ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED: Filings
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 |
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 | ||||||||||||||
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