A.F. SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

A.F. SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129037

Incorporation date

17/12/1990

Size

Dormant

Contacts

Registered address

Registered address

1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire DG12 6TZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon07/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/10/2024
Change of details for Carrs Billington Agriculture Operations Ltd as a person with significant control on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-02
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-03
dot icon16/01/2023
Termination of appointment of Matthew Ratcliffe as a secretary on 2022-12-15
dot icon16/01/2023
Termination of appointment of Neil Austin as a director on 2022-12-15
dot icon16/01/2023
Appointment of David Marshall as a secretary on 2022-12-15
dot icon16/01/2023
Appointment of Mr Stephen Glynn Hughes as a director on 2022-12-15
dot icon16/01/2023
Registered office address changed from 13 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX United Kingdom to 1 Annan Business Park Way Windemere Road Annan Dumfriesshire DG12 6TZ on 2023-01-17
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-08-28
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon26/04/2021
Accounts for a dormant company made up to 2020-08-29
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon18/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon27/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-09-01
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-09-02
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-09-03
dot icon28/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2016
Secretary's details changed for Mrs Katie Wood on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Timothy John Davies on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Neil Austin on 2016-10-27
dot icon20/10/2016
Registered office address changed from C/O R Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR United Kingdom to 13 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX on 2016-10-20
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Registered office address changed from C/O R Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR to C/O R Hutchison Limited East Bridge Kirkcaldy Fife KY1 2SR on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Mrs Katie Wood on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Neil Austin on 2016-09-23
dot icon12/02/2016
Secretary's details changed for Mrs Katie Sinclair on 2016-01-19
dot icon04/02/2016
Accounts for a dormant company made up to 2015-08-29
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-08-30
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon07/05/2013
Appointment of Neil Austin as a director
dot icon07/05/2013
Termination of appointment of Ronald Wood as a director
dot icon20/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon07/02/2013
Accounts for a dormant company made up to 2012-09-01
dot icon28/01/2013
Appointment of Mrs Katie Sinclair as a secretary
dot icon28/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-09-03
dot icon02/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-08-28
dot icon01/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon09/11/2010
Director's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon09/11/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon22/02/2010
Accounts for a dormant company made up to 2009-08-29
dot icon29/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon08/06/2009
Accounts for a dormant company made up to 2008-08-30
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon13/02/2008
Accounts for a dormant company made up to 2007-09-01
dot icon22/11/2007
Return made up to 27/10/07; full list of members
dot icon22/11/2007
Location of register of members
dot icon12/03/2007
Accounts for a dormant company made up to 2006-09-02
dot icon30/01/2007
Registered office changed on 30/01/07 from: iain smith & partners solicitors 11 murray street duns berwickshire TD11 3DF
dot icon01/12/2006
Return made up to 27/10/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-09-03
dot icon28/11/2005
Location of register of members
dot icon25/11/2005
Return made up to 27/10/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2003-08-30
dot icon28/11/2003
Return made up to 27/10/03; full list of members
dot icon10/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon20/11/2002
Return made up to 27/10/02; no change of members
dot icon18/11/2002
New director appointed
dot icon12/02/2002
Accounts for a dormant company made up to 2001-08-31
dot icon15/01/2002
Director resigned
dot icon12/11/2001
Return made up to 27/10/01; no change of members
dot icon12/11/2001
Location of register of members address changed
dot icon27/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon01/12/2000
Return made up to 27/10/00; full list of members
dot icon04/08/2000
Registered office changed on 04/08/00 from: biggar mill dalbeattie kirkcudbrightshire
dot icon19/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon18/07/2000
Accounting reference date shortened from 30/11/00 to 31/08/00
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Secretary resigned
dot icon08/12/1999
Return made up to 27/10/99; full list of members
dot icon29/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon17/11/1998
Return made up to 27/10/98; full list of members
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon29/03/1998
Accounts for a dormant company made up to 1997-11-28
dot icon24/11/1997
Return made up to 27/10/97; full list of members
dot icon04/08/1997
Accounts for a dormant company made up to 1996-11-30
dot icon30/10/1996
Return made up to 27/10/96; full list of members
dot icon16/05/1996
Accounting reference date extended from 31/05 to 30/11
dot icon11/03/1996
Accounts for a dormant company made up to 1995-05-26
dot icon12/01/1996
Director resigned
dot icon07/01/1996
Return made up to 27/10/95; full list of members
dot icon27/12/1995
Director resigned;new director appointed
dot icon23/02/1995
Accounts for a dormant company made up to 1994-05-27
dot icon28/10/1994
Return made up to 27/10/94; no change of members
dot icon26/05/1994
Memorandum and Articles of Association
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon24/05/1994
Dec mort/charge release *
dot icon24/03/1994
Full accounts made up to 1993-05-28
dot icon23/11/1993
Return made up to 27/10/93; no change of members
dot icon16/09/1993
Auditor's resignation
dot icon14/07/1993
Director resigned;new director appointed
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon05/04/1993
Return made up to 17/12/92; full list of members
dot icon25/02/1993
Full accounts made up to 1992-05-31
dot icon18/02/1993
Partic of mort/charge *
dot icon18/02/1993
Partic of mort/charge *
dot icon07/01/1993
Secretary resigned;new secretary appointed
dot icon23/01/1992
Return made up to 17/12/91; full list of members
dot icon09/12/1991
Full accounts made up to 1991-05-31
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon13/08/1991
Accounting reference date notified as 31/05
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Secretary resigned;new director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon31/01/1991
Registered office changed on 31/01/91 from: 24 great king street edinburgh EH3 6QN
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon17/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
15/12/2022 - Present
36
Austin, Neil
Director
01/05/2013 - 15/12/2022
66
Davies, Timothy John
Director
01/03/2013 - 12/01/2021
70
Ratcliffe, Matthew
Secretary
24/11/2016 - 14/12/2022
-
Marshall, David
Secretary
15/12/2022 - 01/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.F. SCOTLAND LIMITED

A.F. SCOTLAND LIMITED is an(a) Active company incorporated on 17/12/1990 with the registered office located at 1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire DG12 6TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.F. SCOTLAND LIMITED?

toggle

A.F. SCOTLAND LIMITED is currently Active. It was registered on 17/12/1990 .

Where is A.F. SCOTLAND LIMITED located?

toggle

A.F. SCOTLAND LIMITED is registered at 1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire DG12 6TZ.

What does A.F. SCOTLAND LIMITED do?

toggle

A.F. SCOTLAND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A.F. SCOTLAND LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07.