AFR ENTERPRISES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
AFR ENTERPRISES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
AFR ENTERPRISES LIMITED was incorporated 16 years ago on 25/01/2008 and has the registered number: SC336733. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AFR ENTERPRISES LIMITED was incorporated 16 years ago on 25/01/2008 and has the registered number: SC336733. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AFR ENTERPRISES LIMITED - GLASGOW
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
163 BATH STREET
GLASGOW
G2 4SQ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
ASR ENTERPRISES LIMITED (until 09/02/2008)
ASR ENTERPRISES LIMITED (until 09/02/2008)
AFR ENTERPRISES LIMITED (until 29/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNIFER RITCHIE GIBSON WEIR | May 1979 | British | Director | 2021-12-02 | CURRENT |
HOGG JOHNSTON DIRECTORS LTD. | Corporate Director | 2008-01-25 UNTIL 2008-01-25 | RESIGNED | ||
HOGG JOHNSTON SECRETARIES LTD. | Corporate Secretary | 2008-01-25 UNTIL 2008-01-25 | RESIGNED | ||
DR JOHN PITHIE BALLANTYNE | Jul 1971 | British | Director | 2008-01-25 UNTIL 2021-12-02 | RESIGNED |
MR STEPHEN JAMES FOX | May 1970 | British | Director | 2008-01-25 UNTIL 2021-12-02 | RESIGNED |
DR ANDREW JAMES BLAIR | Sep 1970 | British | Director | 2008-01-25 UNTIL 2021-12-02 | RESIGNED |
MR STEPHEN JAMES FOX | May 1970 | British | Secretary | 2008-01-25 UNTIL 2021-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holm Pharm Limited | 2021-12-02 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Fox | 2017-01-25 - 2021-12-02 | 5/1970 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Andrew James Blair | 2017-01-25 - 2021-12-02 | 9/1970 | Cumbernauld |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr John Pithie Ballantyne | 2017-01-25 - 2021-12-02 | 7/1971 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AFR_ENTERPRISES_LIMITED - Accounts | 2023-12-06 | 31-03-2023 | £1,090 equity |
AFR_ENTERPRISES_LIMITED - Accounts | 2022-10-01 | 31-03-2022 | £406,217 Cash £1,586,211 equity |
AFR Enterprises Limited Filleted accounts for Companies House (small and micro) | 2021-06-16 | 31-03-2021 | £189,345 Cash £1,452,109 equity |
AFR Enterprises Limited Filleted accounts for Companies House (small and micro) | 2020-09-24 | 31-03-2020 | £180,426 Cash £1,444,528 equity |
AFR Enterprises Limited Filleted accounts for Companies House (small and micro) | 2019-09-28 | 31-03-2019 | £242,631 Cash £1,341,796 equity |
AFR Enterprises Limited Filleted accounts for Companies House (small and micro) | 2018-09-26 | 31-03-2018 | £182,493 Cash £1,139,270 equity |
AFR Enterprises Limited Company Accounts | 2017-09-21 | 31-03-2017 | £232,748 Cash £896,345 equity |
Accounts filed on 31-03-2016 | 2016-08-23 | 31-03-2016 | £136,082 Cash £614,479 equity |
Accounts filed on 31-03-2015 | 2015-09-18 | 31-03-2015 | £160,972 Cash £388,794 equity |
Accounts filed on 31-03-2014 | 2014-09-26 | 31-03-2014 | £167,096 Cash £204,039 equity |