ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181750
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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