Accountants Financial Services (scotland) Limited

General information

Name:

Accountants Financial Services (scotland) Ltd

Office Address:

1st Floor Finlay House 10-14 West Nile Street G1 2PP Glasgow

Number: SC181750

Incorporation date: 1997-12-24

Dissolution date: 2021-03-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Accountants Financial Services (scotland) began its business in 1997 as a Private Limited Company with reg. no. SC181750. This firm's headquarters was situated in Glasgow at 1st Floor Finlay House. This Accountants Financial Services (scotland) Limited company had been offering its services for 24 years. The company has operated under three previous names. The very first name, MM&S (2428), was switched on March 30, 1998 to Mms (2382). The current name, used since 1998, is Accountants Financial Services (scotland) Limited.

This specific business was administered by an individual director: Paul M. who was managing it for four years.

The companies that controlled this firm were: Succession Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Plymouth at 15 Davy Road, Plymouth Science Park, Derriford, PL6 8BY, Devon.

  • Previous company's names
  • Accountants Financial Services (scotland) Limited 1998-03-31
  • Mms (2382) Limited 1998-03-30
  • Mm&s (2428) Limited 1997-12-24

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 11 December 2017

Latest update: 7 September 2023

Role: Corporate Secretary

Appointed: 20 October 2017

Address: Exeter, Devon, EX2 5WR, England

Latest update: 7 September 2023

People with significant control

Succession Group Ltd
Address: Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Afs Holdings (Scotland) Ltd
Address: 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, Scotland
Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc310130
Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alun E.
Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 30 September 2017
Confirmation statement next due date 15 February 2020
Confirmation statement last made up date 01 February 2019
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 December 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to September 30, 2018 (was December 31, 2018). (AA01)
filed on: 27th, February 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Buchanan Court 132 Calton Road

Post code:

EH8 8JQ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
23
Company Age

Closest Companies - by postcode