ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED
Overview
| Company Name | ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC181750 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MMS (2382) LIMITED | Mar 30, 1998 | Mar 30, 1998 |
| MM&S (2428) LIMITED | Dec 24, 1997 | Dec 24, 1997 |
What are the latest accounts for ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||||||
Termination of appointment of Lucy Ewings as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Succession Group Ltd as a person with significant control on Jan 29, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Afs Holdings (Scotland) Ltd as a person with significant control on Jan 29, 2019 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Oct 04, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James Alexander Stevenson as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alun Robert Evans as a director on Oct 02, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Edward Scarff as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christian Marcel Captieux as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Alun Robert Evans on Jul 30, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Edward Scarff on Jul 30, 2018 | 2 pages | CH01 | ||||||||||||||
Change of details for Afs Holdings (Scotland) Ltd as a person with significant control on Jul 23, 2018 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christian Marcel Captieux as a director on Dec 11, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Alexander Stevenson as a director on Dec 11, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Stephen Morrish as a director on Dec 11, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon England |
| 107218000001 | ||||||||||
| MORRISH, Paul Stephen | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 111267990001 | |||||||||
| EVANS, Alun Robert | Secretary | 7 Peacock Avenue EH19 3RS Bonnyrigg Midlothian | British | 121286440001 | ||||||||||
| HUGHES, John | Secretary | 43/2 Orchard Brae Avenue EH4 2UP Edinburgh | British | 1399530002 | ||||||||||
| HUNTER, Sally Margaret | Secretary | 8 Lawers Square EH26 8JS Penicuik Midlothian | British | 122241890001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| BROWN, Ian Joseph | Director | Parkview Springhill Road EH45 9ER Peebles Peeblesshire | British | 3198950001 | ||||||||||
| CALLANDER, David Robert | Director | 22 Roman Road G61 2SL Bearsden | British | 78602290003 | ||||||||||
| CALLANDER, David | Director | 53 High Street G82 1LS Dumbarton | British | 78602290002 | ||||||||||
| CAPTIEUX, Christian Marcel | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 167653930006 | |||||||||
| DI MAMBRO, Giovanni Antonio | Director | 90 Essex Drive Jordanhill G14 9LX Glasgow Lanarkshire | British | 68242050001 | ||||||||||
| DICKSON, Douglas | Director | 11 Strachan Road EH4 3RH Edinburgh Lothian | British | 81734080001 | ||||||||||
| EVANS, Alun Robert | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | Scotland | British | 121286440001 | |||||||||
| EWINGS, Lucy | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 219569360001 | |||||||||
| HUGHES, John | Director | 43/2 Orchard Brae Avenue EH4 2UP Edinburgh | British | 1399530002 | ||||||||||
| INGLIS, Andrew | Director | Laurelbank 23 Ravensheugh Road EH21 7PX Musselburgh Midlothian | United Kingdom | British | 1399520001 | |||||||||
| INGLIS, Andrew | Director | Laurelbank 23 Ravensheugh Road EH21 7PX Musselburgh Midlothian | United Kingdom | British | 1399520001 | |||||||||
| KERR, Jack | Director | 26 Dargavel Avenue PA7 5HD Bishopton Renfrewshire | British | 57766720001 | ||||||||||
| LEWIS, George Mcleod | Director | 31/5 Parkgrove Loan EH4 7QX Edinburgh | Scotland | British | 75662420002 | |||||||||
| MCCREATH, Malcolm James Robb | Director | Ardavon PH25 3DR Nethy Bridge Inverness-Shire | Scotland | British | 83387810001 | |||||||||
| MCCREATH, Malcolm James Robb | Director | Ardavon PH25 3DR Nethy Bridge Inverness-Shire | Scotland | British | 83387810001 | |||||||||
| SCARFF, Paul Edward | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | Scotland | British | 121286410001 | |||||||||
| SCOTT, Clive Barrie | Director | 11 Hillhead Drive FK1 5NG Falkirk Stirlingshire | Scotland | British | 1076900002 | |||||||||
| SCOTT, Clive Barrie | Director | 11 Hillhead Drive FK1 5NG Falkirk Stirlingshire | Scotland | British | 1076900002 | |||||||||
| SCOTT, Clive Barrie | Director | 16-18 Weir Street FK1 1RA Falkirk Stirlingshire | British | 1076900001 | ||||||||||
| STEVENSON, James Alexander | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 198105670001 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Succession Group Ltd | Jan 29, 2019 | 15 Davy Road Plymouth Science Park, Derriford PL6 8BY Plymouth Drake Building Devon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Afs Holdings (Scotland) Ltd | Apr 06, 2016 | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alun Robert Evans | Apr 06, 2016 | Blythswood Square G2 4BL Glasgow 25 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Edward Scarff | Apr 06, 2016 | Blythswood Square G2 4BL Glasgow 25 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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