AFH (STRATEGIC CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

AFH (STRATEGIC CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC306145

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon04/12/2024
Final account prior to dissolution in MVL (final account attached)
dot icon10/01/2022
Resolutions
dot icon22/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/11/2020
Registered office address changed from 8 Minerva Way Glasgow G3 8AU to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2020-11-18
dot icon29/10/2020
Confirmation statement made on 2020-08-01 with updates
dot icon29/10/2020
Notification of Afh (Management) Limited as a person with significant control on 2018-11-23
dot icon29/10/2020
Cessation of Gillian Marie Hutton as a person with significant control on 2018-11-23
dot icon29/10/2020
Cessation of Thomas Carey as a person with significant control on 2018-11-23
dot icon01/11/2019
Satisfaction of charge 1 in full
dot icon19/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon12/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon26/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/09/2013
Appointment of Mrs Ann Carey as a secretary
dot icon10/09/2013
Director's details changed for Alexander France Hutton on 2013-07-31
dot icon10/09/2013
Director's details changed for Gillian Marie Hutton on 2013-07-31
dot icon10/09/2013
Director's details changed for Thomas Carey on 2013-07-31
dot icon10/09/2013
Termination of appointment of James Watson as a secretary
dot icon06/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2012
Secretary's details changed for Mr James Lawrence Watson on 2012-02-01
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/08/2012
Secretary's details changed for Mrs Ann Carey on 2012-01-09
dot icon29/08/2012
Secretary's details changed for Mr James Lawrence Watson on 2012-01-09
dot icon14/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/08/2010
Director's details changed for Thomas Carey on 2010-08-01
dot icon23/08/2010
Director's details changed for Gillian Marie Hutton on 2010-08-01
dot icon23/08/2010
Director's details changed for Alexander France Hutton on 2010-08-01
dot icon13/08/2010
Registered office address changed from 6, Alpha Centre South Douglas Street Clydebank Glasgow G81 1PD on 2010-08-13
dot icon11/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/08/2009
Return made up to 01/08/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Director appointed gillian hutton
dot icon04/09/2008
Return made up to 01/08/08; full list of members
dot icon01/07/2008
Appointment terminated director ronald burns
dot icon27/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from 76 dumbarton road clydebank glasgow G81 1UG
dot icon06/09/2007
Return made up to 01/08/07; full list of members
dot icon07/08/2007
Certificate of change of name
dot icon31/07/2007
Partic of mort/charge *
dot icon29/06/2007
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon29/06/2007
Registered office changed on 29/06/07 from: 588 glasgow road clydebank glasgow G81 1NH
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Ad 22/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon05/06/2007
Certificate of change of name
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New secretary appointed
dot icon18/08/2006
Director resigned
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
Registered office changed on 18/08/06 from: gragmhor shandon helensburgh argyll G84 8NR
dot icon01/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
01/08/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Thomas
Director
22/06/2007 - Present
4
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/08/2006 - 01/08/2006
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/08/2006 - 01/08/2006
10915
Hutton, Alexander France
Director
01/08/2006 - Present
4
Burns, Ronald Patrick
Director
22/06/2007 - 20/06/2008
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About AFH (STRATEGIC CONTRACTS) LIMITED

AFH (STRATEGIC CONTRACTS) LIMITED is an(a) Dissolved company incorporated on 01/08/2006 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFH (STRATEGIC CONTRACTS) LIMITED?

toggle

AFH (STRATEGIC CONTRACTS) LIMITED is currently Dissolved. It was registered on 01/08/2006 and dissolved on 04/03/2025.

Where is AFH (STRATEGIC CONTRACTS) LIMITED located?

toggle

AFH (STRATEGIC CONTRACTS) LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does AFH (STRATEGIC CONTRACTS) LIMITED do?

toggle

AFH (STRATEGIC CONTRACTS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AFH (STRATEGIC CONTRACTS) LIMITED?

toggle

The latest filing was on 04/12/2024: Final account prior to dissolution in MVL (final account attached).