AFM NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAFM NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047675
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AFM NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AFM NOMINEES LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AFM NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORNGROVE INVESTMENT SERVICES LIMITEDJun 24, 1970Jun 24, 1970

    What are the latest accounts for AFM NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for AFM NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 08, 2017

    2 pagesAD01

    Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD03

    Register inspection address has been changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD02

    Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Ten George Street Edinburgh EH2 2DZ on Sep 04, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD03

    Register inspection address has been changed to 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD02

    Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to Ten George Street Edinburgh EH2 2DZ on Sep 01, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Douglas Henderson Aitken as a director on Aug 08, 2017

    2 pagesAP01

    Appointment of Mrs Fiona Mitchell as a director on Aug 08, 2017

    2 pagesAP01

    Termination of appointment of Andrew Arthur Laing as a director on Jul 17, 2017

    1 pagesTM01

    Appointment of Mrs Rosaleen Clare Edwards as a director on Jul 17, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 2,000
    SH01

    Termination of appointment of Hugh Wilson Mcintosh Little as a director on Jun 11, 2015

    1 pagesTM01

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Scott Edward Massie on Feb 04, 2015

    2 pagesCH01

    Who are the officers of AFM NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    AITKEN, Douglas Henderson
    Brunstane Road
    EH15 2QR Edinburgh
    64
    Scotland
    Scotland
    Director
    Brunstane Road
    EH15 2QR Edinburgh
    64
    Scotland
    Scotland
    United KingdomBritishSolicitor236543500001
    EDWARDS, Rosaleen Clare
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishCompany Secretary/Lawyer235559300001
    MASSIE, Scott Edward
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    ScotlandBritishCompany Secretary134096870002
    MITCHELL, Fiona
    Charles Drive
    FK5 3HB Larbert
    11
    United Kingdom
    Director
    Charles Drive
    FK5 3HB Larbert
    11
    United Kingdom
    United KingdomBritishAssistant Company Secretary68683100001
    BROWN, Ronald Scott
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    BritishInvestment Manager35199730001
    CROSBY, Colin Alexander Bell
    141 Blenheim Place
    AB2 4DL Aberdeen
    Director
    141 Blenheim Place
    AB2 4DL Aberdeen
    ScotlandBritishInvestment Manager1081320001
    GILBERT, Martin James
    Balgranach 269 North Deeside Road
    Milltimber
    AB1 0HD Aberdeen
    Aberdeenshire
    Director
    Balgranach 269 North Deeside Road
    Milltimber
    AB1 0HD Aberdeen
    Aberdeenshire
    BritishInvestment Manager48820001
    HODGSON, Michael John
    84 Inverleith Place
    EH3 5PA Edinburgh
    Midlothian
    Director
    84 Inverleith Place
    EH3 5PA Edinburgh
    Midlothian
    BritishFund Manager811830001
    LAING, Andrew Arthur
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    ScotlandBritishInvestment Manager67379280001
    LITTLE, Hugh Wilson Mcintosh
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    ScotlandBritishCompany Director679520013
    MILLER, Denis John
    41 Queens Road
    AB1 6YN Aberdeen
    Director
    41 Queens Road
    AB1 6YN Aberdeen
    BritishInvestment Manager172600002
    PIRIE, Alexander Neil Ferguson
    14 Seafield Avenue
    AB1 7XB Aberdeen
    Aberdeenshire
    Director
    14 Seafield Avenue
    AB1 7XB Aberdeen
    Aberdeenshire
    BritishInvestment Manager39218680001
    ROBB, George Alan
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    Director
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    BritishDirector35558670001

    Who are the persons with significant control of AFM NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aberdeen Asset Managers Limited
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Apr 06, 2016
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityGoverned By The Laws Of Scotland
    Place RegisteredCompanies House Uk
    Registration NumberSc108419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AFM NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Mar 12, 1975
    Delivered On Mar 19, 1975
    Satisfied
    Amount secured
    All sums of moneys due, or to become due from the company to the chargee
    Short particulars
    All sums at the credit of an account or accounts in the name of the company held by the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 1975Registration of a charge
    • Aug 09, 2017Satisfaction of a charge (MR04)

    Does AFM NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2017Commencement of winding up
    Sep 08, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0