Advanced company searchLink opens in new window

AFR ENTERPRISES LIMITED

Company number SC336733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2024 DS01 Application to strike the company off the register
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CC04 Statement of company's objects
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 MR04 Satisfaction of charge 1 in full
29 Jun 2022 MR04 Satisfaction of charge SC3367330003 in full
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
19 Jan 2022 MR04 Satisfaction of charge SC3367330002 in full
10 Dec 2021 MR01 Registration of charge SC3367330003, created on 9 December 2021
03 Dec 2021 PSC02 Notification of Holm Pharm Limited as a person with significant control on 2 December 2021
03 Dec 2021 AP01 Appointment of Mrs Jennifer Ritchie Gibson Weir as a director on 2 December 2021
03 Dec 2021 TM01 Termination of appointment of John Pithie Ballantyne as a director on 2 December 2021
03 Dec 2021 TM01 Termination of appointment of Stephen James Fox as a director on 2 December 2021
03 Dec 2021 TM01 Termination of appointment of Andrew James Blair as a director on 2 December 2021
03 Dec 2021 PSC07 Cessation of John Pithie Ballantyne as a person with significant control on 2 December 2021
03 Dec 2021 TM02 Termination of appointment of Stephen James Fox as a secretary on 2 December 2021
03 Dec 2021 AD01 Registered office address changed from 15-17 Main Road Condorrat Cumbernauld G67 4BT to 163 Bath Street Glasgow G2 4SQ on 3 December 2021
03 Dec 2021 PSC07 Cessation of Stephen Fox as a person with significant control on 2 December 2021
03 Dec 2021 PSC07 Cessation of Andrew James Blair as a person with significant control on 2 December 2021