UKBizDB.co.uk

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accountants Financial Services (scotland) Limited. The company was founded 26 years ago and was given the registration number SC181750. The firm's registered office is in GLASGOW. You can find them at 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED
Company Number:SC181750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 December 1997
End of financial year:30 September 2017
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary20 October 2017Active
1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director11 December 2017Active
7 Peacock Avenue, Bonnyrigg, EH19 3RS

Secretary30 April 2007Active
43/2 Orchard Brae Avenue, Edinburgh, EH4 2UP

Secretary31 March 1998Active
8 Lawers Square, Penicuik, EH26 8JS

Secretary08 June 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary24 December 1997Active
Parkview Springhill Road, Peebles, EH45 9ER

Director01 April 2004Active
22 Roman Road, Bearsden, G61 2SL

Director01 April 2003Active
53 High Street, Dumbarton, G82 1LS

Director31 March 1998Active
1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director11 December 2017Active
90 Essex Drive, Jordanhill, Glasgow, G14 9LX

Director25 January 2000Active
11 Strachan Road, Edinburgh, EH4 3RH

Director01 April 2002Active
1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director30 April 2007Active
1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director11 December 2017Active
43/2 Orchard Brae Avenue, Edinburgh, EH4 2UP

Director31 March 1998Active
Laurelbank 23 Ravensheugh Road, Musselburgh, EH21 7PX

Director08 June 2007Active
Laurelbank 23 Ravensheugh Road, Musselburgh, EH21 7PX

Director31 March 1998Active
26 Dargavel Avenue, Bishopton, PA7 5HD

Director31 March 1998Active
31/5 Parkgrove Loan, Edinburgh, EH4 7QX

Director01 April 2001Active
Ardavon, Nethy Bridge, PH25 3DR

Director18 March 2005Active
Ardavon, Nethy Bridge, PH25 3DR

Director10 July 2002Active
1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director30 April 2007Active
11 Hillhead Drive, Falkirk, FK1 5NG

Director08 June 2007Active
11 Hillhead Drive, Falkirk, FK1 5NG

Director20 March 2006Active
16-18 Weir Street, Falkirk, FK1 1RA

Director31 March 1998Active
1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, Scotland, G1 2PP

Director11 December 2017Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director24 December 1997Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director24 December 1997Active

People with Significant Control

Succession Group Ltd
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:Drake Building, 15 Davy Road, Plymouth, United Kingdom, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Afs Holdings (Scotland) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1st Floor, Finlay House, Glasgow, Scotland, G1 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alun Robert Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:25, Blythswood Square, Glasgow, Scotland, G2 4BL
Nature of control:
  • Significant influence or control
Mr Paul Edward Scarff
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:25, Blythswood Square, Glasgow, Scotland, G2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.