Company NameAftonbay Limited
DirectorsFarhad Aliyar and Mohammed Aliyar
Company StatusActive
Company NumberSC275998
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Farhad Aliyar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 2/3
No.12 High Street
Glasgow
G1 1NL
Scotland
Director NameMohammed Aliyar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDrayes
Horseshoe Lane, Ash Vale
Surrey
GU12 5LJ
Secretary NameMr Farhad Aliyar
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 2/3
No.12 High Street
Glasgow
G1 1NL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCasablanca, 35
Clarence Drive
Glasgow
G12 9QN
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Farhad Aliyar
100.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£6,678
Current Liabilities£14,189

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 November 2009Director's details changed for Mohammed Aliyar on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Farhad Aliyar on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Farhad Aliyar on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Mohammed Aliyar on 11 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 March 2009Return made up to 12/11/08; full list of members (3 pages)
23 March 2009Return made up to 12/11/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2007Return made up to 12/11/07; no change of members (7 pages)
17 December 2007Return made up to 12/11/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 April 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 September 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 September 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
10 January 2006Return made up to 12/11/05; full list of members (7 pages)
10 January 2006Return made up to 12/11/05; full list of members (7 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2005£ nc 100/100000 12/11/04 (1 page)
19 April 2005Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road, edinburgh, midlothian EH7 4HH (1 page)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road, edinburgh, midlothian EH7 4HH (1 page)
19 April 2005£ nc 100/100000 12/11/04 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
12 November 2004Incorporation (17 pages)
12 November 2004Incorporation (17 pages)