Advanced company searchLink opens in new window

AF CLOTHING LIMITED

Company number SC471304

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)
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3.0777
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 2.4788
29 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2018 AA Accounts for a small company made up to 30 November 2017
29 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
29 Mar 2018 PSC04 Change of details for Ms Alexandra Feechan as a person with significant control on 18 October 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2.2265
24 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2017 AD01 Registered office address changed from 7 st. Ronan's Way Innerleithen Peeblesshire EH44 6RG Scotland to 83 High Street Innerleithen EH44 6HD on 6 June 2017
06 Jun 2017 AP01 Appointment of Mr Douglas Wilson Needham as a director on 1 May 2017
27 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
03 Apr 2017 TM01 Termination of appointment of Benjamin Robert Thomas as a director on 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
12 Sep 2016 AP01 Appointment of Mr Benjamin Robert Thomas as a director on 12 August 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1.5201
22 Aug 2016 SH02 Sub-division of shares on 12 August 2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The 1 ordinary share of £1.00 each in the company's issued share capital is subdivided into 10,000 ordinary shares of £0.0001 each 12/08/2016
23 May 2016 MR01 Registration of charge SC4713040001, created on 20 May 2016
08 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
14 Mar 2016 AD01 Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland to 7 st. Ronan's Way Innerleithen Peeblesshire EH44 6RG on 14 March 2016
28 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014