AFIMILK HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

AFIMILK HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC456413

Incorporation date

09/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2013)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Notification of Afimilk Agricultural Cooperative Ltd as a person with significant control on 2025-08-19
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon26/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Yuval Sovinsky as a director on 2024-08-13
dot icon27/08/2024
Withdrawal of a person with significant control statement on 2024-08-27
dot icon27/08/2024
Notification of Elina Gordon as a person with significant control on 2024-08-13
dot icon27/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon29/03/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2024
Appointment of Ms Elina Gordon as a director on 2023-12-31
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon13/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon15/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon31/03/2021
Audited abridged accounts made up to 2019-12-31
dot icon01/10/2020
Registered office address changed from Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 2020-10-01
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon27/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon27/02/2019
Full accounts made up to 2017-12-31
dot icon26/02/2019
Administrative restoration application
dot icon12/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon17/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-09 with updates
dot icon21/09/2017
Termination of appointment of Tsipi Kagan as a director on 2017-05-31
dot icon25/08/2017
Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR to Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2017-08-25
dot icon30/01/2017
Resolutions
dot icon30/01/2017
Change of share class name or designation
dot icon13/01/2017
Second filing of Confirmation Statement dated 09/08/2016
dot icon17/10/2016
09/08/16 Statement of Capital gbp 22322.46
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon01/04/2016
Certificate of change of name
dot icon01/04/2016
Resolutions
dot icon17/02/2016
Appointment of Mr. Yuval Sovinsky as a director on 2016-02-12
dot icon17/02/2016
Termination of appointment of Kevin John Docherty as a director on 2016-02-12
dot icon17/02/2016
Termination of appointment of Richard Kenneth Wood as a director on 2016-02-12
dot icon17/02/2016
Termination of appointment of Drew Sloan as a director on 2016-02-12
dot icon17/02/2016
Termination of appointment of Alan Kennedy Faichney as a director on 2016-02-12
dot icon17/02/2016
Termination of appointment of Ivan Andonovic as a director on 2016-02-12
dot icon17/02/2016
Appointment of Mrs Tsipi Kagan as a director on 2016-02-12
dot icon02/02/2016
Resolutions
dot icon01/12/2015
Resolutions
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon07/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of John Scott Perry as a director on 2015-06-30
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon10/06/2015
Resolutions
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon28/04/2015
Resolutions
dot icon06/02/2015
Appointment of Mr Drew Sloan as a director on 2015-02-02
dot icon13/01/2015
Statement of capital following an allotment of shares on 2015-01-07
dot icon31/12/2014
Resolutions
dot icon03/11/2014
Appointment of Mr Richard Kenneth Wood as a director on 2014-10-01
dot icon30/09/2014
Termination of appointment of Annette Macdougall as a director on 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Alan Kennedy Faichney as a director on 2013-10-25
dot icon24/03/2014
Registered office address changed from C/O Ladywell Business Centre, Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW on 2014-03-24
dot icon25/10/2013
Purchase of own shares.
dot icon24/10/2013
Appointment of John Scott Perry as a director
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon14/10/2013
Cancellation of shares. Statement of capital on 2013-10-14
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Sub-division of shares on 2013-10-02
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Appointment of Kevin John Docherty as a director
dot icon26/09/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon26/09/2013
Appointment of Ivan Andonovic as a director
dot icon26/09/2013
Appointment of Kevin John Docherty as a director
dot icon03/09/2013
Appointment of Mrs Annette Macdougall as a director
dot icon03/09/2013
Termination of appointment of Hbjg Limited as a director
dot icon03/09/2013
Termination of appointment of Deborah Almond as a director
dot icon03/09/2013
Termination of appointment of Hbjg Secretarial Limited as a secretary
dot icon03/09/2013
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2013-09-03
dot icon23/08/2013
Certificate of change of name
dot icon23/08/2013
Resolutions
dot icon09/08/2013
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
31/12/2024
dot iconNext confirmation date
09/08/2026
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
0
537.76K
-
0.00
-
-
2022
0
509.18K
-
0.00
-
-
2022
0
509.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

509.18K £Descended-5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
09/08/2013 - 23/08/2013
458
HBJG LIMITED
Corporate Director
09/08/2013 - 23/08/2013
105
Wood, Richard Kenneth
Director
01/10/2014 - 12/02/2016
42
Perry, John Scott
Director
02/10/2013 - 30/06/2015
9
Faichney, Alan Kennedy
Director
25/10/2013 - 12/02/2016
11

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFIMILK HOLDINGS UK LIMITED

AFIMILK HOLDINGS UK LIMITED is an(a) Active company incorporated on 09/08/2013 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFIMILK HOLDINGS UK LIMITED?

toggle

AFIMILK HOLDINGS UK LIMITED is currently Active. It was registered on 09/08/2013 .

Where is AFIMILK HOLDINGS UK LIMITED located?

toggle

AFIMILK HOLDINGS UK LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does AFIMILK HOLDINGS UK LIMITED do?

toggle

AFIMILK HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AFIMILK HOLDINGS UK LIMITED?

toggle

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