St. Andrews
Fife
KY16 9DJ
Scotland
Secretary Name | Mr Angus Thomas Ferrier Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Angus Thomas Ferrier Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£240,622 |
Cash | £3,330 |
Current Liabilities | £1,437,513 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 December 2013 | Delivered on: 17 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Adventure golf site, madeira drive, brighton, B2 1EN. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 July 2010 | Delivered on: 10 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
---|---|
24 October 2017 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 February 2017 | Resolutions
|
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
5 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 December 2013 | Registration of charge 3438840002 (38 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Angus Thomas Ferrier Wright on 4 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Angus Thomas Ferrier Wright on 4 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o wright & co 5E giles street leith edinburgh EH6 6DJ (1 page) |
19 June 2009 | Director and secretary appointed angus thomas ferrier wright (1 page) |
19 June 2009 | Return made up to 04/06/09; full list of members (7 pages) |
19 June 2009 | Company name changed afton LTD.\certificate issued on 19/06/09 (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 June 2008 | Incorporation (18 pages) |