Company NameSecond Afton Securities Limited
DirectorsMichael Aidan Christopher Tasker and Kenna Margaret Tasker
Company StatusActive
Company NumberSC058140
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Aidan Christopher Tasker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(21 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Braid Road
Edinburgh
EH10 6AD
Scotland
Secretary NameMichael Aidan Christopher Tasker
NationalityBritish
StatusCurrent
Appointed04 March 1997(21 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Braid Road
Edinburgh
EH10 6AD
Scotland
Director NameMrs Kenna Margaret Tasker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(35 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleDesigner
Country of ResidenceScotland
Correspondence Address28 Braid Road
Edinburgh
EH10 6AD
Scotland
Director NameStewart Young Marshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(13 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 October 2012)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbank
Park Road
Dalkeith
Midlothian
EH3 6LA
Scotland
Director NameColin Moray Tasker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(13 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 22 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3/2 Fettes Rise
Edinburgh
Lothian
EH4 1QH
Scotland
Secretary NameColin Moray Tasker
NationalityBritish
StatusResigned
Appointed18 April 1989(13 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/2 Fettes Rise
Edinburgh
Lothian
EH4 1QH
Scotland

Contact

Telephone0131 3152567
Telephone regionEdinburgh

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£77,640
Gross Profit£77,640
Net Worth£1,625,643
Cash£10,048
Current Liabilities£682,051

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

10 December 2012Delivered on: 19 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 brymner street greenock REN35436.
Outstanding
10 December 2012Delivered on: 19 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-10 (even) brymner street greenock REN94035.
Outstanding
28 November 2012Delivered on: 30 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 July 2011Delivered on: 27 July 2011
Satisfied on: 30 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 June 2010Delivered on: 26 June 2010
Satisfied on: 4 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first and attic floor dwellinghouse above the ground floor at 89 west princes street, helensburgh, title number DMB12270.
Fully Satisfied
27 November 2009Delivered on: 3 December 2009
Satisfied on: 4 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement 87 west princes street helensburgh dmb 53624.
Fully Satisfied
16 January 2007Delivered on: 20 January 2007
Satisfied on: 7 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2, 4, 6, 8 and 10 brymner street, greenock REN94035 and 14 brymner street, greenock REN35436.
Fully Satisfied
13 November 2003Delivered on: 21 November 2003
Satisfied on: 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 February 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
5 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
28 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
21 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
17 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
6 July 2017Notification of Afton Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Afton Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Afton Group Holdings Ltd as a person with significant control on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 19,232
(5 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 19,232
(5 pages)
9 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 February 2015Secretary's details changed for Michael Aidan Christopher Tasker on 18 March 2012 (1 page)
18 February 2015Director's details changed for Mrs Kenna Margaret Tasker on 18 March 2012 (2 pages)
18 February 2015Director's details changed for Michael Aidan Christopher Tasker on 18 February 2015 (2 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 19,232
(5 pages)
18 February 2015Director's details changed for Michael Aidan Christopher Tasker on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mrs Kenna Margaret Tasker on 18 March 2012 (2 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 19,232
(5 pages)
18 February 2015Secretary's details changed for Michael Aidan Christopher Tasker on 18 March 2012 (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
10 April 2014Full accounts made up to 30 September 2013 (13 pages)
10 April 2014Full accounts made up to 30 September 2013 (13 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19,232
(4 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19,232
(4 pages)
15 March 2013Full accounts made up to 30 September 2012 (13 pages)
15 March 2013Full accounts made up to 30 September 2012 (13 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 October 2012Termination of appointment of Stewart Marshall as a director (1 page)
4 October 2012Termination of appointment of Stewart Marshall as a director (1 page)
12 March 2012Full accounts made up to 30 September 2011 (12 pages)
12 March 2012Full accounts made up to 30 September 2011 (12 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
30 March 2011Termination of appointment of Colin Tasker as a director (1 page)
30 March 2011Appointment of Mrs Kenna Margaret Tasker as a director (2 pages)
30 March 2011Termination of appointment of Colin Tasker as a director (1 page)
30 March 2011Appointment of Mrs Kenna Margaret Tasker as a director (2 pages)
25 March 2011Full accounts made up to 30 September 2010 (11 pages)
25 March 2011Full accounts made up to 30 September 2010 (11 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2010Full accounts made up to 30 September 2009 (11 pages)
24 March 2010Full accounts made up to 30 September 2009 (11 pages)
5 March 2010Director's details changed for Michael Aidan Christopher Tasker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Moray Tasker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stewart Young Marshall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stewart Young Marshall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stewart Young Marshall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Moray Tasker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Aidan Christopher Tasker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Moray Tasker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Aidan Christopher Tasker on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2009Full accounts made up to 30 September 2008 (9 pages)
31 March 2009Full accounts made up to 30 September 2008 (9 pages)
9 March 2009Return made up to 11/02/09; full list of members (4 pages)
9 March 2009Return made up to 11/02/09; full list of members (4 pages)
11 March 2008Full accounts made up to 30 September 2007 (10 pages)
11 March 2008Full accounts made up to 30 September 2007 (10 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
10 April 2007Full accounts made up to 30 September 2006 (13 pages)
10 April 2007Full accounts made up to 30 September 2006 (13 pages)
20 February 2007Return made up to 11/02/07; full list of members (7 pages)
20 February 2007Return made up to 11/02/07; full list of members (7 pages)
20 January 2007Partic of mort/charge * (3 pages)
20 January 2007Partic of mort/charge * (3 pages)
5 April 2006Return made up to 11/02/06; full list of members (7 pages)
5 April 2006Return made up to 11/02/06; full list of members (7 pages)
24 February 2006Full accounts made up to 30 September 2005 (9 pages)
24 February 2006Full accounts made up to 30 September 2005 (9 pages)
31 March 2005Full accounts made up to 30 September 2004 (10 pages)
31 March 2005Full accounts made up to 30 September 2004 (10 pages)
2 March 2005Return made up to 11/02/05; full list of members (7 pages)
2 March 2005Return made up to 11/02/05; full list of members (7 pages)
12 June 2004Full accounts made up to 30 September 2003 (13 pages)
12 June 2004Full accounts made up to 30 September 2003 (13 pages)
11 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Partic of mort/charge * (6 pages)
21 November 2003Partic of mort/charge * (6 pages)
27 May 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2003Full accounts made up to 30 September 2002 (15 pages)
14 April 2003Full accounts made up to 30 September 2002 (15 pages)
12 June 2002Full accounts made up to 30 September 2001 (10 pages)
12 June 2002Full accounts made up to 30 September 2001 (10 pages)
8 March 2002Return made up to 11/02/02; full list of members (6 pages)
8 March 2002Return made up to 11/02/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Return made up to 11/02/00; full list of members (8 pages)
14 February 2000Return made up to 11/02/00; full list of members (8 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 April 1999Return made up to 20/02/99; no change of members (4 pages)
25 April 1999Registered office changed on 25/04/99 from: 3 albyn place edinburgh EH2 4NQ (1 page)
25 April 1999Return made up to 20/02/99; no change of members (4 pages)
25 April 1999Registered office changed on 25/04/99 from: 3 albyn place edinburgh EH2 4NQ (1 page)
27 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 13 alva street edinburgh EH2 4PH (1 page)
8 December 1997Registered office changed on 08/12/97 from: 13 alva street edinburgh EH2 4PH (1 page)
7 March 1997Return made up to 20/02/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 March 1997Return made up to 20/02/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 February 1996Return made up to 20/02/96; no change of members (4 pages)
9 February 1996Return made up to 20/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 January 1994Accounts for a small company made up to 30 September 1993 (4 pages)
26 January 1994Accounts for a small company made up to 30 September 1993 (4 pages)
22 June 1993Particulars of contract relating to shares (3 pages)
22 June 1993Particulars of contract relating to shares (3 pages)
15 April 1993Accounts for a small company made up to 30 September 1992 (4 pages)
15 April 1993Return made up to 20/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1993Return made up to 20/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1993Accounts for a small company made up to 30 September 1992 (4 pages)
3 July 1992Accounts for a small company made up to 30 September 1991 (4 pages)
3 July 1992Accounts for a small company made up to 30 September 1991 (4 pages)
26 February 1991Return made up to 20/02/91; no change of members (6 pages)
26 February 1991Return made up to 20/02/91; no change of members (6 pages)
26 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
26 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
26 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
26 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
20 April 1989Accounts for a small company made up to 30 September 1988 (4 pages)
20 April 1989Accounts for a small company made up to 30 September 1988 (4 pages)
27 September 1988Accounts for a small company made up to 30 September 1987 (4 pages)
27 September 1988Accounts for a small company made up to 30 September 1987 (4 pages)