Company NameAfimilk Holdings UK Limited
DirectorsYuval Sovinsky and Elina Gordon
Company StatusActive
Company NumberSC456413
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Previous NamesEnsco 423 Limited and Silent Herdsman Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Yuval Sovinsky
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 February 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleVp Marketing And Bd
Country of ResidenceIsrael
Correspondence AddressKibbutz Afikim Israel National Trail
Afikim
1514800
Israel
Director NameMs Elina Gordon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 December 2023(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address94 Duke Street
Glasgow
Lanarkshire
G4 0UW
Scotland
Director NameMs Annette Margaret MacDougall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMr Ivan Andonovic
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameKevin John Docherty
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMr John Scott Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMr Alan Kennedy Faichney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
Director NameMr Drew Sloan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Milton Glenluce
Newton Stewart
Wigtownshire
DG8 0JJ
Scotland
Director NameMrs Tsipi Kagan
Date of BirthJune 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressKibbutz Afikim Kibbutz Afikim
Israel National Trail
Afikim
1514800
Israel
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com
Telephone0141 2552930
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

191.3k at £0.01Albion Technology & General Vct PLC
9.36%
Preferred A
185.3k at £0.01Albion Development Vct PLC
9.06%
Preferred A
744.1k at £0.01Sep Iv Lp
36.40%
Preferred A
72.9k at £0.01Crown Place Vct PLC
3.57%
Preferred A
72.9k at £0.01Kings Arms Yard Vct PLC
3.57%
Preferred A
297.6k at £0.01Scottish Enterprise
14.56%
Preferred A
221.7k at £0.01Albion Enterprise Vct PLC
10.85%
Preferred A
34k at £0.01Annette Macdougall
1.66%
Ordinary
34k at £0.01Craig Michie
1.66%
Ordinary
34k at £0.01Ivan Andonovic
1.66%
Ordinary
34k at £0.01Michael Gilroy
1.66%
Ordinary
22.8k at £0.01Richard Wood
1.12%
G2
17k at £0.01Ivan Andonovic
0.83%
G1
16.3k at £0.01John Perry
0.79%
G1
15.8k at £0.01Craig Michie
0.77%
G1
14k at £0.01Malachy Devlin
0.68%
Ordinary
11.4k at £0.01Alan Faichney
0.56%
G2
10k at £0.01Bruce Stephen
0.49%
Ordinary
10k at £0.01University Of Strathclyde
0.49%
Ordinary
-OTHER
0.15%
-
2.3k at £0.01Annette Macdougall
0.11%
Preferred B

Financials

Year2014
Net Worth£5,154,651
Cash£63,138
Current Liabilities£33,760

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
6 March 2024Appointment of Ms Elina Gordon as a director on 31 December 2023 (2 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
13 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
15 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 March 2021Audited abridged accounts made up to 31 December 2019 (16 pages)
1 October 2020Registered 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 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 September 2019Audited abridged accounts made up to 31 December 2018 (15 pages)
12 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 December 2017 (22 pages)
26 February 2019Administrative restoration application (4 pages)
12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 September 2017Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page)
21 September 2017Termination of appointment of Tsipi Kagan as a director on 31 May 2017 (1 page)
21 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
25 August 2017Registered 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 2017Registered 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 2017Change of share class name or designation (2 pages)
30 January 2017Change of share class name or designation (2 pages)
30 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 January 2017Second filing of Confirmation Statement dated 09/08/2016 (8 pages)
13 January 2017Second filing of Confirmation Statement dated 09/08/2016 (8 pages)
17 October 201609/08/16 Statement of Capital gbp 22322.46
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 13/01/2017
(9 pages)
17 October 201609/08/16 Statement of Capital gbp 22322.46
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 13/01/2017
(9 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 April 2016Company name changed silent herdsman holdings LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
1 April 2016Company name changed silent herdsman holdings LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
17 February 2016Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Kevin John Docherty as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page)
17 February 2016Appointment of Mrs Tsipi Kagan as a director on 12 February 2016 (2 pages)
17 February 2016Termination of appointment of Drew Sloan as a director on 12 February 2016 (1 page)
17 February 2016Appointment of Mrs Tsipi Kagan as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr. Yuval Sovinsky as a director on 12 February 2016 (2 pages)
17 February 2016Termination of appointment of Alan Kennedy Faichney as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Alan Kennedy Faichney as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Ivan Andonovic as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Richard Kenneth Wood as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Kevin John Docherty as a director on 12 February 2016 (1 page)
17 February 2016Termination of appointment of Richard Kenneth Wood as a director on 12 February 2016 (1 page)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ In accordance with article 13.3 of the articles of association the allotments are granted to the directors 22/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with article 13.3 of the articles of association the allotments are granted to the directors 22/05/2015
(67 pages)
16 November 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 20,444.08
(12 pages)
16 November 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 20,444.08
(12 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,444.08
(17 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,444.08
(17 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Termination of appointment of John Scott Perry as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of John Scott Perry as a director on 30 June 2015 (1 page)
30 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 19,917.78
(12 pages)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The allotment of a preferred shares agreed/maximum amount as agreed in articles increased by £5,136.97 26/06/2015
(5 pages)
30 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 19,917.78
(12 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
11 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 14,474.42
(11 pages)
11 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 14,474.42
(11 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2015Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Drew Sloan as a director on 2 February 2015 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 9,497.07
(11 pages)
13 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 9,497.07
(11 pages)
13 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 9,497.07
(11 pages)
31 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
3 November 2014Appointment of Mr Richard Kenneth Wood as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Richard Kenneth Wood as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Richard Kenneth Wood as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Annette Macdougall as a director on 30 September 2014 (1 page)
5 September 2014Appointment of Mr Alan Kennedy Faichney as a director on 25 October 2013 (2 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,752.48
(9 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,752.48
(9 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,752.48
(9 pages)
5 September 2014Appointment of Mr Alan Kennedy Faichney as a director on 25 October 2013 (2 pages)
24 March 2014Registered 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 2014Registered 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 2013Purchase of own shares. (3 pages)
25 October 2013Purchase of own shares. (3 pages)
24 October 2013Appointment of John Scott Perry as a director (3 pages)
24 October 2013Appointment of John Scott Perry as a director (3 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,800
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,800
(4 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2013Resolutions
  • RES13 ‐ Sub-divide shares 0.01 02/10/2013
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 3,852.48
(10 pages)
14 October 2013Appointment of Kevin John Docherty as a director (3 pages)
14 October 2013Resolutions
  • RES13 ‐ Sub-divide shares 0.01 02/10/2013
(3 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.01 02/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 October 2013Sub-division of shares on 2 October 2013 (5 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.01 02/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2013Resolutions
  • RES13 ‐ Approve terms of share buyback 02/10/2013
(2 pages)
14 October 2013Sub-division of shares on 2 October 2013 (5 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 3,852.48
(10 pages)
14 October 2013Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 3,752.48
(10 pages)
14 October 2013Appointment of Kevin John Docherty as a director (3 pages)
14 October 2013Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 3,752.48
(10 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 1,800
(4 pages)
14 October 2013Resolutions
  • RES13 ‐ Approve terms of share buyback 02/10/2013
(2 pages)
14 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 3,852.48
(10 pages)
14 October 2013Sub-division of shares on 2 October 2013 (5 pages)
26 September 2013Appointment of Kevin John Docherty as a director (3 pages)
26 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
26 September 2013Appointment of Ivan Andonovic as a director (3 pages)
26 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
26 September 2013Appointment of Ivan Andonovic as a director (3 pages)
26 September 2013Appointment of Kevin John Docherty as a director (3 pages)
3 September 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
3 September 2013Appointment of Mrs Annette Macdougall as a director (3 pages)
3 September 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
3 September 2013Termination of appointment of Hbjg Limited as a director (2 pages)
3 September 2013Termination of appointment of Hbjg Limited as a director (2 pages)
3 September 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages)
3 September 2013Termination of appointment of Deborah Almond as a director (2 pages)
3 September 2013Termination of appointment of Deborah Almond as a director (2 pages)
3 September 2013Appointment of Mrs Annette Macdougall as a director (3 pages)
3 September 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013 (2 pages)
23 August 2013Company name changed ensco 423 LIMITED\certificate issued on 23/08/13
  • CONNOT ‐
(3 pages)
23 August 2013Company name changed ensco 423 LIMITED\certificate issued on 23/08/13
  • CONNOT ‐
(3 pages)
23 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
23 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
9 August 2013Incorporation (38 pages)
9 August 2013Incorporation (38 pages)