Afs (Scotland) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £1,323,589 | +28.01% |
Employees | £22 | 0% |
Total assets | £650,243 | +40.13% |
ASTLEY FACADES (SCOTLAND) LIMITED
MARITIME OUTFITTERS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC224315 |
Record last updated | Friday, October 21, 2022 1:19:07 PM UTC |
Official Address | 20 Unit 15 Borrowmeadow Road Springkerse Industrial Estate Stirling East There are 40 companies registered at this street |
Locality | Stirling East |
Region | Scotland |
Postal Code | FK77UW |
Sector | specialise, construction |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 20, 2022 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Oct 20, 2022 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Financials | Jun 25, 2016 | Annual accounts |  |
Registry | Jun 1, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Financials | Nov 20, 2015 | Annual accounts |  |
Registry | Nov 3, 2015 | Annual return |  |
Financials | Dec 11, 2014 | Annual accounts |  |
Registry | Nov 1, 2014 | Annual return |  |
Registry | Mar 18, 2014 | Company name change |  |
Registry | Mar 18, 2014 | Change of name certificate |  |
Registry | Jan 3, 2014 | Resignation of one Director |  |
Registry | Jan 3, 2014 | Resignation of one Secretary |  |
Financials | Dec 27, 2013 | Annual accounts |  |
Registry | Dec 18, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 17, 2013 | Resignation of one Secretary (a man) |  |
Registry | Dec 16, 2013 | Resignation of one Company Director and one Director (a man) |  |
Registry | Oct 17, 2013 | Annual return |  |
Registry | Nov 27, 2012 | Resignation of one Director |  |
Registry | Oct 31, 2012 | Annual return |  |
Registry | Oct 23, 2012 | Resignation of one Director (a man) |  |
Financials | Oct 18, 2012 | Annual accounts |  |
Registry | Oct 17, 2012 | Alteration to memorandum and articles |  |
Registry | Oct 9, 2012 | Appointment of a man as Secretary |  |
Registry | Oct 9, 2012 | Resignation of one Secretary |  |
Registry | Oct 8, 2012 | Resignation of one Company Director and one Secretary (a man) |  |
Registry | Oct 8, 2012 | Appointment of a man as Secretary |  |
Registry | Oct 5, 2012 | Change of registered office address |  |
Registry | Dec 10, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Oct 27, 2011 | Annual return |  |
Financials | Aug 11, 2011 | Annual accounts |  |
Financials | Jan 19, 2011 | Annual accounts 14224... |  |
Registry | Oct 23, 2010 | Annual return |  |
Financials | Jan 6, 2010 | Annual accounts |  |
Registry | Oct 19, 2009 | Annual return |  |
Registry | Oct 19, 2009 | Change of particulars for director |  |
Registry | Oct 19, 2009 | Change of particulars for director 14224... |  |
Registry | Oct 19, 2009 | Change of particulars for director |  |
Registry | Oct 27, 2008 | Annual return |  |
Financials | Oct 3, 2008 | Annual accounts |  |
Registry | Oct 22, 2007 | Annual return |  |
Financials | Aug 28, 2007 | Annual accounts |  |
Registry | Feb 21, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 27, 2006 | Annual accounts |  |
Registry | Nov 7, 2006 | Annual return |  |
Financials | Jan 27, 2006 | Annual accounts |  |
Registry | Nov 8, 2005 | Annual return |  |
Financials | Dec 1, 2004 | Annual accounts |  |
Registry | Oct 26, 2004 | Annual return |  |
Registry | Nov 28, 2003 | Particulars of mortgage/charge |  |
Registry | Oct 24, 2003 | Annual return |  |
Registry | Aug 8, 2003 | Resignation of a director |  |
Registry | Aug 8, 2003 | Appointment of a director |  |
Registry | Aug 8, 2003 | Appointment of a director 14224... |  |
Registry | Aug 5, 2003 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 5, 2003 | Two appointments: 2 men |  |
Registry | Jul 30, 2003 | Change of name certificate |  |
Registry | Jul 30, 2003 | Company name change |  |
Registry | Jul 12, 2003 | Change of accounting reference date |  |
Financials | May 27, 2003 | Annual accounts |  |
Registry | Oct 24, 2002 | Annual return |  |
Registry | Dec 7, 2001 | Resignation of a secretary |  |
Registry | Dec 7, 2001 | Resignation of a director |  |
Registry | Nov 22, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 22, 2001 | Appointment of a director |  |
Registry | Nov 14, 2001 | Resignation of a director |  |
Registry | Nov 14, 2001 | Resignation of a secretary |  |
Registry | Nov 14, 2001 | Two appointments: 2 men |  |
Registry | Oct 25, 2001 | Appointment of a director |  |
Registry | Oct 19, 2001 | Appointment of a man as Company Director and Secretary |  |
Registry | Oct 17, 2001 | Two appointments: 2 companies |  |