AFS HOLDINGS (SCOTLAND) LIMITED
Overview
| Company Name | AFS HOLDINGS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC310130 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFS HOLDINGS (SCOTLAND) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is AFS HOLDINGS (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 AFS HOLDINGS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARITIME SHELFCO 7 LIMITED | Oct 13, 2006 | Oct 13, 2006 |
What are the latest accounts for AFS HOLDINGS (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for AFS HOLDINGS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 13, 2018 with updates | 4 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 Paul Edward Scarff on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alun Robert Evans on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
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 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Cessation of Alun Robert Evans as a person with significant control on Oct 20, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Edward Scarff as a person with significant control on Oct 20, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Succession Group Ltd as a person with significant control on Oct 20, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Paul Stephen Morrish as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of AFS HOLDINGS (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 | ||||||||||
| EWINGS, Lucy | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 219569360001 | |||||||||
| 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 | ||||||||||
| WJM SECRETARIES LIMITED | Secretary | 302 St Vincent Street G2 5RZ Glasgow | 79915470001 | |||||||||||
| CAPTIEUX, Christian Marcel | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 167653930006 | |||||||||
| EVANS, Alun Robert | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | Scotland | British | 121286440001 | |||||||||
| SCARFF, Paul Edward | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | Scotland | British | 121286410001 | |||||||||
| STEVENSON, James Alexander | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow 1st Floor Scotland | United Kingdom | British | 198105670001 | |||||||||
| WJM DIRECTORS LIMITED | Director | 302 St Vincent Street G2 5RZ Glasgow | 64910000001 |
Who are the persons with significant control of AFS HOLDINGS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Succession Group Ltd | Oct 20, 2017 | 15 Davy Road, Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Edward Scarff | Apr 06, 2016 | Greenwood Drive PA5 0AY Johnstone 8 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alun Robert Evans | Apr 06, 2016 | Peacock Avenue EH19 3RS Bonnyrigg 7 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does AFS HOLDINGS (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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