AFRIASIA & BEYOND LIMITED

Register to unlock more data on OkredoRegister

AFRIASIA & BEYOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241608

Incorporation date

24/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Auchineden Court, Bearsden, Glasgow, East Dunbartonshire G61 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon07/04/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Registered office address changed from 51 Burncrooks Avenue Bearsden Glasgow G61 4NL Scotland to 18 Auchineden Court Bearsden Glasgow East Dunbartonshire G61 4NN on 2023-09-19
dot icon24/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon05/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon27/05/2016
Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 2016-05-27
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon31/12/2015
Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/08/2015
Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 2015-08-11
dot icon11/08/2015
Director's details changed for Sally Jean Sanders on 2015-07-24
dot icon11/08/2015
Director's details changed for Hugh Alexander Sanders on 2015-07-24
dot icon11/08/2015
Secretary's details changed for Hugh Alexander Sanders on 2015-07-24
dot icon11/08/2015
Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 2015-08-11
dot icon30/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Director's details changed for Sally Jean Sanders on 2009-12-24
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Hugh Alexander Sanders on 2009-12-24
dot icon31/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 24/12/08; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 24/12/07; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 24/12/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 24/12/05; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/03/2004
Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200
dot icon04/03/2004
Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102
dot icon08/01/2004
Return made up to 24/12/03; full list of members
dot icon03/09/2003
Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL
dot icon05/04/2003
Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100
dot icon05/04/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon24/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
83.00
-
0.00
-
-
2022
3
292.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/12/2002 - 24/12/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
24/12/2002 - 24/12/2002
9963
Sanders, Hugh Alexander
Director
24/12/2002 - Present
-
Sanders, Sally Jean
Director
24/12/2002 - Present
-
Sanders, Hugh Alexander
Secretary
24/12/2002 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRIASIA & BEYOND LIMITED

AFRIASIA & BEYOND LIMITED is an(a) Active company incorporated on 24/12/2002 with the registered office located at 18 Auchineden Court, Bearsden, Glasgow, East Dunbartonshire G61 4NN. There are currently 3 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 AFRIASIA & BEYOND LIMITED?

toggle

AFRIASIA & BEYOND LIMITED is currently Active. It was registered on 24/12/2002 .

Where is AFRIASIA & BEYOND LIMITED located?

toggle

AFRIASIA & BEYOND LIMITED is registered at 18 Auchineden Court, Bearsden, Glasgow, East Dunbartonshire G61 4NN.

What does AFRIASIA & BEYOND LIMITED do?

toggle

AFRIASIA & BEYOND LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AFRIASIA & BEYOND LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-09 with no updates.