AFS HOLDINGS (SCOTLAND) LIMITED

AFS HOLDINGS (SCOTLAND) LIMITED

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

    Company NameAFS HOLDINGS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC310130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AFS HOLDINGS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARITIME SHELFCO 7 LIMITEDOct 13, 2006Oct 13, 2006

    What are the latest accounts for AFS HOLDINGS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for AFS HOLDINGS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 13, 2018 with updates

    4 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 Paul Edward Scarff on Jul 30, 2018

    2 pagesCH01

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

    2 pagesCH01

    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

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Sep 30, 2017

    1 pagesAA01

    Unaudited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Previous accounting period shortened from Sep 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Cessation of Alun Robert Evans as a person with significant control on Oct 20, 2017

    1 pagesPSC07

    Cessation of Paul Edward Scarff as a person with significant control on Oct 20, 2017

    1 pagesPSC07

    Notification of Succession Group Ltd as a person with significant control on Oct 20, 2017

    2 pagesPSC02

    Appointment of Mr Paul Stephen Morrish as a director on Oct 20, 2017

    2 pagesAP01

    Who are the officers of AFS HOLDINGS (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 TypeEuropean Economic Area
    Registration Number03834235
    107218000001
    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
    United KingdomBritish219569360001
    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 KingdomBritish111267990001
    EVANS, Alun Robert
    7 Peacock Avenue
    EH19 3RS Bonnyrigg
    Midlothian
    Secretary
    7 Peacock Avenue
    EH19 3RS Bonnyrigg
    Midlothian
    British121286440001
    WJM SECRETARIES LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    79915470001
    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 KingdomBritish167653930006
    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
    ScotlandBritish121286440001
    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
    ScotlandBritish121286410001
    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 KingdomBritish198105670001
    WJM DIRECTORS LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Director
    302 St Vincent Street
    G2 5RZ Glasgow
    64910000001

    Who are the persons with significant control of AFS HOLDINGS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Davy Road, Plymouth Science Park
    Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    England
    Oct 20, 2017
    15 Davy Road, Plymouth Science Park
    Derriford
    PL6 8BY Plymouth
    Drake Building
    Devon
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07882873
    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 Paul Edward Scarff
    Greenwood Drive
    PA5 0AY Johnstone
    8
    Scotland
    Apr 06, 2016
    Greenwood Drive
    PA5 0AY Johnstone
    8
    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.
    Mr Alun Robert Evans
    Peacock Avenue
    EH19 3RS Bonnyrigg
    7
    United Kingdom
    Apr 06, 2016
    Peacock Avenue
    EH19 3RS Bonnyrigg
    7
    United Kingdom
    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.

    Does AFS HOLDINGS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 26, 2017Satisfaction of a charge (MR04)

    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