1989
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ now
    OF - Director → CIF 0
    Mr Samuel Louis Mintz
    Born in July 1989
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mintz, Joshua David
    Born in December 1984
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ now
    OF - Director → CIF 0
    Joshua David Mintz
    Born in December 1984
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mintz, Philippa
    Born in March 1953
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ now
    OF - Director → CIF 0
    Mintz, Philippa
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Hoffman, Peter Marcus
    Chairman Of Keneth Peters & Co Limited born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Ruggles, Ian
    Individual
    Officer
    icon of calendar 2007-04-05 ~ 2008-06-10
    OF - Secretary → CIF 0
  • 3
    Suess, Nigel Marcus
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar ~ 1992-09-11
    OF - Director → CIF 0
  • 4
    Mintz Obe, Richard Bruce
    Company Director born in January 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-03-13
    OF - Director → CIF 0
    Mr Richard Bruce Mintz Obe
    Born in January 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-03-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Stanton, Howard Terence
    Company Director born in October 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2019-07-18
    OF - Director → CIF 0
  • 6
    Brown, Ian Forbes
    Company Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 2003-09-30
    OF - Director → CIF 0
  • 7
    Young, Charles Whiteford
    Banker born in May 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-01-21 ~ 1994-03-23
    OF - Director → CIF 0
  • 8
    Mrs Philippa Mintz
    Born in March 1953
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-05-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Scott, Ellen Susan
    Company Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2019-06-14
    OF - Director → CIF 0
    Scott, Ellen Susan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-06-14
    OF - Secretary → CIF 0
parent relation
Company in focus

ANGLO SCOTTISH PROPERTIES LIMITED

Previous names
ANGLO SCOTTISH PROPERTIES P.L.C. - 2022-01-31
RAPID 3711 LIMITED - 1988-01-22
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
37,560 GBP2024-03-24
46,507 GBP2023-03-24
Investment Property
15,100,000 GBP2024-03-24
16,200,000 GBP2023-03-24
Fixed Assets - Investments
7,117,200 GBP2024-03-24
7,117,200 GBP2023-03-24
Fixed Assets
22,254,760 GBP2024-03-24
23,363,707 GBP2023-03-24
Debtors
32,407,563 GBP2024-03-24
3,782,971 GBP2023-03-24
Current assets - Investments
4,144,464 GBP2024-03-24
3,672,282 GBP2023-03-24
Cash at bank and in hand
9,981,838 GBP2024-03-24
12,939,545 GBP2023-03-24
Current Assets
46,533,865 GBP2024-03-24
20,394,798 GBP2023-03-24
Creditors
Current, Amounts falling due within one year
-17,406,007 GBP2023-03-24
Net Current Assets/Liabilities
40,300,035 GBP2024-03-24
2,988,791 GBP2023-03-24
Total Assets Less Current Liabilities
62,554,795 GBP2024-03-24
26,352,498 GBP2023-03-24
Net Assets/Liabilities
62,554,795 GBP2024-03-24
26,328,253 GBP2023-03-24
Equity
Called up share capital
4,334,280 GBP2024-03-24
4,334,280 GBP2023-03-24
Share premium
2,548,755 GBP2024-03-24
2,548,755 GBP2023-03-24
Capital redemption reserve
1,054,942 GBP2024-03-24
1,054,942 GBP2023-03-24
Retained earnings (accumulated losses)
54,616,818 GBP2024-03-24
18,390,276 GBP2023-03-24
Equity
62,554,795 GBP2024-03-24
26,328,253 GBP2023-03-24
Average Number of Employees
22023-03-25 ~ 2024-03-24
22022-03-25 ~ 2023-03-24
Property, Plant & Equipment - Gross Cost
Other
192,984 GBP2024-03-24
192,757 GBP2023-03-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
155,424 GBP2024-03-24
146,250 GBP2023-03-24
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,174 GBP2023-03-25 ~ 2024-03-24
Property, Plant & Equipment
Other
37,560 GBP2024-03-24
46,507 GBP2023-03-24
Investment Property - Fair Value Model
15,100,000 GBP2024-03-24
16,200,000 GBP2023-03-24
Investments in group undertakings and participating interests
7,117,200 GBP2024-03-24
7,117,200 GBP2023-03-24
Trade Debtors/Trade Receivables
Current
14,520 GBP2024-03-24
116,282 GBP2023-03-24
Amount of corporation tax that is recoverable
Current
170,740 GBP2024-03-24
125,409 GBP2023-03-24
Amounts Owed By Related Parties
30,196,042 GBP2024-03-24
Current
1,746,811 GBP2023-03-24
Other Debtors
Amounts falling due within one year
482,336 GBP2024-03-24
316,805 GBP2023-03-24
Debtors
Amounts falling due within one year, Current
30,863,638 GBP2024-03-24
Current, Amounts falling due within one year
2,305,307 GBP2023-03-24
Other Debtors
Amounts falling due after one year
1,479,003 GBP2024-03-24
1,477,664 GBP2023-03-24
Trade Creditors/Trade Payables
Current
18,753 GBP2024-03-24
235,812 GBP2023-03-24
Amounts owed to group undertakings
Current
0 GBP2024-03-24
12,406,717 GBP2023-03-24
Corporation Tax Payable
Current
104,281 GBP2024-03-24
0 GBP2023-03-24
Other Taxation & Social Security Payable
Current
48,878 GBP2024-03-24
21,034 GBP2023-03-24
Other Creditors
Current
6,061,918 GBP2024-03-24
4,742,444 GBP2023-03-24
Creditors
Current
6,233,830 GBP2024-03-24
17,406,007 GBP2023-03-24

Related profiles found in government register
  • ANGLO SCOTTISH PROPERTIES LIMITED
    Info
    ANGLO SCOTTISH PROPERTIES P.L.C. - 2022-01-31
    RAPID 3711 LIMITED - 2022-01-31
    Registered number 02168125
    icon of address73 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 1987-09-22 (38 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • ANGLO SCOTTISH PROPERTIES LIMITED
    S
    Registered number 2168125
    icon of address29, Dorset Street, London, United Kingdom, W1U 8AT
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • ANGLO SCOTTISH PROPERTIES LIMITED
    S
    Registered number 2168125
    icon of address73, Cornhill, London, United Kingdom, EC3V 3QQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    RAPID 4255 LIMITED - 1988-02-18
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,999 GBP2024-03-24
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,947,964 GBP2021-03-24
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,058,497 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -430,517 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.