About

Registered Number: SC129037
Date of Incorporation: 17/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 13 Whitfield Drive Heathfield Industrial Estate, Ayr, Ayrshire, KA8 9RX,

 

Based in Ayr, Ayrshire, A.F. Scotland Ltd was established in 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Thomas William 17 December 1990 27 May 1993 1
HEUCHAN, Jhon Rae 17 December 1990 27 May 1993 1
PICKEN, David Latta 17 December 1990 27 May 1993 1
REID, Daniel 17 December 1990 27 May 1993 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Matthew 25 November 2016 - 1
BISSELL, David Graham 21 August 1991 19 October 1992 1
KIRTON, Richard Bruce 17 December 1990 17 December 1990 1
WOOD, Katie 01 January 2013 25 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 April 2017
AP03 - Appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
CS01 - N/A 27 October 2016
CH03 - Change of particulars for secretary 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 20 October 2016
CH01 - Change of particulars for director 23 September 2016
AD01 - Change of registered office address 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 12 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 07 February 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 01 February 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 22 November 2007
353 - Register of members 22 November 2007
AA - Annual Accounts 12 March 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 24 May 2006
353 - Register of members 28 November 2005
363a - Annual Return 25 November 2005
AA - Annual Accounts 14 June 2005
363a - Annual Return 18 November 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 28 November 2003
AA - Annual Accounts 10 February 2003
363a - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363a - Annual Return 12 November 2001
363(353) - N/A 12 November 2001
AA - Annual Accounts 27 June 2001
363a - Annual Return 01 December 2000
287 - Change in situation or address of Registered Office 04 August 2000
AA - Annual Accounts 19 July 2000
225 - Change of Accounting Reference Date 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363a - Annual Return 17 November 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 29 March 1998
363a - Annual Return 24 November 1997
AA - Annual Accounts 04 August 1997
363a - Annual Return 30 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1996
AA - Annual Accounts 11 March 1996
288 - N/A 12 January 1996
363x - Annual Return 07 January 1996
288 - N/A 27 December 1995
AA - Annual Accounts 23 February 1995
363x - Annual Return 28 October 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
MEM/ARTS - N/A 26 May 1994
419b(Scot) - N/A 24 May 1994
AA - Annual Accounts 24 March 1994
363x - Annual Return 23 November 1993
AUD - Auditor's letter of resignation 16 September 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
363x - Annual Return 05 April 1993
AA - Annual Accounts 25 February 1993
410(Scot) - N/A 18 February 1993
410(Scot) - N/A 18 February 1993
288 - N/A 07 January 1993
363a - Annual Return 23 January 1992
AA - Annual Accounts 09 December 1991
288 - N/A 17 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 31 January 1991
288 - N/A 18 December 1990
NEWINC - New incorporation documents 17 December 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 January 1993 Outstanding

N/A

Floating charge 29 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.