AFIMILK UK LIMITED

Register to unlock more data on OkredoRegister

AFIMILK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333487

Incorporation date

06/11/2007

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 06/11/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon26/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/09/2024
Termination of appointment of Yuval Sovinsky as a director on 2024-08-13
dot icon08/09/2024
Notification of Elina Gordon as a person with significant control on 2024-09-01
dot icon08/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon30/03/2024
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
Termination of appointment of Shmuel Hadad as a director on 2023-12-31
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 icon10/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/12/2022
Audited abridged accounts made up to 2021-12-31
dot icon11/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-07 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 icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon04/12/2019
Full accounts made up to 2018-12-31
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Confirmation statement made on 2019-09-07 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 icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon14/02/2018
Appointment of Mr Shmuel Hadad as a director on 2017-09-04
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2017
Accounts for a small company made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2017
Confirmation statement made on 2017-09-07 with no 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 icon17/10/2016
Confirmation statement made on 2016-09-07 with updates
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 Ivan Andonovic 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
Appointment of Mrs. Tsipi Kagan as a director on 2016-02-12
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon06/02/2015
Appointment of Mr Drew Sloan as a director on 2015-02-02
dot icon06/02/2015
Termination of appointment of Alan Kennedy Faichney as a director on 2015-02-02
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/10/2014
Appointment of Mr Alan Kennedy Faichney as a director on 2014-09-26
dot icon30/09/2014
Termination of appointment of Annette Macdougall as a director on 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon19/03/2014
Certificate of change of name
dot icon19/03/2014
Resolutions
dot icon05/03/2014
Registered office address changed from C/O Ladywell Business Centre Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland on 2014-03-05
dot icon14/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon14/10/2013
Resolutions
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Kevin Docherty as a secretary
dot icon25/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Resolutions
dot icon17/05/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Robert Shaw as a director
dot icon02/12/2010
Appointment of Mr. Kevin John Docherty as a secretary
dot icon17/11/2010
Termination of appointment of Robert Shaw as a director
dot icon17/11/2010
Termination of appointment of Robert Shaw as a secretary
dot icon17/11/2010
Registered office address changed from Culgruff House Crossmichael Castle Douglas Kirkcudbrightshire DG7 3BB Scotland on 2010-11-17
dot icon15/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/06/2010
Registered office address changed from 28, 1/1 Torbreck Street Glasgow North Lanarkshire G52 1DS on 2010-06-02
dot icon02/06/2010
Appointment of Mr Robert Graham Shaw as a secretary
dot icon02/06/2010
Termination of appointment of Michael Gilroy as a secretary
dot icon28/05/2010
Appointment of Mrs Annette Macdougall as a director
dot icon28/05/2010
Termination of appointment of Michael Gilroy as a director
dot icon28/05/2010
Appointment of Mr Robert Graham Shaw as a director
dot icon28/05/2010
Termination of appointment of Craig Michie as a director
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon18/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for Craig Michie on 2009-12-18
dot icon18/12/2009
Director's details changed for Michael Gilroy on 2009-12-18
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/01/2009
Return made up to 06/11/08; full list of members
dot icon06/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-68.43 % *

* during past year

Cash in Bank

£15,410.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
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
4
836.36K
-
0.00
48.82K
-
2022
3
2.44M
-
0.00
15.41K
-
2022
3
2.44M
-
0.00
15.41K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

2.44M £Ascended191.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.41K £Descended-68.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faichney, Alan Kennedy
Director
26/09/2014 - 02/02/2015
11
Macdougall, Annette Margaret
Director
28/05/2010 - 30/09/2014
8
Shaw, Robert Graham
Director
27/05/2010 - 17/11/2010
4
Kagan, Tsipi
Director
12/02/2016 - 31/05/2017
2
Sovinsky, Yuval
Director
12/02/2016 - 13/08/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFIMILK UK LIMITED

AFIMILK UK LIMITED is an(a) Active company incorporated on 06/11/2007 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFIMILK UK LIMITED?

toggle

AFIMILK UK LIMITED is currently Active. It was registered on 06/11/2007 .

Where is AFIMILK UK LIMITED located?

toggle

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

What does AFIMILK UK LIMITED do?

toggle

AFIMILK UK LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does AFIMILK UK LIMITED have?

toggle

AFIMILK UK LIMITED had 3 employees in 2022.

What is the latest filing for AFIMILK UK LIMITED?

toggle

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