Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AFH (STRATEGIC CONTRACTS) LIMITED
Company Information for

AFH (STRATEGIC CONTRACTS) LIMITED

TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC306145
Private Limited Company
Liquidation

Company Overview

About Afh (strategic Contracts) Ltd
AFH (STRATEGIC CONTRACTS) LIMITED was founded on 2006-08-01 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Afh (strategic Contracts) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFH (STRATEGIC CONTRACTS) LIMITED
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in G3
 
Previous Names
BURNS CONTRACTS LIMITED07/08/2007
AFH (STRATEGIC SOURCING) LIMITED05/06/2007
Filing Information
Company Number SC306145
Company ID Number SC306145
Date formed 2006-08-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/01/2022
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893356387  
Last Datalog update: 2022-02-11 06:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFH (STRATEGIC CONTRACTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
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 AFH (STRATEGIC CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
ANN CAREY
Company Secretary 2012-01-09
THOMAS CAREY
Director 2007-06-22
ALEXANDER FRANCE HUTTON
Director 2006-08-01
GILLIAN MARIE HUTTON
Director 2009-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAURENCE WATSON
Company Secretary 2006-08-01 2012-01-09
RONALD PATRICK BURNS
Director 2007-06-22 2008-06-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-08-01 2006-08-01
WILDMAN & BATTELL LIMITED
Nominated Director 2006-08-01 2006-08-01

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
2022-01-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-07
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 8 Minerva Way Glasgow G3 8AU
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-10-29PSC02Notification of Afh (Management) Limited as a person with significant control on 2018-11-23
2020-10-29PSC07CESSATION OF THOMAS CAREY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0101/08/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0101/08/13 ANNUAL RETURN FULL LIST
2013-09-10AP03Appointment of Mrs Ann Carey as company secretary
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARIE HUTTON / 31/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCE HUTTON / 31/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAREY / 31/07/2013
2013-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WATSON
2013-08-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES LAWRENCE WATSON on 2012-02-01
2012-08-29AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAREY / 09/01/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE WATSON / 09/01/2012
2012-06-14AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0101/08/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0101/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARIE HUTTON / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCE HUTTON / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAREY / 01/08/2010
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 6, ALPHA CENTRE SOUTH DOUGLAS STREET CLYDEBANK GLASGOW G81 1PD
2010-05-11AA31/01/10 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03288aDIRECTOR APPOINTED GILLIAN HUTTON
2008-09-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR RONALD BURNS
2008-05-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 76 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1UG
2007-09-06363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-07CERTNMCOMPANY NAME CHANGED BURNS CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/08/07
2007-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 588 GLASGOW ROAD CLYDEBANK GLASGOW G81 1NH
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2007-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-2988(2)RAD 22/06/07--------- £ SI 98@1=98 £ IC 2/100
2007-06-05CERTNMCOMPANY NAME CHANGED AFH (STRATEGIC SOURCING) LIMITED CERTIFICATE ISSUED ON 05/06/07
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288bSECRETARY RESIGNED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: GRAGMHOR SHANDON HELENSBURGH ARGYLL G84 8NR
2006-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to AFH (STRATEGIC CONTRACTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-14
Notices to2022-01-14
Resolution2022-01-14
Fines / Sanctions
No fines or sanctions have been issued against AFH (STRATEGIC CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-07-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFH (STRATEGIC CONTRACTS) LIMITED

Intangible Assets
Patents
We have not found any records of AFH (STRATEGIC CONTRACTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFH (STRATEGIC CONTRACTS) LIMITED
Trademarks
We have not found any records of AFH (STRATEGIC CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFH (STRATEGIC CONTRACTS) 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 (43390 - Other building completion and finishing) as AFH (STRATEGIC CONTRACTS) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where AFH (STRATEGIC CONTRACTS) 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 TypeAppointmen
Defending partyAFH (STRATEGIC CONTRACTS) LIMITEDEvent Date2022-01-14
Company Number: SC306145 Name of Company: AFH (STRATEGIC CONTRACTS) LIMITED Nature of Business: Other building completion and finishing Type of Liquidation: Members Registered office: Titanium 1, King…
 
Initiating party Event TypeNotices to
Defending partyAFH (STRATEGIC CONTRACTS) LIMITEDEvent Date2022-01-14
 
Initiating party Event TypeResolution
Defending partyAFH (STRATEGIC CONTRACTS) LIMITEDEvent Date2022-01-14
AFH (STRATEGIC CONTRACTS) LIMITED Company Number: SC306145 Registered office: Titanium 1, King's Inch Place, Renfrew, PA4 8WF Principal trading address: N/A At a General Meeting of the above-named Com…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFH (STRATEGIC CONTRACTS) 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 AFH (STRATEGIC CONTRACTS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1