You are here: bizstats.co.uk > a-z index > A list > AF list

Afh (strategic Contracts) Limited RENFREW


Founded in 2006, Afh (strategic Contracts), classified under reg no. SC306145 is a liquidation company. Currently registered at Titanium 1 PA4 8WF, Renfrew the company has been in the business for eighteen years. Its financial year was closed on 31st January and its latest financial statement was filed on Friday 31st January 2020. Since Tuesday 7th August 2007 Afh (strategic Contracts) Limited is no longer carrying the name Burns Contracts.

Afh (strategic Contracts) Limited Address / Contact

Office Address Titanium 1
Office Address2 King's Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC306145
Date of Incorporation Tue, 1st Aug 2006
Industry Other building completion and finishing
End of financial Year 31st January
Company age 18 years old
Account next due date Mon, 31st Jan 2022 (817 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Mon, 15th Aug 2022 (2022-08-15)
Last confirmation statement dated Sun, 1st Aug 2021

Company staff

Ann C.

Position: Secretary

Appointed: 09 January 2012

Gillian H.

Position: Director

Appointed: 08 January 2009

Thomas C.

Position: Director

Appointed: 22 June 2007

Alexander H.

Position: Director

Appointed: 01 August 2006

Ronald B.

Position: Director

Appointed: 22 June 2007

Resigned: 20 June 2008

James W.

Position: Secretary

Appointed: 01 August 2006

Resigned: 09 January 2012

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 August 2006

Resigned: 01 August 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2006

Resigned: 01 August 2006

People with significant control

Afh (Management) Limited

8 Minerva Way, Glasgow, G3 8AU, Scotland

Legal authority Registrar Of Companies Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc600044
Notified on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gillian H.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Burns Contracts August 7, 2007
Afh (strategic Sourcing) June 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth570 883766 412    
Balance Sheet
Cash Bank On Hand 635 3011 243 499862 9881 686 331712 083
Current Assets1 134 5111 246 8621 899 4011 946 0052 727 5261 218 060
Debtors649 119438 938636 7451 007 739927 881442 667
Net Assets Liabilities 766 412915 3911 012 7821 076 607454 639
Other Debtors   85 67811 4474 856
Property Plant Equipment 9 0976 4154 14110 83419 343
Total Inventories 172 62319 15775 278113 31463 310
Cash Bank In Hand433 508635 301    
Stocks Inventory51 884172 623    
Tangible Fixed Assets12 7749 097    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve570 783766 312    
Shareholder Funds570 883766 412    
Other
Accrued Liabilities Deferred Income    142 105128 110
Accumulated Depreciation Impairment Property Plant Equipment 21 90124 58326 85730 52134 434
Average Number Employees During Period    1615
Balances Amounts Owed To Related Parties   8 7209 216 
Corporation Tax Payable   137 311254 656113 158
Creditors 488 337989 691936 8971 659 739779 610
Deferred Income    299 378 
Increase From Depreciation Charge For Year Property Plant Equipment  2 682 3 6643 913
Net Current Assets Liabilities559 767758 525909 7101 009 1081 067 787438 450
Number Shares Issued Fully Paid    100 
Operating Lease Payments Owing    5 508 
Other Creditors   287 491452 98312 690
Other Taxation Social Security Payable   33 088162 79616 752
Par Value Share 1  1 
Prepayments Accrued Income    8 5077 922
Property Plant Equipment Gross Cost 30 998 30 99841 35553 777
Provisions For Liabilities Balance Sheet Subtotal 1 2107344672 0143 154
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 2107344672 014 
Total Additions Including From Business Combinations Property Plant Equipment    10 35712 422
Total Assets Less Current Liabilities572 541767 622916 1251 013 2491 078 621457 793
Trade Creditors Trade Payables   479 007789 304508 900
Trade Debtors Trade Receivables   922 061916 434429 889
Advances Credits Directors   2 9402 940 
Creditors Due Within One Year574 744488 337    
Number Shares Allotted 100    
Provisions For Liabilities Charges1 6581 210    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
Free Download (10 pages)

Company search