AF CLOTHING LIMITED

Register to unlock more data on OkredoRegister

AF CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC471304

Incorporation date

03/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wool Store 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn EH43 6AACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon28/11/2025
Termination of appointment of John Crawford Anderson as a director on 2025-11-11
dot icon28/11/2025
Appointment of Mr Mark Julian Held as a director on 2025-11-11
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/10/2025
Replacement filing of SH01 - 24/10/25 Statement of Capital gbp 11.6295
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon24/10/2025
Resolutions
dot icon24/10/2025
Memorandum and Articles of Association
dot icon25/06/2025
Notification of Alexandra Feechan as a person with significant control on 2024-04-04
dot icon13/06/2025
Cessation of Alexandra Feechan as a person with significant control on 2024-04-04
dot icon13/06/2025
Notification of Richard Burns as a person with significant control on 2024-04-04
dot icon13/06/2025
Notification of Scottish Enterprise as a person with significant control on 2024-04-04
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon27/01/2025
Registered office address changed from 83 High Street Innerleithen EH44 6HD United Kingdom to The Wool Store 1st Floor Tweedvale Mills Galashiels Road Walkerburn EH43 6AA on 2025-01-27
dot icon29/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon26/03/2024
Second filing of Confirmation Statement dated 2023-03-03
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon23/02/2024
Appointment of Mr John Crawford Anderson as a director on 2023-03-01
dot icon21/01/2024
Satisfaction of charge SC4713040002 in full
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/04/2023
03/03/23 Statement of Capital gbp 3.9507
dot icon11/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon30/11/2022
Registration of charge SC4713040002, created on 2022-11-30
dot icon24/11/2022
Satisfaction of charge SC4713040001 in full
dot icon29/07/2022
Resolutions
dot icon13/06/2022
Termination of appointment of Douglas Wilson Needham as a director on 2022-03-09
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon17/09/2020
Current accounting period extended from 2020-11-30 to 2021-01-31
dot icon13/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon14/08/2019
Accounts for a small company made up to 2018-11-30
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon06/03/2019
Resolutions
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon29/08/2018
Resolutions
dot icon06/04/2018
Accounts for a small company made up to 2017-11-30
dot icon29/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon29/03/2018
Change of details for Ms Alexandra Feechan as a person with significant control on 2017-10-18
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon24/10/2017
Resolutions
dot icon06/06/2017
Registered office address changed from 7 st. Ronan's Way Innerleithen Peeblesshire EH44 6RG Scotland to 83 High Street Innerleithen EH44 6HD on 2017-06-06
dot icon06/06/2017
Appointment of Mr Douglas Wilson Needham as a director on 2017-05-01
dot icon27/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/04/2017
Termination of appointment of Benjamin Robert Thomas as a director on 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon12/09/2016
Appointment of Mr Benjamin Robert Thomas as a director on 2016-08-12
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon22/08/2016
Sub-division of shares on 2016-08-12
dot icon22/08/2016
Resolutions
dot icon23/05/2016
Registration of charge SC4713040001, created on 2016-05-20
dot icon08/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon14/03/2016
Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland to 7 st. Ronan's Way Innerleithen Peeblesshire EH44 6RG on 2016-03-14
dot icon28/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon27/07/2015
Previous accounting period shortened from 2015-03-31 to 2014-11-30
dot icon08/04/2015
Registered office address changed from 7 St. Ronan's Way Innerleithen Peeblesshire EH44 6RG to C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP on 2015-04-08
dot icon08/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-19.49 % *

* during past year

Cash in Bank

£203,773.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
243.57K
-
0.00
253.10K
-
2022
7
165.05K
-
0.00
203.77K
-
2022
7
165.05K
-
0.00
203.77K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

165.05K £Descended-32.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.77K £Descended-19.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Alexandra Feechan
Director
03/03/2014 - Present
6
Held, Mark Julian
Director
11/11/2025 - Present
12
Anderson, John Crawford
Director
01/03/2023 - 11/11/2025
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AF CLOTHING LIMITED

AF CLOTHING LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at The Wool Store 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn EH43 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AF CLOTHING LIMITED?

toggle

AF CLOTHING LIMITED is currently Active. It was registered on 03/03/2014 .

Where is AF CLOTHING LIMITED located?

toggle

AF CLOTHING LIMITED is registered at The Wool Store 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn EH43 6AA.

What does AF CLOTHING LIMITED do?

toggle

AF CLOTHING LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does AF CLOTHING LIMITED have?

toggle

AF CLOTHING LIMITED had 7 employees in 2022.

What is the latest filing for AF CLOTHING LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of John Crawford Anderson as a director on 2025-11-11.