AFTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

AFTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220531

Incorporation date

22/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Dublin Street, Edinburgh, EH3 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon08/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon06/07/2017
Notification of Afton Group Holdings Ltd as a person with significant control on 2016-04-06
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon06/04/2016
Accounts for a small company made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon09/03/2015
Accounts for a small company made up to 2014-09-30
dot icon20/10/2014
Auditor's resignation
dot icon16/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-09-30
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mrs Kenna Margaret Tasker on 2013-06-01
dot icon25/06/2013
Director's details changed for Michael Aidan Christopher Tasker on 2013-06-01
dot icon25/06/2013
Secretary's details changed for Michael Aidan Christopher Tasker on 2013-06-01
dot icon15/03/2013
Full accounts made up to 2012-09-30
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 20
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 21
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 17
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 18
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 19
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon07/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon07/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon07/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon05/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon05/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon05/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon05/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon05/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon30/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 10
dot icon30/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon04/10/2012
Termination of appointment of Stewart Marshall as a director
dot icon18/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mrs Kenna Margaret Tasker on 2012-07-18
dot icon12/03/2012
Full accounts made up to 2011-09-30
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mrs Kenna Margaret Tasker on 2011-03-22
dot icon30/03/2011
Appointment of Mrs Kenna Margaret Tasker as a director
dot icon30/03/2011
Termination of appointment of Colin Tasker as a director
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon24/03/2010
Full accounts made up to 2009-09-30
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2009
Return made up to 22/06/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-09-30
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2008
Return made up to 22/06/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-09-30
dot icon17/07/2007
Return made up to 22/06/07; no change of members
dot icon10/04/2007
Full accounts made up to 2006-09-30
dot icon05/07/2006
Return made up to 22/06/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-09-30
dot icon11/08/2005
Return made up to 22/06/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-09-30
dot icon12/11/2004
Partic of mort/charge *
dot icon20/07/2004
Return made up to 20/06/04; full list of members
dot icon16/07/2004
Partic of mort/charge *
dot icon16/07/2004
Partic of mort/charge *
dot icon16/07/2004
Partic of mort/charge *
dot icon12/06/2004
Full accounts made up to 2003-09-30
dot icon02/12/2003
Partic of mort/charge *
dot icon21/11/2003
Partic of mort/charge *
dot icon01/07/2003
Return made up to 22/06/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon13/08/2002
Return made up to 22/06/02; full list of members
dot icon16/07/2002
Full accounts made up to 2001-09-30
dot icon26/06/2002
Accounting reference date shortened from 30/06/02 to 30/09/01
dot icon26/06/2002
Registered office changed on 26/06/02 from: 16 toberargan road pitlochry perthshire PH16 5HG
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon22/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-15.57 % *

* during past year

Cash in Bank

£77,937.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.80M
-
0.00
56.05K
-
2022
2
8.68M
-
438.90K
92.31K
-
2023
2
8.44M
-
0.00
77.94K
-
2023
2
8.44M
-
0.00
77.94K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.44M £Descended-2.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

77.94K £Descended-15.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
22/06/2001 - 22/06/2001
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/06/2001 - 22/06/2001
8526
Tasker, Michael Aidan Christopher
Secretary
22/06/2001 - Present
2
Tasker, Kenna Margaret
Director
22/03/2011 - Present
2
Tasker, Michael Aidan Christopher
Director
22/06/2001 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFTON ESTATES LIMITED

AFTON ESTATES LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at 61 Dublin Street, Edinburgh, EH3 6NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AFTON ESTATES LIMITED?

toggle

AFTON ESTATES LIMITED is currently Active. It was registered on 22/06/2001 .

Where is AFTON ESTATES LIMITED located?

toggle

AFTON ESTATES LIMITED is registered at 61 Dublin Street, Edinburgh, EH3 6NL.

What does AFTON ESTATES LIMITED do?

toggle

AFTON ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AFTON ESTATES LIMITED have?

toggle

AFTON ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for AFTON ESTATES LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-22 with no updates.