AFR ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | SC336733 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
AFR ENTERPRISES LIMITED is an active private limited company with number SC336733. It was incorporated 16 years, 4 months, 9 days ago, on 25 January 2008. The company address is 163 Bath Street, Glasgow, G2 4SQ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type dormant
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Statement of companys objects
Date: 07 Jul 2022
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3367330003
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Mortgage satisfy charge full
Date: 19 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3367330002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3367330003
Charge creation date: 2021-12-09
Documents
Notification of a person with significant control
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-02
Psc name: Holm Pharm Limited
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ritchie Gibson Weir
Appointment date: 2021-12-02
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-02
Officer name: John Pithie Ballantyne
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-02
Officer name: Stephen James Fox
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Blair
Termination date: 2021-12-02
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Pithie Ballantyne
Cessation date: 2021-12-02
Documents
Termination secretary company with name termination date
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-02
Officer name: Stephen James Fox
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Address
Type: AD01
Old address: 15-17 Main Road Condorrat Cumbernauld G67 4BT
Change date: 2021-12-03
New address: 163 Bath Street Glasgow G2 4SQ
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Fox
Cessation date: 2021-12-02
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Blair
Cessation date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-02
Charge number: SC3367330002
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-03
Old address: 3Rd Floor, 44 Carlton Place Glasgow G5 9TW
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 07 Sep 2011
Action Date: 29 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-29
Capital : 1,090 GBP
Documents
Resolution
Date: 07 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts amended with made up date
Date: 22 Dec 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: 3Rd Floor 44 Calton Place Glasgow G5 9TW
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 15/10/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 14 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 03 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hogg johnston secretaries LTD.
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hogg johnston directors LTD.
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed dr andrew james blair
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stephen james fox
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john pithie ballantyne
Documents
Certificate change of name company
Date: 11 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asr enterprises LIMITED\certificate issued on 09/02/08
Documents
Certificate change of name company
Date: 29 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed afr enterprises LIMITED\certificate issued on 29/01/08
Documents
Some Companies
37C CHURCH ROAD,NEWRY,BT35 9SX
Number: | NI620400 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NAPIER COURT,NEWCASTLE UPON TYNE,NE16 5QH
Number: | 08872765 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 STATION ROAD,OAKHAM,LE15 6QU
Number: | 10071905 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX RIVINGTON ROAD,RUNCORN,WA7 3DJ
Number: | 02821239 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALSACE WALK,CAMBERLEY,GU15 2SJ
Number: | 11657622 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MERTHYR TYDFIL INSTITUTE FOR THE BLIND
UNIT 4 TRIANGLE BUSINESS PARK,MERTHYR TYDFIL,CF48 4TQ
Number: | 02659355 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |