UKBizDB.co.uk

AFH (STRATEGIC CONTRACTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afh (strategic Contracts) Limited. The company was founded 17 years ago and was given the registration number SC306145. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AFH (STRATEGIC CONTRACTS) LIMITED
Company Number:SC306145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 January 2020
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF

Secretary09 January 2012Active
Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF

Director22 June 2007Active
Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF

Director01 August 2006Active
Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF

Director08 January 2009Active
26, Windermere Gardens, Hamilton, United Kingdom, ML3 7HL

Secretary01 August 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 August 2006Active
The Grange, Station Road, Langbank, PA14 6YB

Director22 June 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 August 2006Active

People with Significant Control

Afh (Management) Limited
Notified on:23 November 2018
Status:Active
Country of residence:Scotland
Address:8, Minerva Way, Glasgow, Scotland, G3 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thomas Carey
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:8, Minerva Way, Glasgow, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gillian Marie Hutton
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:8, Minerva Way, Glasgow, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-10Resolution

Resolution.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Officers

Appoint person secretary company with name.

Download
2013-09-10Officers

Change person director company with change date.

Download
2013-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.