A.F. SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA.F. SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC129037
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.F. SCOTLAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A.F. SCOTLAND LIMITED located?

    Registered Office Address
    1 Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    Dumfriesshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.F. SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for A.F. SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for A.F. SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Glynn Hughes on Jan 07, 2026

    2 pagesCH01

    Confirmation statement made on Oct 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Change of details for Carrs Billington Agriculture Operations Ltd as a person with significant control on Oct 29, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 02, 2023

    5 pagesAA

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Appointment of Elizabeth Jane Munsey as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of David Marshall as a secretary on Sep 01, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Sep 03, 2022

    5 pagesAA

    Registered office address changed from 13 Whitfield Drive Heathfield Industrial Estate Ayr Ayrshire KA8 9RX United Kingdom to 1 Annan Business Park Way Windemere Road Annan Dumfriesshire DG12 6TZ on Jan 17, 2023

    1 pagesAD01

    Appointment of Mr Stephen Glynn Hughes as a director on Dec 15, 2022

    2 pagesAP01

    Appointment of David Marshall as a secretary on Dec 15, 2022

    2 pagesAP03

    Termination of appointment of Neil Austin as a director on Dec 15, 2022

    1 pagesTM01

    Termination of appointment of Matthew Ratcliffe as a secretary on Dec 15, 2022

    1 pagesTM02

    Confirmation statement made on Oct 27, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 28, 2021

    3 pagesAA

    Confirmation statement made on Oct 27, 2021 with updates

    4 pagesCS01

    Termination of appointment of Hugh Marcus Pelham as a director on Oct 11, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Aug 29, 2020

    3 pagesAA

    Appointment of Mr Hugh Marcus Pelham as a director on Jan 12, 2021

    2 pagesAP01

    Termination of appointment of Timothy John Davies as a director on Jan 12, 2021

    1 pagesTM01

    Confirmation statement made on Oct 27, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 27, 2019 with updates

    4 pagesCS01

    Who are the officers of A.F. SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNSEY, Elizabeth Jane
    Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    1
    Dumfriesshire
    Scotland
    Secretary
    Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    1
    Dumfriesshire
    Scotland
    314372900001
    HUGHES, Stephen Glynn
    Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    1
    Dumfriesshire
    Scotland
    Director
    Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    1
    Dumfriesshire
    Scotland
    EnglandBritish215717060011
    BISSELL, David Graham
    Kindar Lodge
    New Abbey
    DG2 8EH Dumfries
    Dumfriesshire
    Secretary
    Kindar Lodge
    New Abbey
    DG2 8EH Dumfries
    Dumfriesshire
    British6334860001
    BURNE, John Kersey
    24 Ansdell Road North
    Lytham
    FY8 4EZ Lytham St Annes
    Lancashire
    Secretary
    24 Ansdell Road North
    Lytham
    FY8 4EZ Lytham St Annes
    Lancashire
    British1377110001
    DALTON, Roland Malcolm
    11 Heysham Hall Drive
    LA3 2QX Heysham
    Lancashire
    Secretary
    11 Heysham Hall Drive
    LA3 2QX Heysham
    Lancashire
    British31688350001
    KIRTON, Richard Bruce
    22 Thornton Road
    Stanwix
    CA3 9HZ Carlisle
    Cumbria
    Secretary
    22 Thornton Road
    Stanwix
    CA3 9HZ Carlisle
    Cumbria
    British1308320001
    MARSHALL, David
    Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    1
    Dumfriesshire
    Scotland
    Secretary
    Annan Business Park Way
    Windemere Road
    DG12 6TZ Annan
    1
    Dumfriesshire
    Scotland
    304341790001
    RATCLIFFE, Matthew
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    Secretary
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    219477900001
    WOOD, Katie
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    Secretary
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    British175333590002
    WOOD, Ronald Chalmers
    C/O R Hutchison Limited
    East Bridge
    KY1 2SR Kirkcaldy
    Fife
    Secretary
    C/O R Hutchison Limited
    East Bridge
    KY1 2SR Kirkcaldy
    Fife
    British303800003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AUSTIN, Neil
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    Director
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    EnglandBritish178039060001
    BATHGATE, Andrew Sanderson
    Castleton Farm
    EH23 4RZ Gorebridge
    Midlothian
    Director
    Castleton Farm
    EH23 4RZ Gorebridge
    Midlothian
    ScotlandBritish101804180001
    BEATON, Donald William
    17 Holroyd Road
    DG6 4HR Kirkcudbright
    Dumfries & Galloway
    Director
    17 Holroyd Road
    DG6 4HR Kirkcudbright
    Dumfries & Galloway
    ScotlandBritish120280420001
    BLAKE, Frank George Bennett
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    Director
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    EnglandBritish3779990001
    BROWN, Thomas William
    Muir House
    Libberton
    ML11 8LX Carnwath
    Lanarkshire
    Director
    Muir House
    Libberton
    ML11 8LX Carnwath
    Lanarkshire
    British1377040001
    CLARKE, Steven Henry
    297 Chapel Lane
    New Longton
    PR4 4AB Preston
    Lancashire
    Director
    297 Chapel Lane
    New Longton
    PR4 4AB Preston
    Lancashire
    British4391410003
    DAVIES, Timothy John
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    Director
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    United KingdomBritish191543920001
    HEUCHAN, Jhon Rae
    Gerranton
    DG7 3EW Castle Douglas
    Kirkcudbrightshire
    Director
    Gerranton
    DG7 3EW Castle Douglas
    Kirkcudbrightshire
    British1377080001
    HOLMES, Christopher Nigel Couper
    C/O R Hutchison Limited
    East Bridge
    KY1 2SR Kirkcaldy
    Fife
    Director
    C/O R Hutchison Limited
    East Bridge
    KY1 2SR Kirkcaldy
    Fife
    EnglandBritish4291330002
    PELHAM, Hugh Marcus
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    Director
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13 Whitfield Drive
    Ayrshire
    United Kingdom
    EnglandBritish81390950002
    PICKEN, David Latta
    Dromore
    DG6 4XH Kirkcudbright
    Kirkcudbrightshire
    Director
    Dromore
    DG6 4XH Kirkcudbright
    Kirkcudbrightshire
    British1377050001
    REID, Daniel
    Mosside
    KA24 5HJ Dalry
    Ayrshire
    Director
    Mosside
    KA24 5HJ Dalry
    Ayrshire
    British1377060001
    SAUNDERS, Clive Roland
    Springfield
    32 Ratten Lane, Hutton
    PR4 5TE Preston
    Lancashire
    Director
    Springfield
    32 Ratten Lane, Hutton
    PR4 5TE Preston
    Lancashire
    British76658650001
    THOMPSON, Robert John
    Shire Brook
    Whinney Brow Forton
    PR3 0AE Preston
    Lancashire
    Director
    Shire Brook
    Whinney Brow Forton
    PR3 0AE Preston
    Lancashire
    British33986100001
    WEBBER, Christopher Reginald
    Holly House Brookledge Lane
    Adlington
    SK10 4JU Macclesfield
    Cheshire
    Director
    Holly House Brookledge Lane
    Adlington
    SK10 4JU Macclesfield
    Cheshire
    British5191530001
    WOOD, Ronald Chalmers
    C/O R Hutchison Limited
    East Bridge
    KY1 2SR Kirkcaldy
    Fife
    Director
    C/O R Hutchison Limited
    East Bridge
    KY1 2SR Kirkcaldy
    Fife
    EnglandBritish303800003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of A.F. SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrs Billington Agriculture Operations Ltd
    Water Street
    L3 1EL Liverpool
    Cunard Building
    England
    Apr 06, 2016
    Water Street
    L3 1EL Liverpool
    Cunard Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number3574122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0