Background WavePink WaveYellow Wave

AFFERTONS LIMITED (SC379889)

AFFERTONS LIMITED (SC379889) is an active UK company. incorporated on 8 June 2010. with registered office in Dundee. The company operates in the Other Service Activities sector, engaged in funeral and related activities. AFFERTONS LIMITED has been registered for 15 years. Current directors include BANKS, Anthony Roiall, FRASER, Caroline Gillian.

Company Number
SC379889
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
14 City Quay, Dundee, DD1 3JA
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
BANKS, Anthony Roiall, FRASER, Caroline Gillian
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFERTONS LIMITED

AFFERTONS LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Dundee. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. AFFERTONS LIMITED was registered 15 years ago.(SIC: 96030)

Status

active

Active since 15 years ago

Company No

SC379889

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

NECHAKO LIMITED
From: 8 June 2010To: 25 June 2013
Contact
Address

14 City Quay Dundee, DD1 3JA,

Previous Addresses

Earn House Lamberkine Drive Perth PH1 1RA Scotland
From: 23 June 2021To: 18 October 2022
18a West Marketgait Dundee DD1 1QR Scotland
From: 17 June 2020To: 23 June 2021
269 Clepington Road Dundee DD3 7UE
From: 19 June 2013To: 17 June 2020
C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland
From: 13 December 2011To: 19 June 2013
Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom
From: 8 June 2010To: 13 December 2011
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 12
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
May 21
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BANKS, Anthony Roiall

Active
City Quay, DundeeDD1 3JA
Born October 1961
Director
Appointed 08 Jun 2010

FRASER, Caroline Gillian

Active
9 Luna Place, DundeeDD2 1TY
Born October 1976
Director
Appointed 09 Mar 2026

FEENEY, Martin

Resigned
Clepington Road, DundeeDD3 7UE
Secretary
Appointed 25 Jan 2012
Resigned 10 Sept 2013

HENDERSON, Jill

Resigned
3 Little Causeway, ForfarDD8 2AD
Secretary
Appointed 08 Jun 2010
Resigned 25 Jan 2012

ANDERSON, Kimberley Lydia

Resigned
Clepington Road, DundeeDD3 7UE
Born May 1987
Director
Appointed 03 Feb 2017
Resigned 19 Jul 2017

BYARS, Louise Melanie Kathryn

Resigned
City Quay, DundeeDD1 3JA
Born October 1988
Director
Appointed 05 Oct 2022
Resigned 09 Jul 2025

KEANE, John Paul

Resigned
City Quay, DundeeDD1 3JA
Born May 1976
Director
Appointed 09 Jul 2025
Resigned 30 Oct 2025

KERR, Jill

Resigned
Lamberkine Drive, PerthPH1 1RA
Born September 1978
Director
Appointed 01 Aug 2021
Resigned 21 Sept 2022

OGILVIE, Graham Robert

Resigned
3 Little Causeway, ForfarDD8 2AD
Born August 1972
Director
Appointed 08 Jun 2010
Resigned 01 May 2012

ROBERTS, Emma Alice

Resigned
City Quay, DundeeDD1 3JA
Born July 1990
Director
Appointed 01 Apr 2021
Resigned 15 Feb 2026

Persons with significant control

1

Mr Anthony Roiall Banks

Active
Lamberkine Drive, PerthPH1 1RA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
31 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Gazette Notice Compulsary
1 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
11 July 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Incorporation Company
8 June 2010
NEWINCIncorporation