Afs Holdings (scotland) Limited

General information

Name:

Afs Holdings (scotland) Ltd

Office Address:

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

Number: SC310130

Incorporation date: 2006-10-13

Dissolution date: 2019-11-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the launching of Afs Holdings (scotland) Limited, a company located at 1st Floor Finlay House, 10-14 West Nile Street, Glasgow. It was registered on October 13, 2006. Its Companies House Reg No. was SC310130 and the company area code was G1 2PP. This company had been active on the market for thirteen years up until November 19, 2019. Started as Maritime Shelfco 7, it used the name up till 2006, when it got changed to Afs Holdings (scotland) Limited.

The knowledge we have regarding this particular company's management indicates that the last two directors were: Lucy E. and Paul M. who were appointed on October 20, 2017.

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 and was registered as a PSC under the registration number 07882873.

  • Previous company's names
  • Afs Holdings (scotland) Limited 2006-11-24
  • Maritime Shelfco 7 Limited 2006-10-13

Financial data based on annual reports

Company staff

Lucy E.

Role: Director

Appointed: 20 October 2017

Latest update: 1 September 2023

Paul M.

Role: Director

Appointed: 20 October 2017

Latest update: 1 September 2023

Role: Corporate Secretary

Appointed: 20 October 2017

Address: Exeter, Devon, EX2 5WR, England

Latest update: 1 September 2023

People with significant control

Succession Group Ltd
Address: Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07882873
Notified on 20 October 2017
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 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 27 October 2019
Confirmation statement last made up date 13 October 2018
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 Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Resolution of reducing the issued share capital (RESOLUTIONS)
filed on: 3rd, July 2019
resolution
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.
13
Company Age

Closest Companies - by postcode