Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AFTONLEE LIMITED
Company Information for

AFTONLEE LIMITED

GLASGOW, G2,
Company Registration Number
SC259285
Private Limited Company
Dissolved

Dissolved 2015-11-14

Company Overview

About Aftonlee Ltd
AFTONLEE LIMITED was founded on 2003-11-14 and had its registered office in Glasgow. The company was dissolved on the 2015-11-14 and is no longer trading or active.

Key Data
Company Name
AFTONLEE LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC259285
Date formed 2003-11-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-04-30
Date Dissolved 2015-11-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFTONLEE LIMITED

Current Directors
Officer Role Date Appointed
DAVID PEDDIE SIMPSON
Company Secretary 2004-09-22
DAVID PEDDIE SIMPSON
Director 2004-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH NORMAN PELOSI
Director 2003-11-27 2012-01-31
KEVIN NEILL BELL
Company Secretary 2003-11-28 2004-09-22
KEVIN NEILL BELL
Director 2003-11-28 2004-09-22
BRIAN REID LTD.
Nominated Secretary 2003-11-14 2003-11-28
STEPHEN MABBOTT LTD.
Nominated Director 2003-11-14 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PEDDIE SIMPSON AMBERCREST LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-05 Dissolved 2013-11-08
DAVID PEDDIE SIMPSON OCEANCROWN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-11 In Administration/Administrative Receiver
DAVID PEDDIE SIMPSON QUESTWAY LIMITED Director 2004-09-22 CURRENT 2001-08-02 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-142.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-08-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-03-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-02-122.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-08-212.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-08-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-09-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-08-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RALPH PELOSI
2011-10-262.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-10-142.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2011-10-122.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 91 ALEXANDER STREET AIRDRIE ML6 0BD
2011-08-182.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-15LATEST SOC15/11/10 STATEMENT OF CAPITAL;GBP 2
2010-11-15AR0114/11/10 FULL LIST
2010-03-16AR0114/11/09 FULL LIST
2009-03-06363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-16363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 30 MILLER ROAD AYR AYRSHIRE KA7 2AY
2007-05-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-27363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-05363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-01-04363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 24 STATION ROAD MUIRHEAD GLASGOW G69 9EH
2004-06-29225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-02288bSECRETARY RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to AFTONLEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against AFTONLEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-01-31 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
STANDARD SECURITY 2007-12-15 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
BOND & FLOATING CHARGE 2007-05-30 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
STANDARD SECURITY 2004-09-14 Outstanding ANGLO IRISH ASSET FINANCE PLC
FLOATING CHARGE 2004-09-02 Outstanding ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of AFTONLEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFTONLEE LIMITED
Trademarks
We have not found any records of AFTONLEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFTONLEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as AFTONLEE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where AFTONLEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyAFTONLEE LIMITEDEvent Date2011-08-16
Company Number: SC259285 Nature of Business: Property Investment. Company Registered Address: 91 Alexander Street, Airdrie ML6 0BD. Administrator appointed on: 11 August 2011. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Address: Alan Alexander Brown and John Bruce Cartwright (IP Nos 9744 and 9167) both of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, telephone (0141) 3554000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFTONLEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFTONLEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2