Company NameAftonridge Limited
DirectorAlexander McWhinney
Company StatusActive
Company NumberSC235874
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alexander McWhinney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleEnergy Engineer
Country of ResidenceGermany
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameMr David George Amos
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Main Street
Ratho
Newbridge
Midlothian
EH28 8RS
Scotland
Director NameDr Edward Denham Russell-Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleMedical Practitioner
Correspondence Address61 Deanburn Park
Linlithgow
West Lothian
EH49 6HA
Scotland
Secretary NameDr Edward Denham Russell-Smith
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2004)
RoleMedical Practitioner
Correspondence Address61 Deanburn Park
Linlithgow
West Lothian
EH49 6HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDeluxe Company Management Services Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 August 2014)
Correspondence Address53 Sheen Lane
London
SW14 8AB

Location

Registered AddressSuite 5, 35
Bellevue Road
Edinburgh
EH7 4DL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1A. Mcwhinney
100.00%
Ordinary

Financials

Year2014
Net Worth£200,018
Cash£82,918
Current Liabilities£58,845

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 August 2020Director's details changed for Mr Alexander Mcwhinney on 28 August 2020 (2 pages)
28 August 2020Change of details for Mr Alexander Mcwhinney as a person with significant control on 28 August 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 May 2019Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 5, 35 Bellevue Road Edinburgh EH7 4DL on 15 May 2019 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 October 2017Registered office address changed from Longa, 4 Sullishader Viewfield Road Portree IV51 9ES Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Longa, 4 Sullishader Viewfield Road Portree IV51 9ES Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 24 October 2017 (1 page)
14 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 September 2017Registered office address changed from 28/15 Halmyre Street Edinburgh EH6 8QD to Longa, 4 Sullishader Viewfield Road Portree IV51 9ES on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 28/15 Halmyre Street Edinburgh EH6 8QD to Longa, 4 Sullishader Viewfield Road Portree IV51 9ES on 8 September 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Termination of appointment of Deluxe Company Management Services Ltd. as a secretary on 24 August 2014 (1 page)
28 August 2015Termination of appointment of Deluxe Company Management Services Ltd. as a secretary on 24 August 2014 (1 page)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Alexander Mcwhinney on 23 August 2012 (2 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Mr Alexander Mcwhinney on 23 August 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 December 2010Director's details changed for Mr Alexander Mcwhinney on 18 November 2010 (2 pages)
21 December 2010Director's details changed for Mr Alexander Mcwhinney on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Alexander Mcwhinney on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Alexander Mcwhinney on 19 November 2010 (2 pages)
18 November 2010Director's details changed for Alexander Mcwhinney on 23 August 2010 (2 pages)
18 November 2010Director's details changed for Alexander Mcwhinney on 23 August 2010 (2 pages)
18 November 2010Secretary's details changed for Deluxe Company Management Services Ltd. on 23 August 2010 (2 pages)
18 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Deluxe Company Management Services Ltd. on 23 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Registered office address changed from 35 Prince Regent Street 1Fr Edinburgh EH6 4AR on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 35 Prince Regent Street 1Fr Edinburgh EH6 4AR on 25 March 2010 (1 page)
4 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 September 2008Return made up to 23/08/08; full list of members (3 pages)
11 September 2008Return made up to 23/08/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 23/08/07; full list of members (2 pages)
10 December 2007Return made up to 23/08/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
24 September 2007Amended accounts made up to 31 August 2006 (3 pages)
24 September 2007Amended accounts made up to 31 August 2006 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 November 2006Return made up to 23/08/06; full list of members (2 pages)
30 November 2006Return made up to 23/08/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 24 india street edinburgh EH3 6HB (1 page)
11 April 2006Registered office changed on 11/04/06 from: 24 india street edinburgh EH3 6HB (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
26 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Return made up to 23/08/05; full list of members (2 pages)
14 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 January 2005Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
5 January 2005Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
12 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
22 October 2003Return made up to 23/08/03; full list of members (7 pages)
22 October 2003Return made up to 23/08/03; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 September 2002Registered office changed on 26/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Incorporation (14 pages)
23 August 2002Incorporation (14 pages)