Advanced company searchLink opens in new window

AFH (MANAGEMENT) LIMITED

Company number SC600044

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)
04 Dec 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
10 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-07
05 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Nov 2020 AD01 Registered office address changed from 8 Minerva Way Glasgow G3 8AU United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 18 November 2020
22 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 January 2019
19 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
05 Jul 2019 PSC01 Notification of Thomas Carey as a person with significant control on 15 November 2018
05 Jul 2019 PSC01 Notification of Alexander France Hutton as a person with significant control on 15 November 2018
05 Jul 2019 PSC04 Change of details for Gillian Marie Hutton as a person with significant control on 15 November 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 100.00
23 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-15
  • GBP 1