Afs (scotland) Limited STIRLING


Founded in 2001, Afs (scotland), classified under reg no. SC224315 is an active company. Currently registered at Unit 20 15, Borrowmeadow Road FK7 7UW, Stirling the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 18th March 2014 Afs (scotland) Limited is no longer carrying the name Astley Facades (scotland).

The firm has one director. Stephen A., appointed on 19 October 2001. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Afs (scotland) Limited Address / Contact

Office Address Unit 20 15, Borrowmeadow Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC224315
Date of Incorporation Wed, 17th Oct 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Stephen A.

Position: Director

Appointed: 19 October 2001

Simon W.

Position: Secretary

Appointed: 08 October 2012

Resigned: 17 December 2013

Hugh W.

Position: Director

Appointed: 05 August 2003

Resigned: 23 October 2012

Ian L.

Position: Director

Appointed: 05 August 2003

Resigned: 16 December 2013

Gerald H.

Position: Director

Appointed: 14 November 2001

Resigned: 05 August 2003

Stephen A.

Position: Secretary

Appointed: 19 October 2001

Resigned: 08 October 2012

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2001

Resigned: 19 October 2001

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 17 October 2001

Resigned: 19 October 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Lhanbryde Services Ltd from Stirling, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen A. This PSC has significiant influence or control over the company,.

Lhanbryde Services Ltd

32c Kenilworth Road, Bridge Of Allan, Stirling, FK9 4EH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc217075
Notified on 20 October 2022
Nature of control: 75,01-100% shares

Stephen A.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Astley Facades (scotland) March 18, 2014
Maritime Outfitters July 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 060   34 143270 486109 33843 107
Current Assets783 229922 858736 236597 925660 7481 204 704826 0231 013 500
Debtors710 666906 928667 557568 768585 969919 957694 754952 804
Net Assets Liabilities-367 233-604 675 -1 059 880-894 008-606 510-173 468117 411
Other Debtors20 31921 03925 71427 88436 34652 53748 225216 362
Property Plant Equipment92 99067 08133 7976 88463 64396 057108 898164 697
Total Inventories45 50315 93068 67929 15740 63614 26121 93117 589
Other
Accumulated Depreciation Impairment Property Plant Equipment79 776122 435160 719187 632113 240131 150144 078185 794
Amounts Owed To Group Undertakings3 58920 039875 000965 000764 500735 383535 383340 383
Average Number Employees During Period 17211817171622
Bank Borrowings Overdrafts 3 5313 4845 718 170 000 168 004
Creditors784 3381 594 6141 913 1321 664 68946 464235 18254 657271 857
Finance Lease Liabilities Present Value Total4 3384 341  46 46429 60235 72951 599
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 88642 44342 44324 15720 5008 542  
Increase From Depreciation Charge For Year Property Plant Equipment 42 65938 28426 91316 87328 03534 67858 321
Net Current Assets Liabilities324 115-671 756-1 176 896-1 066 764-911 187-467 385-227 709224 571
Other Creditors780 0001 091 814359 784227 611232 342271 636199 87479 036
Other Taxation Social Security Payable70 05494 909306 386251 831253 271126 94730 88635 913
Property Plant Equipment Gross Cost172 766189 516194 516194 516176 883227 207252 976350 491
Total Additions Including From Business Combinations Property Plant Equipment 16 7505 000 73 63260 44947 519114 120
Total Assets Less Current Liabilities417 105-604 675-1 143 099-1 059 880-847 544-371 328-118 811389 268
Trade Creditors Trade Payables284 257379 980368 478214 529304 585478 521251 860222 118
Trade Debtors Trade Receivables690 347885 889641 843540 884549 623867 420646 529736 442
Bank Borrowings       227 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment    91 26510 12521 75016 605
Disposals Property Plant Equipment    91 26510 12521 75016 605
Increase Decrease In Property Plant Equipment    73 63260 44924 500114 120

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 data made up to 31st March 2023
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements