Company NameAffertons Limited
Company StatusActive
Company NumberSC379889
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous NameNechako Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCare Home Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Emma Alice Roberts
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 10 months after company formation)
Appointment Duration3 years
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Jill Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressEastbourne House 3 Little Causeway
Forfar
Angus
DD8 2AD
Scotland
Secretary NameMiss Jill Henderson
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEastbourne House 3 Little Causeway
Forfar
Angus
DD8 2AD
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed25 January 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence Address269 Clepington Road
Dundee
DD3 7UE
Scotland
Director NameMiss Kimberley Lydia Anderson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address269 Clepington Road
Dundee
DD3 7UE
Scotland

Contact

Websitewww.affertons.com
Telephone01382 676016
Telephone regionDundee

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Roiall Banks
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,385
Cash£25,619
Current Liabilities£21,153

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 269 Clepington Road Dundee DD3 7UE to 18a West Marketgait Dundee DD1 1QR on 17 June 2020 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 July 2017Termination of appointment of Kimberley Lydia Anderson as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Kimberley Lydia Anderson as a director on 19 July 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
3 February 2017Appointment of Miss Kimberley Lydia Anderson as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Miss Kimberley Lydia Anderson as a director on 3 February 2017 (2 pages)
26 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
31 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
25 June 2013Company name changed nechako LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed nechako LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 19 June 2013 (1 page)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 19 June 2013 (1 page)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
19 June 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
19 June 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Anthony Roiall Banks on 15 December 2011 (2 pages)
20 March 2013Director's details changed for Mr Anthony Roiall Banks on 15 December 2011 (2 pages)
20 March 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Termination of appointment of Graham Ogilvie as a director (1 page)
1 October 2012Appointment of Mr Martin Feeney as a secretary (1 page)
1 October 2012Termination of appointment of Graham Ogilvie as a director (1 page)
1 October 2012Termination of appointment of Jill Henderson as a secretary (1 page)
1 October 2012Appointment of Mr Martin Feeney as a secretary (1 page)
1 October 2012Termination of appointment of Jill Henderson as a secretary (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 13 December 2011 (1 page)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2010Incorporation (40 pages)
8 June 2010Incorporation (40 pages)