Afimilk Holdings Uk Limited GLASGOW


Founded in 2013, Afimilk Holdings Uk, classified under reg no. SC456413 is an active company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2016-04-01 Afimilk Holdings Uk Limited is no longer carrying the name Silent Herdsman Holdings.

The company has 2 directors, namely Elina G., Yuval S.. Of them, Yuval S. has been with the company the longest, being appointed on 12 February 2016 and Elina G. has been with the company for the least time - from 31 December 2023. As of 17 May 2024, there were 8 ex directors - Drew S., Richard W. and others listed below. There were no ex secretaries.

Afimilk Holdings Uk Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC456413
Date of Incorporation Fri, 9th Aug 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Elina G.

Position: Director

Appointed: 31 December 2023

Yuval S.

Position: Director

Appointed: 12 February 2016

Drew S.

Position: Director

Appointed: 02 February 2015

Resigned: 12 February 2016

Richard W.

Position: Director

Appointed: 01 October 2014

Resigned: 12 February 2016

Alan F.

Position: Director

Appointed: 25 October 2013

Resigned: 12 February 2016

John P.

Position: Director

Appointed: 02 October 2013

Resigned: 30 June 2015

Ivan A.

Position: Director

Appointed: 19 September 2013

Resigned: 12 February 2016

Kevin D.

Position: Director

Appointed: 19 September 2013

Resigned: 12 February 2016

Annette M.

Position: Director

Appointed: 23 August 2013

Resigned: 30 September 2014

Deborah A.

Position: Director

Appointed: 09 August 2013

Resigned: 23 August 2013

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 23 August 2013

Hbjg Limited

Position: Corporate Director

Appointed: 09 August 2013

Resigned: 23 August 2013

Company previous names

Silent Herdsman Holdings April 1, 2016
Ensco 423 August 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 154 651      
Balance Sheet
Cash Bank On Hand 134     
Current Assets65 92735 94824 868438 548435 198435 198422 898
Debtors2 78935 81424 868438 548435 198435 198422 898
Net Assets Liabilities 1 663 0281 590 3481 015 917510 748537 764509 176
Cash Bank In Hand63 138      
Net Assets Liabilities Including Pension Asset Liability5 154 651      
Reserves/Capital
Called Up Share Capital9 497      
Profit Loss Account Reserve-90 740      
Shareholder Funds5 154 651      
Other
Accumulated Amortisation Impairment Intangible Assets  189 000    
Administrative Expenses 74 62572 680    
Amounts Owed By Group Undertakings Participating Interests   438 548435 198435 198422 898
Amounts Owed To Group Undertakings Participating Interests   832 081480 150453 134473 522
Average Number Employees During Period   11  
Balances Amounts Owed By Related Parties   -832 081-480 150-480 150 
Comprehensive Income Expense -74 625-72 680    
Creditors 361 720360 320835 431484 250457 234473 522
Fixed Assets5 122 4841 988 8001 925 8001 412 800559 800559 800559 800
Increase From Amortisation Charge For Year Intangible Assets  63 000    
Intangible Assets 189 000126 00063 000   
Intangible Assets Gross Cost  315 000    
Investments 1 799 8001 799 800 559 800559 800559 800
Investments Fixed Assets5 122 4841 799 8001 799 8001 349 800559 800559 800559 800
Investments In Other Entities Measured Fair Value  1 799 800  559 800559 800
Investments In Subsidiaries    559 800559 800559 800
Issue Equity Instruments 1 879     
Net Current Assets Liabilities32 167-325 772-335 452-396 883-49 052-22 036-50 624
Operating Profit Loss -74 625-72 680    
Other Creditors   3 3504 1004 100 
Profit Loss -74 625-72 680    
Profit Loss On Ordinary Activities After Tax -74 625-72 680    
Profit Loss On Ordinary Activities Before Tax -74 625-72 680    
Total Assets Less Current Liabilities5 154 6511 663 0281 590 3481 015 917510 748537 764509 176
Transfers To From Retained Earnings Increase Decrease In Equity    377 876  
Creditors Due Within One Year33 760      
Other Aggregate Reserves2 900 536      
Share Premium Account2 335 358      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
New director was appointed on 2023-12-31
filed on: 6th, March 2024
Free Download (2 pages)

Company search