AFIMILK HOLDINGS UK LIMITED
GLASGOW SILENT HERDSMAN HOLDINGS LIMITED ENSCO 423 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1PR

Company number SC456413
Status Active
Incorporation Date 9 August 2013
Company Type Private Limited Company
Address UNIT 9000 ACADEMY PARK, GOWER STREET, GLASGOW, G51 1PR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Second filing of Confirmation Statement dated 09/08/2016. The most likely internet sites of AFIMILK HOLDINGS UK LIMITED are www.afimilkholdingsuk.co.uk, and www.afimilk-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Afimilk Holdings Uk Limited is a Private Limited Company. The company registration number is SC456413. Afimilk Holdings Uk Limited has been working since 09 August 2013. The present status of the company is Active. The registered address of Afimilk Holdings Uk Limited is Unit 9000 Academy Park Gower Street Glasgow G51 1pr. . KAGAN, Tsipi is a Director of the company. SOVINSKY, Yuval is a Director of the company. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. Director ANDONOVIC, Ivan has been resigned. Director DOCHERTY, Kevin John has been resigned. Director FAICHNEY, Alan Kennedy has been resigned. Director MACDOUGALL, Annette has been resigned. Director PERRY, John Scott has been resigned. Director SLOAN, Drew has been resigned. Director WOOD, Richard Kenneth has been resigned. Director HBJG LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KAGAN, Tsipi
Appointed Date: 12 February 2016
60 years old

Director
SOVINSKY, Yuval
Appointed Date: 12 February 2016
70 years old

Resigned Directors

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 23 August 2013
Appointed Date: 09 August 2013

Director
ALMOND, Deborah Jane
Resigned: 23 August 2013
Appointed Date: 09 August 2013
59 years old

Director
ANDONOVIC, Ivan
Resigned: 12 February 2016
Appointed Date: 19 September 2013
68 years old

Director
DOCHERTY, Kevin John
Resigned: 12 February 2016
Appointed Date: 19 September 2013
61 years old

Director
FAICHNEY, Alan Kennedy
Resigned: 12 February 2016
Appointed Date: 25 October 2013
69 years old

Director
MACDOUGALL, Annette
Resigned: 30 September 2014
Appointed Date: 23 August 2013
57 years old

Director
PERRY, John Scott
Resigned: 30 June 2015
Appointed Date: 02 October 2013
70 years old

Director
SLOAN, Drew
Resigned: 12 February 2016
Appointed Date: 02 February 2015
54 years old

Director
WOOD, Richard Kenneth
Resigned: 12 February 2016
Appointed Date: 01 October 2014
80 years old

Director
HBJG LIMITED
Resigned: 23 August 2013
Appointed Date: 09 August 2013

AFIMILK HOLDINGS UK LIMITED Events

30 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jan 2017
Change of share class name or designation
13 Jan 2017
Second filing of Confirmation Statement dated 09/08/2016
17 Oct 2016
09/08/16 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

20 Jun 2016
Accounts for a small company made up to 31 December 2015
...
... and 45 more events
03 Sep 2013
Termination of appointment of Hbjg Secretarial Limited as a secretary
03 Sep 2013
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 3 September 2013
23 Aug 2013
Company name changed ensco 423 LIMITED\certificate issued on 23/08/13
  • CONNOT ‐

23 Aug 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23

09 Aug 2013
Incorporation