About

Registered Number: SC220532
Date of Incorporation: 22/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 61 Dublin Street, Edinburgh, Midlothian, EH3 6NL

 

Founded in 2001, Afton Group Holdings Ltd has its registered office in Midlothian, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Tasker, Kenna Margaret, Tasker, Michael Aidan Christopher, Tasker, Colin Moray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, Kenna Margaret 22 March 2011 - 1
TASKER, Michael Aidan Christopher 22 June 2001 - 1
TASKER, Colin Moray 22 June 2001 22 March 2011 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 March 2015
AUD - Auditor's letter of resignation 20 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 15 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 30 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 30 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 November 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 12 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 July 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 12 June 2004
169 - Return by a company purchasing its own shares 13 May 2004
410(Scot) - N/A 21 November 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 11 July 2002
225 - Change of Accounting Reference Date 27 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 November 2012 Outstanding

N/A

Floating charge 22 July 2011 Fully Satisfied

N/A

Floating charge 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.