AFAB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AFAB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173934

Incorporation date

24/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

. Links Place, Aberdeen AB11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/02/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon17/07/2023
Change of details for Mr John Michael Mitchell as a person with significant control on 2023-06-06
dot icon17/07/2023
Change of details for Mrs Marlene Mitchell as a person with significant control on 2023-06-06
dot icon17/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon17/07/2023
Notification of Macj Investments Limited as a person with significant control on 2023-06-06
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon27/03/2023
Secretary's details changed for Mrs Marlene Mitchell on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr John Michael Mitchell on 2023-03-27
dot icon27/03/2023
Director's details changed for Mrs Marlene Mitchell on 2023-03-27
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon22/02/2023
Registered office address changed from C/O Aberdeen Fabrication Limited Links Place Aberdeen AB11 5DY to . Links Place Aberdeen AB11 5DY on 2023-02-22
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/07/2020
Sub-division of shares on 2020-07-03
dot icon06/07/2020
Resolutions
dot icon13/03/2020
Secretary's details changed for Mrs Marlene Mitchell on 2020-03-13
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon13/03/2020
Secretary's details changed for Mrs Marlene Mitchell on 2020-03-13
dot icon13/03/2020
Director's details changed for Mrs Marlene Mitchell on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr John Michael Mitchell on 2020-03-13
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon26/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon24/11/2017
Previous accounting period extended from 2017-02-28 to 2017-08-31
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon25/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon04/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon03/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon03/04/2015
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to C/O Aberdeen Fabrication Limited Links Place Aberdeen AB11 5DY on 2015-04-03
dot icon02/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon01/09/2014
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2014-09-01
dot icon11/06/2014
Register inspection address has been changed
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon18/10/2013
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2013-10-18
dot icon18/10/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon28/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon31/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon22/08/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon22/08/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-08-22
dot icon22/08/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/05/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/09/2010
Group of companies' accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/10/2009
Full accounts made up to 2009-02-28
dot icon30/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2009
Registered office changed on 21/08/2009 from 12-16 albyn place aberdeen aberdeenshire AB10 1PS
dot icon21/08/2009
Appointment terminate, secretary raeburn christie clark & wallace logged form
dot icon21/08/2009
Secretary appointed md secretaries LIMITED
dot icon06/05/2009
Return made up to 10/03/09; full list of members
dot icon10/10/2008
Full accounts made up to 2008-02-29
dot icon25/04/2008
Return made up to 10/03/08; full list of members
dot icon10/10/2007
Full accounts made up to 2007-02-28
dot icon12/04/2007
Return made up to 10/03/07; full list of members
dot icon15/12/2006
Full accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon24/10/2005
Full accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 10/03/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-02-29
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-02-28
dot icon15/04/2003
Return made up to 12/03/03; full list of members
dot icon23/01/2003
Partic of mort/charge *
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon24/07/2002
Partic of mort/charge *
dot icon27/03/2002
Return made up to 12/03/02; full list of members
dot icon09/10/2001
Full accounts made up to 2001-02-28
dot icon24/05/2001
Return made up to 24/03/01; full list of members
dot icon04/08/2000
Full accounts made up to 2000-02-29
dot icon24/07/2000
Registered office changed on 24/07/00 from: 100 union street aberdeen AB10 1QR
dot icon09/05/2000
Return made up to 24/03/00; full list of members
dot icon02/03/2000
Accounting reference date extended from 31/08/99 to 29/02/00
dot icon13/04/1999
Return made up to 24/03/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-08-31
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon11/06/1998
Return made up to 24/03/98; full list of members
dot icon03/03/1998
Ad 30/03/97--------- £ si 501@1=501 £ ic 3/504
dot icon03/03/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon24/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

57
2022
change arrow icon+19,944.20 % *

* during past year

Cash in Bank

£406,296.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
135.64K
-
0.00
2.03K
-
2022
57
585.57K
-
0.00
406.30K
-
2022
57
585.57K
-
0.00
406.30K
-

Employees

2022

Employees

57 Ascended4 % *

Net Assets(GBP)

585.57K £Ascended331.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.30K £Ascended19.94K % *

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
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
20/08/2012 - 01/09/2013
352
Mrs Marlene Mitchell
Director
24/03/1997 - Present
6
MD SECRETARIES LIMITED
Corporate Secretary
12/08/2009 - 20/08/2012
161
PETERKINS
Corporate Secretary
24/03/1997 - 05/11/1998
49
Mr John Michael Mitchell
Director
24/03/1997 - Present
7

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AFAB HOLDINGS LIMITED

AFAB HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/1997 with the registered office located at . Links Place, Aberdeen AB11 5DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of AFAB HOLDINGS LIMITED?

toggle

AFAB HOLDINGS LIMITED is currently Active. It was registered on 24/03/1997 .

Where is AFAB HOLDINGS LIMITED located?

toggle

AFAB HOLDINGS LIMITED is registered at . Links Place, Aberdeen AB11 5DY.

What does AFAB HOLDINGS LIMITED do?

toggle

AFAB HOLDINGS LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

How many employees does AFAB HOLDINGS LIMITED have?

toggle

AFAB HOLDINGS LIMITED had 57 employees in 2022.

What is the latest filing for AFAB HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.