Company NameAftonlee Limited
Company StatusDissolved
Company NumberSC259285
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Peddie Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(10 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 14 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Secretary NameDavid Peddie Simpson
NationalityBritish
StatusClosed
Appointed22 September 2004(10 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 14 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director NameMr Ralph Norman Pelosi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Director NameKevin Neill Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 September 2004)
RoleSurveyor
Correspondence Address34 Stobhill Crescent
Ayr
Ayrshire
KA7 3LO
Scotland
Secretary NameKevin Neill Bell
NationalityBritish
StatusResigned
Appointed28 November 2003(2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 September 2004)
RoleSurveyor
Correspondence Address34 Stobhill Crescent
Ayr
Ayrshire
KA7 3LO
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ralph Norman Pelosi
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£19,524

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Notice of move from Administration to Dissolution (11 pages)
14 August 2015Administrator's progress report (11 pages)
14 August 2015Administrator's progress report (11 pages)
14 August 2015Notice of move from Administration to Dissolution (11 pages)
13 March 2015Administrator's progress report (9 pages)
13 March 2015Administrator's progress report (9 pages)
12 February 2015Notice of extension of period of Administration (1 page)
12 February 2015Notice of extension of period of Administration (1 page)
28 August 2014Administrator's progress report (9 pages)
28 August 2014Administrator's progress report (9 pages)
21 August 2014Notice of extension of period of Administration (2 pages)
21 August 2014Notice of extension of period of Administration (2 pages)
10 March 2014Administrator's progress report (8 pages)
10 March 2014Administrator's progress report (8 pages)
4 September 2013Administrator's progress report (9 pages)
4 September 2013Administrator's progress report (9 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
13 March 2013Administrator's progress report (9 pages)
13 March 2013Administrator's progress report (9 pages)
10 September 2012Administrator's progress report (9 pages)
10 September 2012Administrator's progress report (9 pages)
13 August 2012Notice of extension of period of Administration (2 pages)
13 August 2012Notice of extension of period of Administration (2 pages)
16 March 2012Administrator's progress report (9 pages)
16 March 2012Administrator's progress report (9 pages)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
14 October 2011Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages)
14 October 2011Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages)
12 October 2011Statement of administrator's proposal (20 pages)
12 October 2011Statement of administrator's proposal (20 pages)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 1 September 2011 (1 page)
18 August 2011Appointment of an administrator (3 pages)
18 August 2011Appointment of an administrator (3 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(5 pages)
16 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 March 2009Return made up to 14/11/08; full list of members (3 pages)
6 March 2009Return made up to 14/11/08; full list of members (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2007Partic of mort/charge * (3 pages)
15 December 2007Partic of mort/charge * (3 pages)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 November 2007Return made up to 14/11/07; full list of members (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
16 November 2007Registered office changed on 16/11/07 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
27 November 2006Return made up to 14/11/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 January 2006Return made up to 14/11/05; full list of members (7 pages)
5 January 2006Return made up to 14/11/05; full list of members (7 pages)
4 January 2005Return made up to 14/11/04; full list of members (7 pages)
4 January 2005Return made up to 14/11/04; full list of members (7 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Secretary resigned;director resigned (1 page)
14 September 2004Partic of mort/charge * (5 pages)
14 September 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (6 pages)
2 September 2004Partic of mort/charge * (6 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 24 station road muirhead glasgow G69 9EH (1 page)
29 June 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
29 June 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
29 June 2004Registered office changed on 29/06/04 from: 24 station road muirhead glasgow G69 9EH (1 page)
3 December 2003Registered office changed on 03/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Registered office changed on 03/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
14 November 2003Incorporation (16 pages)
14 November 2003Incorporation (16 pages)