AFFECT ENTERPRISES LTD (company# SC648361) is a company registered with Companies House, United Kingdom. The incorporation date is November 28, 2019. The entity status is Active.
Company Number | SC648361 |
Company Name | AFFECT ENTERPRISES LTD |
Registered Address |
39 Millburn Gardens East Kilbride Glasgow G75 8RL Scotland |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2019-11-28 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 11, Day: 30 |
Next accounts due by | August 28, 2021 |
Next returns due by | December 26, 2020 |
Next confirmation statement due by | December 11, 2020 |
SIC Code | Industry |
---|---|
47910 | Retail sale via mail order houses or via Internet |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Mrs Megan Janet Mullan 39 Millburn Gardens East Kilbride Glasgow G75 8RL Scotland (Notified on 2019-11-28) |
individual person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Date of birth: 1991-2 Nationality: British Country of residence: Scotland |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
MULLAN, Megan Janet Director (Active) |
39 Millburn Gardens, East Kilbride, Glasgow, Scotland, G75 8RL | February 1991 / 28 November 2019 |
British / Scotland |
Writer |
Address |
39 MILLBURN GARDENS EAST KILBRIDE |
Post Town | GLASGOW |
Post Code | G75 8RL |
Country | SCOTLAND |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Moore Estates Solutions Ltd | 44 Millburn Gardens, East Kilbride, Glasgow, G75 8RL, United Kingdom | 2016-09-21 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Enterprise Foods Ltd. | Napier Building Unit 2, Napier Building, Reynolds Avenue, East Kilbride, Lanarkshire, G75 0AF, United Kingdom | 1994-12-13 |
Cullie Construction Ltd | 10 Stephenson Terrace, East Kilbride, Glasgow, G75 0AN, Scotland | 2013-03-27 |
Invercalder Limited | 2 Hurlawcrook Road, East Kilbride, Glasgow, G75 0AP, United Kingdom | 2018-01-18 |
Ek-it Limited | 2 Hurlawcrook Place, East Kilbride, G75 0AP | 2003-12-19 |
Cbd Enterprises Ltd. | 77 77 Carnegie Hill, Glasgow, G75 0AQ, United Kingdom | 2017-02-16 |
Filament Software Ltd | 5 Stephenson Square, East Kilbride, Glasgow, G75 0AS, Scotland | 2015-06-03 |
Integrated Security Solutions Limited | 56 Simpson Drive, East Kilbride, G75 0AX | 1993-10-22 |
Pmg Innovations Ltd | 5 Simpson Drive, East Kilbride, Glasgow, G75 0AZ, Scotland | 2019-09-06 |
Love Your Pets Limited | 16 Paterson Terrace, East Kilbride, Glasgow, G75 0BA, United Kingdom | 2018-06-25 |
Svmr Ltd | 16 Paterson Terrace, East Kilbride, Glasgow, South Lanarkshire, G75 0BA, Scotland | 2015-07-06 |
Find all companies in post code G75 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MULLAN, Megan Janet | Director (Active) | 39 Millburn Gardens, East Kilbride, Glasgow, Scotland, G75 8RL | February 1991 / 28 November 2019 |
British / Scotland |
Writer |
Post Town | GLASGOW |
Post Code | G75 8RL |
SIC Code | 47910 - Retail sale via mail order houses or via Internet |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.