AFG STIRLING LIMITED

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

    Company NameAFG STIRLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206470
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AFG STIRLING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AFG STIRLING LIMITED located?

    Registered Office Address
    Wallaceview
    Hillfoots Road
    FK9 5PY Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of AFG STIRLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE STIRLING LIMITEDSep 22, 2000Sep 22, 2000
    TERNGLEN LIMITEDApr 19, 2000Apr 19, 2000

    What are the latest accounts for AFG STIRLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for AFG STIRLING LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for AFG STIRLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    20 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    20 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    20 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Vincenzo Rallo as a director on May 14, 2018

    1 pagesTM01

    Appointment of Mr Maurizio Anastasia as a director on May 25, 2018

    2 pagesAP01

    Full accounts made up to Aug 31, 2017

    20 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    19 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    16 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Timothy Simon Smith on Oct 01, 2015

    1 pagesCH03

    Full accounts made up to Aug 31, 2014

    16 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 100
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of AFG STIRLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Timothy Simon
    Bryggen Road
    North Lynn Industrial Estate
    PE30 2HZ King's Lynn
    9
    Norfolk
    England
    Secretary
    Bryggen Road
    North Lynn Industrial Estate
    PE30 2HZ King's Lynn
    9
    Norfolk
    England
    BritishCompany Director126917140001
    ANASTASIA, Maurizio
    Wallaceview
    Hillfoots Road
    FK9 5PY Stirling
    Director
    Wallaceview
    Hillfoots Road
    FK9 5PY Stirling
    ItalyItalianChief Financial Officer247067360001
    SMITH, Timothy Simon
    Bryggen Road
    North Lynn Industrial Estate
    PE30 2HZ Kings Lynn
    35
    Norfolk
    England
    Director
    Bryggen Road
    North Lynn Industrial Estate
    PE30 2HZ Kings Lynn
    35
    Norfolk
    England
    United KingdomBritishCompany Director126917140001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    WHEELER, Faith
    134 Grange Road
    Dorridge
    B93 8QY Solihull
    West Midlands
    Secretary
    134 Grange Road
    Dorridge
    B93 8QY Solihull
    West Midlands
    BritishCompany Secretary47527790002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    NEW SHELDON LIMITED
    4 Arleston Way
    Shirley
    B90 4LH Solihull
    Secretary
    4 Arleston Way
    Shirley
    B90 4LH Solihull
    34004990002
    AL SALEH, Maqbool Hamed
    Villa No 1024, Way No 2414
    PO BOX 889 Qurum
    Muscat Ii
    Oman
    Director
    Villa No 1024, Way No 2414
    PO BOX 889 Qurum
    Muscat Ii
    Oman
    OmaniBusinessman90780500001
    BROOK, Robert Middleton
    12 Frere Street
    Battersea
    SW11 2JA London
    Director
    12 Frere Street
    Battersea
    SW11 2JA London
    BritishSurveyor59050120002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishChartered Accountant462890002
    GORUR, Ranga
    Bldg 3275, Way 3341
    Al Khuwair South P O Box 889
    113 Muscat
    Oman
    Director
    Bldg 3275, Way 3341
    Al Khuwair South P O Box 889
    113 Muscat
    Oman
    IndianFinance Manager91752200001
    HARRIS, Raymond George
    2 Mayswood Drive
    Wightwick
    WV6 8EF Wolverhampton
    West Midlands
    Director
    2 Mayswood Drive
    Wightwick
    WV6 8EF Wolverhampton
    West Midlands
    BritishCompany Director121549440001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishSurveyor71043680001
    MAY, Michael Hans
    225 Hook Rise South
    KT6 7LD Surbiton
    Hook Rise Business Centre
    Surrey
    England
    Director
    225 Hook Rise South
    KT6 7LD Surbiton
    Hook Rise Business Centre
    Surrey
    England
    EnglandBritishDirector93403130001
    MCGRATH, William Brendan
    63 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    63 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandBritishCompany Director9583140002
    RALLO, Vincenzo
    c/o Ali Group
    Via Gobetti 2a
    20063 Cernusco
    Milan
    Villa Fiorita
    Italy
    Director
    c/o Ali Group
    Via Gobetti 2a
    20063 Cernusco
    Milan
    Villa Fiorita
    Italy
    ItalyItalianDirector173565220001
    RENNIE, Stephen
    Waterbrook House
    WR10 3DP Great Comberton
    Worcestershire
    Director
    Waterbrook House
    WR10 3DP Great Comberton
    Worcestershire
    United KingdomBritishCompany Director126918100001
    SENGUPTA, Raban
    Villa No3, Ohi Complex, Way No 3352
    PO BOX 889
    FOREIGN Ruwi
    Muscat 113
    Sultanate Of Oman
    Director
    Villa No3, Ohi Complex, Way No 3352
    PO BOX 889
    FOREIGN Ruwi
    Muscat 113
    Sultanate Of Oman
    IndianService74978810001
    SMITH, Shaun Michael
    Mulberry House Forge Lane
    Farnborough
    OX17 1DZ Banbury
    Warwickshire
    Director
    Mulberry House Forge Lane
    Farnborough
    OX17 1DZ Banbury
    Warwickshire
    United KingdomBritishCompany Director74936190002
    VIGLIONE, Angelo
    2a Villa Fiorita
    20063 Cernusco
    Milan
    Via Gobetti
    Italy
    Director
    2a Villa Fiorita
    20063 Cernusco
    Milan
    Via Gobetti
    Italy
    ItalyItalianChief Financial Officer128556500001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishSurveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of AFG STIRLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Afe Group Limited
    Bryggen Road
    North Lynn Industrial Estate
    PE30 2HZ King's Lynn
    9
    Norfolk
    England
    Apr 06, 2016
    Bryggen Road
    North Lynn Industrial Estate
    PE30 2HZ King's Lynn
    9
    Norfolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03872673
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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