A.F. SCOTLAND LIMITED - ANNAN
Company Profile | Company Filings |
Overview
A.F. SCOTLAND LIMITED is a Private Limited Company from ANNAN SCOTLAND and has the status: Active.
A.F. SCOTLAND LIMITED was incorporated 33 years ago on 17/12/1990 and has the registered number: SC129037. The accounts status is DORMANT and accounts are next due on 31/05/2024.
A.F. SCOTLAND LIMITED was incorporated 33 years ago on 17/12/1990 and has the registered number: SC129037. The accounts status is DORMANT and accounts are next due on 31/05/2024.
A.F. SCOTLAND LIMITED - ANNAN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 03/09/2022 | 31/05/2024 |
Registered Office
1 ANNAN BUSINESS PARK WAY
ANNAN
DUMFRIESSHIRE
DG12 6TZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH JANE MUNSEY | Secretary | 2023-09-01 | CURRENT | ||
MR STEPHEN GLYNN HUGHES | Jan 1969 | British | Director | 2022-12-15 | CURRENT |
CLIVE ROLAND SAUNDERS | Sep 1935 | British | Director | 1990-12-17 UNTIL 1995-09-30 | RESIGNED |
DAVID MARSHALL | Secretary | 2022-12-15 UNTIL 2023-09-01 | RESIGNED | ||
MR RONALD CHALMERS WOOD | Nov 1947 | British | Secretary | 2000-05-31 UNTIL 2013-01-01 | RESIGNED |
MR MATTHEW RATCLIFFE | Secretary | 2016-11-25 UNTIL 2022-12-15 | RESIGNED | ||
MRS KATIE WOOD | British | Secretary | 2013-01-01 UNTIL 2016-11-25 | RESIGNED | |
RICHARD BRUCE KIRTON | British | Secretary | 1990-12-17 UNTIL 1990-12-17 | RESIGNED | |
JOHN KERSEY BURNE | Jul 1943 | British | Secretary | 1990-12-17 UNTIL 1991-08-21 | RESIGNED |
ROLAND MALCOLM DALTON | British | Secretary | 1992-10-19 UNTIL 2000-05-31 | RESIGNED | |
DAVID GRAHAM BISSELL | British | Secretary | 1991-08-21 UNTIL 1992-10-19 | RESIGNED | |
MR CHRISTOPHER NIGEL COUPER HOLMES | Sep 1951 | British | Director | 2002-10-01 UNTIL 2013-07-31 | RESIGNED |
MR RONALD CHALMERS WOOD | Nov 1947 | British | Director | 2000-05-31 UNTIL 2013-05-01 | RESIGNED |
CHRISTOPHER REGINALD WEBBER | Jan 1943 | British | Director | 1993-05-28 UNTIL 1998-11-12 | RESIGNED |
ROBERT JOHN THOMPSON | Aug 1951 | British | Director | 1998-11-12 UNTIL 2000-05-31 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1990-12-17 UNTIL 1990-12-17 | RESIGNED | ||
DANIEL REID | Feb 1943 | British | Director | 1990-12-17 UNTIL 1993-05-27 | RESIGNED |
DAVID LATTA PICKEN | Sep 1940 | British | Director | 1990-12-17 UNTIL 1993-05-27 | RESIGNED |
MR HUGH MARCUS PELHAM | Jan 1967 | British | Director | 2021-01-12 UNTIL 2021-10-11 | RESIGNED |
MR FRANK GEORGE BENNETT BLAKE | Jul 1946 | British | Director | 1995-09-30 UNTIL 1998-04-01 | RESIGNED |
JHON RAE HEUCHAN | Sep 1944 | British | Director | 1990-12-17 UNTIL 1993-05-27 | RESIGNED |
MR TIMOTHY JOHN DAVIES | Jul 1962 | British | Director | 2013-03-01 UNTIL 2021-01-12 | RESIGNED |
STEVEN HENRY CLARKE | Mar 1951 | British | Director | 1998-04-01 UNTIL 2001-12-31 | RESIGNED |
THOMAS WILLIAM BROWN | Oct 1930 | British | Director | 1990-12-17 UNTIL 1993-05-27 | RESIGNED |
DONALD WILLIAM BEATON | Dec 1944 | British | Director | 1990-12-17 UNTIL 1995-10-20 | RESIGNED |
ANDREW SANDERSON BATHGATE | Apr 1942 | British | Director | 1990-12-17 UNTIL 1993-05-27 | RESIGNED |
MR NEIL AUSTIN | Dec 1975 | British | Director | 2013-05-01 UNTIL 2022-12-15 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1990-12-17 UNTIL 1990-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carrs Billington Agriculture Operations Ltd | 2016-04-06 | Kirkcaldy Fife |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A.F._SCOTLAND_LIMITED - Accounts | 2023-07-01 | 03-09-2022 |