ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

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

    Company NameACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181750
    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 ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED located?

    Registered Office Address
    1st Floor Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMS (2382) LIMITEDMar 30, 1998Mar 30, 1998
    MM&S (2428) LIMITEDDec 24, 1997Dec 24, 1997

    What are the latest accounts for ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Termination of appointment of Lucy Ewings as a director on Dec 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2019

    LRESSP

    Notification of Succession Group Ltd as a person with significant control on Jan 29, 2019

    2 pagesPSC02

    Cessation of Afs Holdings (Scotland) Ltd as a person with significant control on Jan 29, 2019

    1 pagesPSC07

    Statement of capital on Oct 04, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium balance of the company be reduced from £73,235 to £nil and the capital redemption reserve balance of the company be reduced from £5 to £nil 02/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of James Alexander Stevenson as a director on Oct 17, 2018

    1 pagesTM01

    Termination of appointment of Alun Robert Evans as a director on Oct 02, 2018

    1 pagesTM01

    Termination of appointment of Paul Edward Scarff as a director on Oct 11, 2018

    1 pagesTM01

    Termination of appointment of Christian Marcel Captieux as a director on Oct 15, 2018

    1 pagesTM01

    Director's details changed for Mr Alun Robert Evans on Jul 30, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Edward Scarff on Jul 30, 2018

    2 pagesCH01

    Change of details for Afs Holdings (Scotland) Ltd as a person with significant control on Jul 23, 2018

    2 pagesPSC05

    Registered office address changed from 25 Blythswood Square Glasgow G2 4BL Scotland to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on Jul 23, 2018

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Christian Marcel Captieux as a director on Dec 11, 2017

    2 pagesAP01

    Appointment of Mr James Alexander Stevenson as a director on Dec 11, 2017

    2 pagesAP01

    Appointment of Mr Paul Stephen Morrish as a director on Dec 11, 2017

    2 pagesAP01

    Who are the officers of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    MORRISH, Paul Stephen
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    United KingdomBritishManagement Consultant111267990001
    EVANS, Alun Robert
    7 Peacock Avenue
    EH19 3RS Bonnyrigg
    Midlothian
    Secretary
    7 Peacock Avenue
    EH19 3RS Bonnyrigg
    Midlothian
    BritishMortgage Consultant121286440001
    HUGHES, John
    43/2 Orchard Brae Avenue
    EH4 2UP Edinburgh
    Secretary
    43/2 Orchard Brae Avenue
    EH4 2UP Edinburgh
    BritishCompany Director1399530002
    HUNTER, Sally Margaret
    8 Lawers Square
    EH26 8JS Penicuik
    Midlothian
    Secretary
    8 Lawers Square
    EH26 8JS Penicuik
    Midlothian
    British122241890001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BROWN, Ian Joseph
    Parkview Springhill Road
    EH45 9ER Peebles
    Peeblesshire
    Director
    Parkview Springhill Road
    EH45 9ER Peebles
    Peeblesshire
    BritishChartered Accountant3198950001
    CALLANDER, David Robert
    22 Roman Road
    G61 2SL Bearsden
    Director
    22 Roman Road
    G61 2SL Bearsden
    BritishChartered Accountant78602290003
    CALLANDER, David
    53 High Street
    G82 1LS Dumbarton
    Director
    53 High Street
    G82 1LS Dumbarton
    BritishCompany Director78602290002
    CAPTIEUX, Christian Marcel
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    United KingdomBritishCompliance Officer167653930006
    DI MAMBRO, Giovanni Antonio
    90 Essex Drive
    Jordanhill
    G14 9LX Glasgow
    Lanarkshire
    Director
    90 Essex Drive
    Jordanhill
    G14 9LX Glasgow
    Lanarkshire
    BritishChartered Accountant68242050001
    DICKSON, Douglas
    11 Strachan Road
    EH4 3RH Edinburgh
    Lothian
    Director
    11 Strachan Road
    EH4 3RH Edinburgh
    Lothian
    BritishAccountant81734080001
    EVANS, Alun Robert
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    ScotlandBritishMortgage Consultant121286440001
    EWINGS, Lucy
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    EnglandBritishFinancial Controller219569360001
    HUGHES, John
    43/2 Orchard Brae Avenue
    EH4 2UP Edinburgh
    Director
    43/2 Orchard Brae Avenue
    EH4 2UP Edinburgh
    BritishCompany Director1399530002
    INGLIS, Andrew
    Laurelbank 23 Ravensheugh Road
    EH21 7PX Musselburgh
    Midlothian
    Director
    Laurelbank 23 Ravensheugh Road
    EH21 7PX Musselburgh
    Midlothian
    United KingdomBritishFinancial Advisor1399520001
    INGLIS, Andrew
    Laurelbank 23 Ravensheugh Road
    EH21 7PX Musselburgh
    Midlothian
    Director
    Laurelbank 23 Ravensheugh Road
    EH21 7PX Musselburgh
    Midlothian
    United KingdomBritishCompany Director1399520001
    KERR, Jack
    26 Dargavel Avenue
    PA7 5HD Bishopton
    Renfrewshire
    Director
    26 Dargavel Avenue
    PA7 5HD Bishopton
    Renfrewshire
    BritishCompany Director57766720001
    LEWIS, George Mcleod
    31/5 Parkgrove Loan
    EH4 7QX Edinburgh
    Director
    31/5 Parkgrove Loan
    EH4 7QX Edinburgh
    ScotlandBritishAccountant75662420002
    MCCREATH, Malcolm James Robb
    Ardavon
    PH25 3DR Nethy Bridge
    Inverness-Shire
    Director
    Ardavon
    PH25 3DR Nethy Bridge
    Inverness-Shire
    ScotlandBritishC A83387810001
    MCCREATH, Malcolm James Robb
    Ardavon
    PH25 3DR Nethy Bridge
    Inverness-Shire
    Director
    Ardavon
    PH25 3DR Nethy Bridge
    Inverness-Shire
    ScotlandBritishChartered Accountant83387810001
    SCARFF, Paul Edward
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    ScotlandBritishIndependent Financial Adviser121286410001
    SCOTT, Clive Barrie
    11 Hillhead Drive
    FK1 5NG Falkirk
    Stirlingshire
    Director
    11 Hillhead Drive
    FK1 5NG Falkirk
    Stirlingshire
    ScotlandBritishChartered Accountant1076900002
    SCOTT, Clive Barrie
    11 Hillhead Drive
    FK1 5NG Falkirk
    Stirlingshire
    Director
    11 Hillhead Drive
    FK1 5NG Falkirk
    Stirlingshire
    ScotlandBritishChartered Accountant1076900002
    SCOTT, Clive Barrie
    16-18 Weir Street
    FK1 1RA Falkirk
    Stirlingshire
    Director
    16-18 Weir Street
    FK1 1RA Falkirk
    Stirlingshire
    BritishDirector1076900001
    STEVENSON, James Alexander
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    United KingdomBritishGroup Operating Director198105670001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Succession Group Ltd
    15 Davy Road
    Plymouth Science Park, Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    Jan 29, 2019
    15 Davy Road
    Plymouth Science Park, Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Apr 06, 2016
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    1st Floor
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc310130
    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.
    Mr Alun Robert Evans
    Blythswood Square
    G2 4BL Glasgow
    25
    Scotland
    Apr 06, 2016
    Blythswood Square
    G2 4BL Glasgow
    25
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Edward Scarff
    Blythswood Square
    G2 4BL Glasgow
    25
    Scotland
    Apr 06, 2016
    Blythswood Square
    G2 4BL Glasgow
    25
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 02, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The ground and upper floor office unit at buchanan court, 132 calton road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 04, 2007Registration of a charge (410)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 30, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 04, 2007Registration of a charge (410)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 10, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office units b & B1,buchanan court,132 calton road,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1998Registration of a charge (410)
    • May 04, 2007Statement of satisfaction of a charge in full or part (419a)

    Does ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2019Commencement of winding up
    Mar 24, 2021Dissolved 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