AFAB HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5DY

Company number SC173934
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address C/O ABERDEEN FABRICATION LIMITED, LINKS PLACE, ABERDEEN, AB11 5DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Group of companies' accounts made up to 29 February 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 501 . The most likely internet sites of AFAB HOLDINGS LIMITED are www.afabholdings.co.uk, and www.afab-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Dyce Rail Station is 5.8 miles; to Portlethen Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afab Holdings Limited is a Private Limited Company. The company registration number is SC173934. Afab Holdings Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Afab Holdings Limited is C O Aberdeen Fabrication Limited Links Place Aberdeen Ab11 5dy. . MITCHELL, Marlene is a Secretary of the company. MITCHELL, John Michael is a Director of the company. MITCHELL, Marlene is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PETERKINS has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITCHELL, Marlene
Appointed Date: 05 November 1998

Director
MITCHELL, John Michael
Appointed Date: 24 March 1997
71 years old

Director
MITCHELL, Marlene
Appointed Date: 24 March 1997
70 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 20 August 2012
Appointed Date: 12 August 2009

Secretary
PETERKINS
Resigned: 05 November 1998
Appointed Date: 24 March 1997

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 September 2013
Appointed Date: 20 August 2012

Persons With Significant Control

Mr John Michael Mitchell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marlene Mitchell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFAB HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Dec 2016
Group of companies' accounts made up to 29 February 2016
25 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 501

04 Dec 2015
Group of companies' accounts made up to 28 February 2015
03 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 501

...
... and 53 more events
24 Nov 1998
New secretary appointed
11 Jun 1998
Return made up to 24/03/98; full list of members
03 Mar 1998
Ad 30/03/97--------- £ si 501@1=501 £ ic 3/504
03 Mar 1998
Accounting reference date extended from 31/03/98 to 31/08/98
24 Mar 1997
Incorporation

AFAB HOLDINGS LIMITED Charges

6 July 2012
Floating charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 October 2009
Standard security
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Leasehold subjects at links place aberdeen.
28 August 2009
Floating charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 January 2003
Standard security
Delivered: 23 January 2003
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.6723 hectares at links place, aberdeen--title number…
17 July 2002
Bond & floating charge
Delivered: 24 July 2002
Status: Satisfied on 17 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…