AFTONRIDGE LIMITED

Register to unlock more data on OkredoRegister

AFTONRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235874

Incorporation date

23/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 35 Bellevue Road, Edinburgh EH7 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon09/12/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon28/08/2020
Change of details for Mr Alexander Mcwhinney as a person with significant control on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Alexander Mcwhinney on 2020-08-28
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/05/2019
Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 5, 35 Bellevue Road Edinburgh EH7 4DL on 2019-05-15
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/10/2017
Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 2017-10-24
dot icon24/10/2017
Registered office address changed from Longa, 4 Sullishader Viewfield Road Portree IV51 9ES Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 2017-10-24
dot icon14/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon08/09/2017
Registered office address changed from 28/15 Halmyre Street Edinburgh EH6 8QD to Longa, 4 Sullishader Viewfield Road Portree IV51 9ES on 2017-09-08
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon24/11/2016
Confirmation statement made on 2016-08-23 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Deluxe Company Management Services Ltd. as a secretary on 2014-08-24
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Alexander Mcwhinney on 2012-08-23
dot icon14/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/12/2010
Director's details changed for Mr Alexander Mcwhinney on 2010-11-18
dot icon19/11/2010
Director's details changed for Mr Alexander Mcwhinney on 2010-11-19
dot icon18/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon18/11/2010
Director's details changed for Alexander Mcwhinney on 2010-08-23
dot icon18/11/2010
Secretary's details changed for Deluxe Company Management Services Ltd. on 2010-08-23
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/03/2010
Registered office address changed from 35 Prince Regent Street 1Fr Edinburgh EH6 4AR on 2010-03-25
dot icon04/12/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 23/08/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/12/2007
Return made up to 23/08/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon24/09/2007
Amended accounts made up to 2006-08-31
dot icon21/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/11/2006
Return made up to 23/08/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: 24 india street edinburgh EH3 6HB
dot icon16/11/2005
Director's particulars changed
dot icon26/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon14/09/2005
Return made up to 23/08/05; full list of members
dot icon05/01/2005
Return made up to 23/08/04; full list of members
dot icon12/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon03/03/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned;director resigned
dot icon22/10/2003
Return made up to 23/08/03; full list of members
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Registered office changed on 26/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon23/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-94.82 % *

* during past year

Cash in Bank

£446.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
222.52K
-
0.00
8.62K
-
2022
1
18.28K
-
0.00
446.00
-
2022
1
18.28K
-
0.00
446.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.28K £Descended-91.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

446.00 £Descended-94.82 % *

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
STEPHEN MABBOTT LTD.
Nominee Director
23/08/2002 - 23/09/2002
6626
BRIAN REID LTD.
Nominee Secretary
23/08/2002 - 23/09/2002
6709
Russell-Smith, Edward Denham, Dr
Secretary
23/09/2002 - 10/02/2004
-
Russell-Smith, Edward Denham, Dr
Director
23/09/2002 - 10/02/2004
3
Amos, David George
Director
23/09/2002 - 10/02/2004
1

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 AFTONRIDGE LIMITED

AFTONRIDGE LIMITED is an(a) Active company incorporated on 23/08/2002 with the registered office located at Suite 5, 35 Bellevue Road, Edinburgh EH7 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFTONRIDGE LIMITED?

toggle

AFTONRIDGE LIMITED is currently Active. It was registered on 23/08/2002 .

Where is AFTONRIDGE LIMITED located?

toggle

AFTONRIDGE LIMITED is registered at Suite 5, 35 Bellevue Road, Edinburgh EH7 4DL.

What does AFTONRIDGE LIMITED do?

toggle

AFTONRIDGE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AFTONRIDGE LIMITED have?

toggle

AFTONRIDGE LIMITED had 1 employees in 2022.

What is the latest filing for AFTONRIDGE LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-14 with no updates.