Company NameAfriasia & Beyond Limited
DirectorsHugh Alexander Sanders and Sally Jean Sanders
Company StatusActive
Company NumberSC241608
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Hugh Alexander Sanders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressLychgate House Lyneal Lane
Welshampton
Ellesmere
Shropshire
SY12 0PQ
Wales
Director NameMrs Sally Jean Sanders
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressLychgate House Lyneal Lane
Welshampton
Ellesmere
Shropshire
SY12 0PQ
Wales
Secretary NameHugh Alexander Sanders
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleRepresentitive
Country of ResidenceScotland
Correspondence AddressLychgate House Lyneal Lane
Welshampton
Ellesmere
Shropshire
SY12 0PQ
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteafriasiaandbeyond.com
Telephone01389 849001
Telephone regionDumbarton

Location

Registered Address18 Auchineden Court
Bearsden
Glasgow
East Dunbartonshire
G61 4NN
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

110 at £1Sally Jean Sanders
55.00%
Ordinary A
88 at £1Hugh Alexander Sanders
44.00%
Ordinary B
2 at £1Michelle Watson
1.00%
Ordinary C

Financials

Year2014
Turnover£217,030
Gross Profit£217,030
Net Worth-£7,203
Cash£18,285
Current Liabilities£44,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
27 May 2016Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 01 Blanefield Gardens Anniesland Glasgow G13 1BP to 51 Burncrooks Avenue Bearsden Glasgow G61 4NL on 27 May 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
(7 pages)
31 December 2015Register inspection address has been changed from 7 Braid Drive Cardross Dumbarton G82 5QD Scotland to 1 Blanefield Gardens Anniesland Glasgow G13 1BP (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
(7 pages)
11 August 2015Secretary's details changed for Hugh Alexander Sanders on 24 July 2015 (1 page)
11 August 2015Director's details changed for Sally Jean Sanders on 24 July 2015 (2 pages)
11 August 2015Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page)
11 August 2015Secretary's details changed for Hugh Alexander Sanders on 24 July 2015 (1 page)
11 August 2015Director's details changed for Sally Jean Sanders on 24 July 2015 (2 pages)
11 August 2015Registered office address changed from 01, Blanefield Gardens Blanefield Gardens Anniesland Glasgow G13 1BP Scotland to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 7 Braid Drive, Fairways Cardross Glasgow G82 5QD to 01 Blanefield Gardens Anniesland Glasgow G13 1BP on 11 August 2015 (1 page)
11 August 2015Director's details changed for Hugh Alexander Sanders on 24 July 2015 (2 pages)
11 August 2015Director's details changed for Hugh Alexander Sanders on 24 July 2015 (2 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
(7 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
(7 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(7 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(7 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Sally Jean Sanders on 24 December 2009 (2 pages)
9 February 2010Director's details changed for Hugh Alexander Sanders on 24 December 2009 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Hugh Alexander Sanders on 24 December 2009 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Sally Jean Sanders on 24 December 2009 (2 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 March 2008Return made up to 24/12/07; full list of members (4 pages)
24 March 2008Return made up to 24/12/07; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 January 2007Return made up to 24/12/06; full list of members (7 pages)
5 January 2007Return made up to 24/12/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
10 January 2006Return made up to 24/12/05; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2005Return made up to 24/12/04; full list of members (9 pages)
4 January 2005Return made up to 24/12/04; full list of members (9 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 March 2004Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 March 2004Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2004Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200 (2 pages)
4 March 2004Ad 02/03/04--------- £ si 10@1=10 £ ic 190/200 (2 pages)
4 March 2004Ad 02/03/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2004Ad 02/03/04--------- £ si 88@1=88 £ ic 102/190 (2 pages)
8 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page)
3 September 2003Registered office changed on 03/09/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page)
5 April 2003Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 April 2003Ad 24/12/02-24/12/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page)
29 January 2003Registered office changed on 29/01/03 from: 2 burncrooks avenue bearsden glasgow G61 4NL (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
24 December 2002Incorporation (30 pages)
24 December 2002Incorporation (30 pages)