AFS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AFS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224315

Incorporation date

17/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20 15, Borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Registration of charge SC2243150004, created on 2024-10-21
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Satisfaction of charge SC2243150003 in full
dot icon20/10/2022
Satisfaction of charge 2 in full
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon20/10/2022
Notification of Lhanbryde Services Ltd as a person with significant control on 2022-10-20
dot icon02/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon28/05/2021
Alterations to floating charge SC2243150003
dot icon14/05/2021
Alterations to floating charge 2
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Registration of charge SC2243150003, created on 2020-05-15
dot icon28/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/03/2014
Certificate of change of name
dot icon03/01/2014
Termination of appointment of Ian Lawrence as a director
dot icon03/01/2014
Termination of appointment of Simon Walker as a secretary
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Hugh Wardrope as a director
dot icon31/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/10/2012
Accounts for a small company made up to 2012-03-31
dot icon17/10/2012
Resolutions
dot icon09/10/2012
Appointment of Simon Walker as a secretary
dot icon09/10/2012
Termination of appointment of Stephen Avery as a secretary
dot icon05/10/2012
Registered office address changed from 32C Kenilworth Road Bridge of Allan Stirling FK9 4EH on 2012-10-05
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-03-31
dot icon19/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon06/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Hugh Wardrope on 2009-10-17
dot icon19/10/2009
Director's details changed for Stephen John Avery on 2009-10-17
dot icon19/10/2009
Director's details changed for Ian Roy Lawrence on 2009-10-17
dot icon27/10/2008
Return made up to 17/10/08; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2008-03-31
dot icon22/10/2007
Return made up to 17/10/07; full list of members
dot icon28/08/2007
Accounts for a small company made up to 2007-03-31
dot icon21/02/2007
Director's particulars changed
dot icon27/11/2006
Accounts for a small company made up to 2006-03-31
dot icon07/11/2006
Return made up to 17/10/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 17/10/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon28/11/2003
Partic of mort/charge *
dot icon24/10/2003
Return made up to 17/10/03; full list of members
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon30/07/2003
Certificate of change of name
dot icon12/07/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon27/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon24/10/2002
Return made up to 17/10/02; full list of members
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon25/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

22
2023
change arrow icon-60.57 % *

* during past year

Cash in Bank

£43,107.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
17
606.51K
-
0.00
270.49K
-
2022
16
173.47K
-
0.00
109.34K
-
2023
22
117.41K
-
0.00
43.11K
-
2023
22
117.41K
-
0.00
43.11K
-

Employees

2023

Employees

22 Ascended38 % *

Net Assets(GBP)

117.41K £Descended-32.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.11K £Descended-60.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
17/10/2001 - 19/10/2001
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
17/10/2001 - 19/10/2001
1181
Hughes, Gerald John
Director
14/11/2001 - 05/08/2003
20
Avery, Stephen John
Director
19/10/2001 - Present
19
Lawrence, Ian Roy
Director
05/08/2003 - 16/12/2013
12

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AFS (SCOTLAND) LIMITED

AFS (SCOTLAND) LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at Unit 20 15, Borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UW. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AFS (SCOTLAND) LIMITED?

toggle

AFS (SCOTLAND) LIMITED is currently Active. It was registered on 17/10/2001 .

Where is AFS (SCOTLAND) LIMITED located?

toggle

AFS (SCOTLAND) LIMITED is registered at Unit 20 15, Borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UW.

What does AFS (SCOTLAND) LIMITED do?

toggle

AFS (SCOTLAND) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AFS (SCOTLAND) LIMITED have?

toggle

AFS (SCOTLAND) LIMITED had 22 employees in 2023.

What is the latest filing for AFS (SCOTLAND) LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.