ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Dissolved - no longer trading.
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED was incorporated 26 years ago on 24/12/1997 and has the registered number: SC181750. The accounts status is TOTAL EXEMPTION FULL.
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED was incorporated 26 years ago on 24/12/1997 and has the registered number: SC181750. The accounts status is TOTAL EXEMPTION FULL.
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED - GLASGOW
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2017 |
Registered Office
1ST FLOOR FINLAY HOUSE
GLASGOW
G1 2PP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2017-10-20 | CURRENT | ||
MR PAUL STEPHEN MORRISH | Dec 1965 | English | Director | 2017-12-11 | CURRENT |
MR ALUN ROBERT EVANS | Nov 1972 | British | Director | 2007-04-30 UNTIL 2018-10-02 | RESIGNED |
MR ALUN ROBERT EVANS | Nov 1972 | British | Secretary | 2007-04-30 UNTIL 2007-06-08 | RESIGNED |
JOHN HUGHES | Oct 1942 | Secretary | 1998-03-31 UNTIL 2007-04-30 | RESIGNED | |
SALLY MARGARET HUNTER | Jul 1964 | Secretary | 2007-06-08 UNTIL 2009-09-08 | RESIGNED | |
JOHN HUGHES | Oct 1942 | Director | 1998-03-31 UNTIL 2007-04-30 | RESIGNED | |
MR CLIVE BARRIE SCOTT | Jul 1950 | British | Director | 2007-06-08 UNTIL 2009-09-08 | RESIGNED |
MR PAUL EDWARD SCARFF | Jun 1969 | British | Director | 2007-04-30 UNTIL 2018-10-11 | RESIGNED |
MALCOLM JAMES ROBB MCCREATH | Jul 1950 | British | Director | 2002-07-10 UNTIL 2004-04-01 | RESIGNED |
MALCOLM JAMES ROBB MCCREATH | Jul 1950 | British | Director | 2005-03-18 UNTIL 2007-04-28 | RESIGNED |
GEORGE MCLEOD LEWIS | Mar 1958 | Scottish | Director | 2001-04-01 UNTIL 2003-04-01 | RESIGNED |
JACK KERR | Jul 1946 | British | Director | 1998-03-31 UNTIL 2007-04-30 | RESIGNED |
MR ANDREW INGLIS | Apr 1949 | British | Director | 1998-03-31 UNTIL 2007-04-30 | RESIGNED |
MR ANDREW INGLIS | Apr 1949 | British | Director | 2007-06-08 UNTIL 2009-05-01 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1997-12-24 UNTIL 1998-03-31 | RESIGNED | ||
MS LUCY EWINGS | Dec 1973 | British | Director | 2017-12-11 UNTIL 2019-12-31 | RESIGNED |
MR CLIVE BARRIE SCOTT | Jul 1950 | British | Director | 1998-03-31 UNTIL 2001-04-05 | RESIGNED |
DOUGLAS DICKSON | Jul 1945 | British | Director | 2002-04-01 UNTIL 2002-07-10 | RESIGNED |
GIOVANNI ANTONIO DI MAMBRO | May 1957 | British | Director | 2000-01-25 UNTIL 2002-04-01 | RESIGNED |
MR CHRISTIAN MARCEL CAPTIEUX | Feb 1973 | British | Director | 2017-12-11 UNTIL 2018-10-15 | RESIGNED |
DAVID CALLANDER | Oct 1964 | British | Director | 1998-03-31 UNTIL 2000-12-12 | RESIGNED |
DAVID CALLANDER | Oct 1964 | British | Director | 2003-04-01 UNTIL 2005-03-18 | RESIGNED |
IAN JOSEPH BROWN | Mar 1951 | British | Director | 2004-04-01 UNTIL 2006-03-20 | RESIGNED |
MR JAMES ALEXANDER STEVENSON | Dec 1973 | British | Director | 2017-12-11 UNTIL 2018-10-17 | RESIGNED |
MR CLIVE BARRIE SCOTT | Jul 1950 | British | Director | 2006-03-20 UNTIL 2007-04-30 | RESIGNED |
VINDEX LIMITED | Corporate Nominee Director | 1997-12-24 UNTIL 1998-03-31 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1997-12-24 UNTIL 1998-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Succession Group Ltd | 2019-01-29 | Plymouth Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Afs Holdings (Scotland) Ltd | 2016-04-06 - 2019-01-29 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alun Robert Evans | 2016-04-06 - 2017-10-20 | 11/1972 | Glasgow | Significant influence or control |
Mr Paul Edward Scarff | 2016-04-06 - 2017-10-20 | 6/1969 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accountants Financial Services (Scotland - Accounts to registrar (filleted) - small 17.3 | 2017-12-02 | 31-03-2017 | £202,677 Cash £299,000 equity |
Accountants Financial Services (Scotland - Abbreviated accounts 16.1 | 2016-10-22 | 31-03-2016 | £95,577 Cash £117,930 equity |
Abbreviated Company Accounts - ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED | 2015-12-05 | 31-03-2015 | £112,397 Cash £90,579 equity |
Abbreviated Company Accounts - ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED | 2015-01-01 | 31-03-2014 | £81,397 Cash £113,578 equity |