Company number SC220532
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 61 DUBLIN STREET, EDINBURGH, MIDLOTHIAN, EH3 6NL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 539.5
; Accounts for a small company made up to 30 September 2015. The most likely internet sites of AFTON GROUP HOLDINGS LIMITED are www.aftongroupholdings.co.uk, and www.afton-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Afton Group Holdings Limited is a Private Limited Company.
The company registration number is SC220532. Afton Group Holdings Limited has been working since 22 June 2001.
The present status of the company is Active. The registered address of Afton Group Holdings Limited is 61 Dublin Street Edinburgh Midlothian Eh3 6nl. . TASKER, Michael Aidan Christopher is a Secretary of the company. TASKER, Kenna Margaret is a Director of the company. TASKER, Michael Aidan Christopher is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MARSHALL, Stewart Young has been resigned. Director TASKER, Colin Moray has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001
AFTON GROUP HOLDINGS LIMITED Events
13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
06 Apr 2016
Accounts for a small company made up to 30 September 2015
14 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
09 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 42 more events
26 Jun 2001
Director resigned
26 Jun 2001
New director appointed
26 Jun 2001
New director appointed
26 Jun 2001
New secretary appointed;new director appointed
22 Jun 2001
Incorporation
28 November 2012
Floating charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 July 2011
Floating charge
Delivered: 27 July 2011
Status: Satisfied
on 30 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 November 2003
Floating charge
Delivered: 21 November 2003
Status: Satisfied
on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…