AFFINITY DRAFTING LIMITED
Status | ACTIVE |
Company No. | SC296499 |
Category | Private Limited Company |
Incorporated | 02 Feb 2006 |
Age | 18 years, 4 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
AFFINITY DRAFTING LIMITED is an active private limited company with number SC296499. It was incorporated 18 years, 4 months, 2 days ago, on 02 February 2006. The company address is 6 Market Square, Oldmeldrum, AB51 0AA, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mr Norman Maurice Atkins
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Second filing of form with form type made up date
Date: 25 Feb 2013
Action Date: 02 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-02-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change corporate secretary company with change date
Date: 20 Feb 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-02
Officer name: Add Accountancy Limited
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Maurice Atkins
Change date: 2013-02-02
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Atkins
Change date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 05 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Maurice Atkins
Change date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Atkins
Change date: 2011-08-22
Documents
Annual return company with made up date
Date: 18 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 18 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 19/02/2009 from 28 queens road inverbervie montrose angus DD10 0RY
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed add accountancy LIMITED
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed norman maurice atkins
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director howard gibbons
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brigitte hoon
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from robelanhow, bridgend tipperty ellon aberdeenshire AB41 8LX
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/09/06--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: robelanhow, bridgend tipperty nr ellon aberdeenshire AB41 8LX
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 THE SPINNAKER,CHELMSFORD,CM3 5GL
Number: | 08069145 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVEREST CORPORATE MEMBER LIMITED
40 LIME STREET,LONDON,EC3M 5BS
Number: | 07392984 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,BRIGHTON,BN2 1EJ
Number: | 09780417 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BAYVIEW TERRACE,LONDONDERRY,BT48 7EE
Number: | NI620135 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 09735117 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002094 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |