Afikim
1514800
Israel
Director Name | Ms Elina Gordon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 31 December 2023(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 94 Duke Street Glasgow Lanarkshire G4 0UW Scotland |
Director Name | Ms Annette Margaret MacDougall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Ivan Andonovic |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Kevin John Docherty |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr John Scott Perry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Alan Kennedy Faichney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Drew Sloan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Milton Glenluce Newton Stewart Wigtownshire DG8 0JJ Scotland |
Director Name | Mrs Tsipi Kagan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Kibbutz Afikim Kibbutz Afikim Israel National Trail Afikim 1514800 Israel |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|---|
Telephone | 0141 2552930 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
191.3k at £0.01 | Albion Technology & General Vct PLC 9.36% Preferred A |
---|---|
185.3k at £0.01 | Albion Development Vct PLC 9.06% Preferred A |
744.1k at £0.01 | Sep Iv Lp 36.40% Preferred A |
72.9k at £0.01 | Crown Place Vct PLC 3.57% Preferred A |
72.9k at £0.01 | Kings Arms Yard Vct PLC 3.57% Preferred A |
297.6k at £0.01 | Scottish Enterprise 14.56% Preferred A |
221.7k at £0.01 | Albion Enterprise Vct PLC 10.85% Preferred A |
34k at £0.01 | Annette Macdougall 1.66% Ordinary |
34k at £0.01 | Craig Michie 1.66% Ordinary |
34k at £0.01 | Ivan Andonovic 1.66% Ordinary |
34k at £0.01 | Michael Gilroy 1.66% Ordinary |
22.8k at £0.01 | Richard Wood 1.12% G2 |
17k at £0.01 | Ivan Andonovic 0.83% G1 |
16.3k at £0.01 | John Perry 0.79% G1 |
15.8k at £0.01 | Craig Michie 0.77% G1 |
14k at £0.01 | Malachy Devlin 0.68% Ordinary |
11.4k at £0.01 | Alan Faichney 0.56% G2 |
10k at £0.01 | Bruce Stephen 0.49% Ordinary |
10k at £0.01 | University Of Strathclyde 0.49% Ordinary |
- | OTHER 0.15% - |
2.3k at £0.01 | Annette Macdougall 0.11% Preferred B |
Year | 2014 |
---|---|
Net Worth | £5,154,651 |
Cash | £63,138 |
Current Liabilities | £33,760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
28 March 2024 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 March 2024 | Appointment of Ms Elina Gordon as a director on 31 December 2023 (2 pages) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 March 2021 | Audited abridged accounts made up to 31 December 2019 (16 pages) |
1 October 2020 | Registered office address changed from Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 1 October 2020 (1 page) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 September 2019 | Audited abridged accounts made up to 31 December 2018 (15 pages) |
12 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 31 December 2017 (22 pages) |
26 February 2019 | Administrative restoration application (4 pages) |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
21 December 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
21 September 2017 | Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page) |
21 September 2017 | Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page) |
21 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
25 August 2017 | Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR to Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR to Suite 435 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 August 2017 (1 page) |
30 January 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
13 January 2017 | Second filing of Confirmation Statement dated 09/08/2016 (8 pages) |
13 January 2017 | Second filing of Confirmation Statement dated 09/08/2016 (8 pages) |
17 October 2016 | 09/08/16 Statement of Capital gbp 22322.46
|
17 October 2016 | 09/08/16 Statement of Capital gbp 22322.46
|
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 April 2016 | Company name changed silent herdsman holdings LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Resolutions
|
1 April 2016 | Company name changed silent herdsman holdings LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Resolutions
|
17 February 2016 | Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Kevin John Docherty as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs Tsipi Kagan as a director on 12 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page) |
17 February 2016 | Appointment of Mrs Tsipi Kagan as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Alan Kennedy Faichney as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Alan Kennedy Faichney as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Richard Kenneth Wood as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Kevin John Docherty as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Richard Kenneth Wood as a director on 12 February 2016 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Termination of appointment of John Scott Perry as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of John Scott Perry as a director on 30 June 2015 (1 page) |
30 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
11 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
6 February 2015 | Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
31 December 2014 | Resolutions
|
31 December 2014 | Resolutions
|
3 November 2014 | Appointment of Mr Richard Kenneth Wood as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Richard Kenneth Wood as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Richard Kenneth Wood as a director on 1 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Alan Kennedy Faichney as a director on 25 October 2013 (2 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Appointment of Mr Alan Kennedy Faichney as a director on 25 October 2013 (2 pages) |
24 March 2014 | Registered office address changed from C/O Ladywell Business Centre, Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Ladywell Business Centre, Unit 10 94 Duke Street Glasgow Lanarkshire G4 0UW on 24 March 2014 (1 page) |
25 October 2013 | Purchase of own shares. (3 pages) |
25 October 2013 | Purchase of own shares. (3 pages) |
24 October 2013 | Appointment of John Scott Perry as a director (3 pages) |
24 October 2013 | Appointment of John Scott Perry as a director (3 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Appointment of Kevin John Docherty as a director (3 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Sub-division of shares on 2 October 2013 (5 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Sub-division of shares on 2 October 2013 (5 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Cancellation of shares. Statement of capital on 14 October 2013
|
14 October 2013 | Appointment of Kevin John Docherty as a director (3 pages) |
14 October 2013 | Cancellation of shares. Statement of capital on 14 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
14 October 2013 | Sub-division of shares on 2 October 2013 (5 pages) |
26 September 2013 | Appointment of Kevin John Docherty as a director (3 pages) |
26 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
26 September 2013 | Appointment of Ivan Andonovic as a director (3 pages) |
26 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
26 September 2013 | Appointment of Ivan Andonovic as a director (3 pages) |
26 September 2013 | Appointment of Kevin John Docherty as a director (3 pages) |
3 September 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
3 September 2013 | Appointment of Mrs Annette Macdougall as a director (3 pages) |
3 September 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
3 September 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 September 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
3 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 September 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 September 2013 | Appointment of Mrs Annette Macdougall as a director (3 pages) |
3 September 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages) |
23 August 2013 | Company name changed ensco 423 LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Company name changed ensco 423 LIMITED\certificate issued on 23/08/13
|
23 August 2013 | Resolutions
|
23 August 2013 | Resolutions
|
9 August 2013 | Incorporation (38 pages) |
9 August 2013 | Incorporation (38 pages) |