Edinburgh
EH12 9GP
Scotland
Secretary Name | AFOR UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Strawberry Fields Bradford Road Tingley Wakefield WF3 1QU |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2018(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 12/1 Castle Gogar Rigg Edinburgh EH12 9GP Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
1 April 2021 | Delivered on: 9 April 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 103 beaconsfield st, nottingham, NG7 6FN and as more particularly described at the land registry: 103 beaconsfield street, nottingham (NG7 6FN). Outstanding |
---|---|
12 November 2019 | Delivered on: 14 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 0F2, 9 laurel place, glasgow registered under title number GLA68005. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1 (2F3) iona street, edinburgh, EH6 8SG for more details please refer to the instrument. Outstanding |
1 September 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
21 October 2022 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
8 August 2022 | Appointment of Afor Uk Ltd as a secretary on 1 July 2022 (3 pages) |
26 July 2022 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 July 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
1 July 2022 | Secretary's details changed for Turcan Connell Company Secretaries Limited on 1 July 2022
|
20 June 2022 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland to 12/1 Castle Gogar Rigg 12/1 Castle Gogar Rigg Edinburgh EH12 9GP on 20 June 2022 (1 page) |
15 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
9 April 2021 | Registration of charge SC6014870003, created on 1 April 2021 (5 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
14 November 2019 | Registration of charge SC6014870002, created on 12 November 2019 (4 pages) |
10 October 2019 | Second filing of Confirmation Statement dated 01/07/2019 (7 pages) |
8 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with updates
|
30 July 2018 | Registration of charge SC6014870001, created on 27 July 2018 (3 pages) |
4 July 2018 | Change of details for Diane Catherine Mulholland as a person with significant control on 3 July 2018 (2 pages) |
4 July 2018 | Cessation of Tc Trustees Limited as a person with significant control on 3 July 2018 (1 page) |
2 July 2018 | Incorporation Statement of capital on 2018-07-02
|