Company NameAFG Media Ltd
Company StatusActive
Company NumberSC323753
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Alistair David Smeaton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGround Floor The Tun 6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameFraser Kent Smeaton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleSenior Marketing Manager
Country of ResidenceScotland
Correspondence AddressDunslaw
8a Hall Crescent
Gullane
EH31 2HA
Scotland
Secretary NameMr Alistair David Smeaton
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleChartered Accountant
Correspondence AddressGround Floor The Tun 6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Gregor Lawson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressGround Floor The Tun 6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Graeme Menzies
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(4 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGround Floor The Tun 6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Euan John Baxter
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(11 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor The Tun 6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Hugh Gilmour
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Silvermills Court Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr Ralph David Kugler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Somerset Road
London
SW19 5LA
Director NameMr Duncan Macrae
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Ben Julius Barker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 50 Frederick Street
Edinburgh
EH2 1EX
Scotland

Contact

Websitemorphsuits.co.uk
Email address[email protected]
Telephone01467 906599
Telephone regionInverurie

Location

Registered AddressGround Floor The Tun
6-8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

4k at £0.0001Graeme Smeaton
6.20%
G
354 at £0.001Graeme Menzies
5.53%
Ordinary B2
354 at £0.001Hugh Gilmore
5.53%
Ordinary B2
3.1k at £0.0001Hugh Gilmore
4.78%
G
18.7k at £0.0001Alistair Smeaton
29.21%
Ordinary
18.7k at £0.0001Fraser Smeaton
29.21%
Ordinary
18.7k at £0.0001Gregor Lawson
29.21%
Ordinary
16.2k at £0.0001Business Growth Fund
25.25%
Ordinary A
907 at £0.001Ralph Kugler
14.17%
Ordinary C
737 at £0.001Graeme Smeaton
11.52%
Ordinary B1
907 at £0.0001Ralph Kugler
1.42%
G
653 at £0.0001Graeme Menzies
1.02%
G

Financials

Year2014
Turnover£10,091,536
Gross Profit£4,323,279
Net Worth£3,077,773
Cash£2,398,093
Current Liabilities£1,207,663

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture incorporating floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 February 2011Delivered on: 16 March 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 December 2020Group of companies' accounts made up to 30 November 2019 (38 pages)
1 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 November 2019Registered office address changed from 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to Ground Floor the Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ on 28 November 2019 (1 page)
3 September 2019Group of companies' accounts made up to 30 November 2018 (32 pages)
25 April 2019Termination of appointment of Ben Julius Barker as a director on 10 April 2019 (1 page)
25 April 2019Appointment of Mr Euan John Baxter as a director on 10 April 2019 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (21 pages)
14 September 2018Group of companies' accounts made up to 30 November 2017 (33 pages)
30 May 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 September 2017Group of companies' accounts made up to 30 November 2016 (30 pages)
4 September 2017Group of companies' accounts made up to 30 November 2016 (30 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
26 January 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 5.83380
(8 pages)
26 January 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 5.83380
(8 pages)
11 January 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 4.65025
(6 pages)
11 January 2017Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 4.65025
(6 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Purchase of own shares. (3 pages)
5 September 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
5 September 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
21 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5.86985
(9 pages)
21 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5.86985
(9 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 5.86920
(8 pages)
24 May 2016Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 5.86920
(8 pages)
24 May 2016Purchase of own shares. (3 pages)
17 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The following class consents be given by agreement of the holders of not less than 750y nominal value of a ordinary, B1 ordinary and B2 ordinary shares :- that we approve, sanction and consent to the variation, modification and/or abrogation of my class rights as a holder of that class of shares 11/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
17 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The following class consents be given by agreement of the holders of not less than 750y nominal value of a ordinary, B1 ordinary and B2 ordinary shares :- that we approve, sanction and consent to the variation, modification and/or abrogation of my class rights as a holder of that class of shares 11/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
10 May 2016Termination of appointment of Hugh Gilmour as a director on 6 July 2015 (2 pages)
10 May 2016Termination of appointment of Hugh Gilmour as a director on 6 July 2015 (2 pages)
10 May 2016Termination of appointment of Ralph David Kugler as a director on 29 February 2016 (2 pages)
10 May 2016Termination of appointment of Duncan Macrae as a director on 29 February 2016 (2 pages)
10 May 2016Termination of appointment of Duncan Macrae as a director on 29 February 2016 (2 pages)
10 May 2016Appointment of Benjamin Barker as a director on 4 May 2016 (3 pages)
10 May 2016Appointment of Benjamin Barker as a director on 4 May 2016 (3 pages)
10 May 2016Termination of appointment of Ralph David Kugler as a director on 29 February 2016 (2 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6.3938
(11 pages)
16 June 2015Director's details changed for Mr Graeme Menzies on 1 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Graeme Menzies on 1 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Graeme Menzies on 1 May 2015 (2 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6.3938
(11 pages)
8 April 2015Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page)
8 April 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages)
8 April 2015Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page)
8 April 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages)
8 April 2015Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page)
13 February 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
13 February 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6.3938
(12 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6.3938
(12 pages)
14 April 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
14 April 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (12 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (12 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
1 August 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 6.39380
(10 pages)
1 August 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 6.39380
(10 pages)
31 July 2012Appointment of Mr Hugh Gilmour as a director (5 pages)
31 July 2012Appointment of Mr Hugh Gilmour as a director (5 pages)
20 July 2012Sub-division of shares on 28 June 2012 (5 pages)
20 July 2012Sub-division of shares on 28 June 2012 (5 pages)
18 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 3 ordinary shares of £1.00 each subdivided into 60000 ordinary shares of 0.00005 each. The directors have powers given by section 550 of the act 28/06/2012
(1 page)
18 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 3 ordinary shares of £1.00 each subdivided into 60000 ordinary shares of 0.00005 each. The directors have powers given by section 550 of the act 28/06/2012
(1 page)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2012Appointment of Mr Ralph David Kugler as a director (3 pages)
16 July 2012Appointment of Mr Duncan Macrae as a director (3 pages)
16 July 2012Appointment of Mr Duncan Macrae as a director (3 pages)
16 July 2012Appointment of Mr Ralph David Kugler as a director (3 pages)
11 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
4 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 April 2012Appointment of Mr Graeme Menzies as a director (4 pages)
30 April 2012Appointment of Mr Graeme Menzies as a director (4 pages)
4 April 2012Full accounts made up to 31 May 2011 (14 pages)
4 April 2012Full accounts made up to 31 May 2011 (14 pages)
17 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 July 2010Director's details changed for Fraser Kent Smeaton on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Alistair David Smeaton on 5 January 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Alistair David Smeaton on 5 January 2010 (1 page)
19 July 2010Secretary's details changed for Mr Alistair David Smeaton on 5 January 2010 (1 page)
19 July 2010Director's details changed for Fraser Kent Smeaton on 1 May 2010 (2 pages)
19 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Alistair David Smeaton on 5 January 2010 (2 pages)
19 July 2010Director's details changed for Fraser Kent Smeaton on 1 May 2010 (2 pages)
19 July 2010Capitals not rolled up (2 pages)
19 July 2010Capitals not rolled up (2 pages)
19 July 2010Director's details changed for Mr Alistair David Smeaton on 5 January 2010 (2 pages)
19 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 December 2009Appointment of Mr Gregor Lawson as a director (2 pages)
2 December 2009Appointment of Mr Gregor Lawson as a director (2 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 October 2008Return made up to 16/05/08; full list of members (4 pages)
17 October 2008Return made up to 16/05/08; full list of members (4 pages)
17 October 2008Director and secretary's change of particulars / alistair smeaton / 13/10/2008 (2 pages)
17 October 2008Director and secretary's change of particulars / alistair smeaton / 13/10/2008 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 3 flat 1, 50 white street partick glasgow . G11 5EA (1 page)
27 March 2008Registered office changed on 27/03/2008 from 3 flat 1, 50 white street partick glasgow . G11 5EA (1 page)
16 May 2007Incorporation (15 pages)
16 May 2007Incorporation (15 pages)