Company NameAFS Technologies Services Limited
Company StatusActive
Company NumberSC588535
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Andrew Wilson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfs Technologies Howe Moss Drive
Kirkihill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr William Rowland Donaldson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kemnay Place
Aberdeen
AB15 8SG
Scotland
Director NameMr Keith Wilfred Nelson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleMariner
Country of ResidenceScotland
Correspondence Address3 The Views
Gallaton
Stonehaven
AB39 2TE
Scotland
Director NameMr Alasdair Macneil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Afs Technologies Howemoss Drive, Kirkhill Indu
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Gordon Macgregor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Jalan Peranginan , Leisure Farm
81550 Gelang Patah
Johor
Malaysia

Location

Registered AddressAfs Technologies Howe Moss Drive
Kirkihill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

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 Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

25 June 2020Delivered on: 6 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 August 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 995,050
(3 pages)
16 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
13 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 856,822
(3 pages)
15 July 2021Termination of appointment of Gordon Macgregor as a director on 27 May 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 October 2020Director's details changed for Mr Alasdair Macneil on 29 October 2020 (2 pages)
7 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
6 July 2020Registration of charge SC5885350001, created on 25 June 2020 (18 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 February 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
4 September 2018Change of share class name or designation (2 pages)
4 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 571,775.00
(4 pages)
4 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 634,775.00
(4 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
4 September 2018Director's details changed for Mr Alasdair Macneil on 30 August 2018 (2 pages)
31 August 2018Appointment of Mr Gordon Macgregor as a director on 30 August 2018 (2 pages)
31 August 2018Appointment of Mr Keith Wilfred Nelson as a director on 30 August 2018 (2 pages)
31 August 2018Appointment of Mr William Rowland Donaldson as a director on 30 August 2018 (2 pages)
31 August 2018Appointment of Mr Alasdair Macneil as a director on 30 August 2018 (2 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 1
(35 pages)