ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Affinity Business Centres Limited

Affinity Business Centres Limited is an active company incorporated on 19 August 2019 with the registered office located in Dunfermline, Fife. Affinity Business Centres Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC639158
Private limited company
Scottish Company
Age
6 years
Incorporated 19 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 184 days
Dated 25 April 2024 (1 year 6 months ago)
Next confirmation dated 25 April 2025
Was due on 9 May 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 313 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 2 May 2024 (1 year 6 months ago)
Previous address was Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £12.96K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.68M
Increased by £428.38K (+34%)
Total Liabilities
-£1.14M
Decreased by £25.78K (-2%)
Net Assets
£541.11K
Increased by £454.16K (+522%)
Debt Ratio (%)
68%
Decreased by 25.26% (-27%)
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 1 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 2 May 2024
Leanne Carling Resigned
1 Year 6 Months Ago on 25 Apr 2024
Graeme Robert Carling Resigned
1 Year 6 Months Ago on 25 Apr 2024
Graeme Robert Carling (PSC) Resigned
1 Year 6 Months Ago on 25 Apr 2024
Namare Grp Ltd (PSC) Appointed
1 Year 6 Months Ago on 25 Apr 2024
Namare Grp Ltd (PSC) Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Mr Neville Taylor Appointed
1 Year 6 Months Ago on 25 Apr 2024
Get Credit Report
Discover Affinity Business Centres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Appointment of Mr Neville Taylor as a director on 25 April 2024
Submitted on 2 May 2024
Change of details for Namare Grp Ltd as a person with significant control on 25 April 2024
Submitted on 2 May 2024
Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2 May 2024
Submitted on 2 May 2024
Confirmation statement made on 25 April 2024 with updates
Submitted on 2 May 2024
Notification of Namare Grp Ltd as a person with significant control on 25 April 2024
Submitted on 2 May 2024
Cessation of Graeme Robert Carling as a person with significant control on 25 April 2024
Submitted on 2 May 2024
Termination of appointment of Graeme Robert Carling as a director on 25 April 2024
Submitted on 2 May 2024
Termination of appointment of Leanne Carling as a director on 25 April 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year