Stevenston
Ayrshire
KA20 3ED
Scotland
Secretary Name | Helen Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(7 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 4 John Brogan Place Stevenston Ayrshire KA20 3ED Scotland |
Director Name | Mr Gary McCleary |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Nursery Grove Ayr Ayrshire KA7 3PH Scotland |
Secretary Name | Mr Alexander Gilbert Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 John Brogan Place Stevenston Ayrshire KA20 3ED Scotland |
Secretary Name | David William Rusling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2007) |
Role | Accountant |
Correspondence Address | 4 Clark Crescent Stevenston Ayrshire KA20 3LZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.afsltd.co.uk/ |
---|---|
Telephone | 01294 472255 |
Telephone region | Ardrossan |
Registered Address | Apl Business Centre Stevenston Ayrshire KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
80 at £1 | Alexander Gilbert Bruce 80.00% Ordinary |
---|---|
20 at £1 | Tenet Business Solutions LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,744 |
Cash | £30 |
Current Liabilities | £44,229 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
23 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
23 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Alexander Gilbert Bruce on 21 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Alexander Gilbert Bruce on 21 July 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
16 April 2009 | Appointment terminate, secretary david rusling logged form (1 page) |
16 April 2009 | Appointment terminate, secretary david rusling logged form (1 page) |
18 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
3 October 2006 | Full accounts made up to 30 September 2005 (19 pages) |
3 October 2006 | Full accounts made up to 30 September 2005 (19 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (18 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
12 November 2004 | Return made up to 21/07/04; full list of members (7 pages) |
12 November 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: portland house 38 portland road kilmarnock ayrshire KA1 2DL (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: portland house 38 portland road kilmarnock ayrshire KA1 2DL (1 page) |
19 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
9 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 3A alloway place ayr ayrshire KA7 2AA (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 3A alloway place ayr ayrshire KA7 2AA (1 page) |
5 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members
|
10 August 2001 | Return made up to 21/07/01; full list of members
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2000 | Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
31 July 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Incorporation (16 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Incorporation (16 pages) |
21 July 2000 | Director resigned (1 page) |