Company NameA.F. Automation Ltd.
Company StatusDissolved
Company NumberSC183151
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date6 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrian Conroy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleElectrical Contractor
Correspondence AddressLinnbank Cottage
Helensfield
Clackmannan
FK10 3PU
Scotland
Director NameAlfred Duncan Gilfillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleElectrical Contractor
Correspondence Address78 Thorndene
Johnstone
Renfrewshire
PA5 9DD
Scotland
Secretary NameAlfred Duncan Gilfillan
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleElectrical Contractor
Correspondence Address78 Thorndene
Johnstone
Renfrewshire
PA5 9DD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,026
Cash£350
Current Liabilities£125,973

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Notice of final meeting of creditors (3 pages)
6 August 2014Notice of final meeting of creditors (3 pages)
23 March 2005Registered office changed on 23/03/05 from: 3 almond road falkirk FK2 9HQ (1 page)
23 March 2005Registered office changed on 23/03/05 from: 3 almond road falkirk FK2 9HQ (1 page)
30 March 2004Appointment of a provisional liquidator (1 page)
30 March 2004Appointment of a provisional liquidator (1 page)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 May 2003Return made up to 20/02/03; full list of members (7 pages)
1 May 2003Return made up to 20/02/03; full list of members (7 pages)
3 March 2003Partic of mort/charge * (6 pages)
3 March 2003Partic of mort/charge * (6 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2001Registered office changed on 21/05/01 from: 3 almond road falkirk stirlingshire FK2 9HQ (1 page)
21 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 May 2001Registered office changed on 21/05/01 from: 3 almond road falkirk stirlingshire FK2 9HQ (1 page)
21 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 February 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
22 February 1999Return made up to 20/02/99; full list of members (6 pages)
22 February 1999Return made up to 20/02/99; full list of members (6 pages)
13 March 1998Ad 06/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Ad 06/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (16 pages)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Incorporation (16 pages)