CompanyTrack
A

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

Dissolved Glasgow

Activities auxiliary to financial intermediation n.e.c.

Activities auxiliary to financial intermediation n.e.c.
A

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 24 Dec 1997 Dissolved Glasgow, Scotland
Activities auxiliary to financial intermediation n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 26 resigned
Status
Michelmores Secretaries LimitedCorporate-secretaryUnited KingdomUnknown20 Oct 2017Active
Paul Stephen MorrishDirectorBritishUnited Kingdom6011 Dec 2017Active

Shareholders

Shareholders (2)

Afs Holdings (scotland) Limited
98.4%
2,42021 Jan 2016
Afs Holdings (scotland) Limited
1.6%
4021 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Succession Group Ltd

United Kingdom

Active
Notified 29 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul Edward Scarff

Ceased 20 Oct 2017

Ceased

Alun Robert Evans

Ceased 20 Oct 2017

Ceased

Afs Holdings (scotland) Ltd

Ceased 29 Jan 2019

Ceased

Group Structure

Group Structure

SUCCESSION GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUCCESSION HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA WEALTH HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2021GazetteGazette Dissolved LiquidationView(1 page)
24 Dec 2020InsolvencyLiquidation Voluntary Members Return Of Final Meeting ScotlandView(9 pages)
31 Dec 2019OfficersTermination of Lucy Ewings as director on 2019-12-31View(1 page)
28 Oct 2019ResolutionResolutionsView(1 page)
14 Oct 2019Persons With Significant ControlCessation of Afs Holdings (Scotland) Ltd as a person with significant control on 2019-01-29View(1 page)
24 Mar 2021 Gazette

Gazette Dissolved Liquidation

24 Dec 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting Scotland

31 Dec 2019 Officers

Termination of Lucy Ewings as director on 2019-12-31

28 Oct 2019 Resolution

Resolutions

14 Oct 2019 Persons With Significant Control

Cessation of Afs Holdings (Scotland) Ltd as a person with significant control on 2019-01-29

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 24 Mar 2021

Liquidation Voluntary Members Return Of Final Meeting Scotland

5 years ago on 24 Dec 2020

Termination of Lucy Ewings as director on 2019-12-31

6 years ago on 31 Dec 2019

Resolutions

6 years ago on 28 Oct 2019

Cessation of Afs Holdings (Scotland) Ltd as a person with significant control on 2019-01-29

6 years ago on 14 Oct 2019