ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED
EDINBURGH MMS (2382) LIMITED MM&S (2428) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8JQ

Company number SC181750
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address BUCHANAN COURT, 132 CARLTON ROAD, EDINBURGH, EH8 8JQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2,460 . The most likely internet sites of ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED are www.accountantsfinancialservicesscotland.co.uk, and www.accountants-financial-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Accountants Financial Services Scotland Limited is a Private Limited Company. The company registration number is SC181750. Accountants Financial Services Scotland Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Accountants Financial Services Scotland Limited is Buchanan Court 132 Carlton Road Edinburgh Eh8 8jq. . EVANS, Alun Robert is a Director of the company. SCARFF, Paul Edward is a Director of the company. Secretary EVANS, Alun Robert has been resigned. Secretary HUGHES, John has been resigned. Secretary HUNTER, Sally Margaret has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BROWN, Ian Joseph has been resigned. Director CALLANDER, David Robert has been resigned. Director CALLANDER, David has been resigned. Director DI MAMBRO, Giovanni Antonio has been resigned. Director DICKSON, Douglas has been resigned. Director HUGHES, John has been resigned. Director INGLIS, Andrew has been resigned. Director INGLIS, Andrew has been resigned. Director KERR, Jack has been resigned. Director LEWIS, George Mcleod has been resigned. Director MCCREATH, Malcolm James Robb has been resigned. Director MCCREATH, Malcolm James Robb has been resigned. Director SCOTT, Clive Barrie has been resigned. Director SCOTT, Clive Barrie has been resigned. Director SCOTT, Clive Barrie has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
EVANS, Alun Robert
Appointed Date: 30 April 2007
52 years old

Director
SCARFF, Paul Edward
Appointed Date: 30 April 2007
56 years old

Resigned Directors

Secretary
EVANS, Alun Robert
Resigned: 08 June 2007
Appointed Date: 30 April 2007

Secretary
HUGHES, John
Resigned: 30 April 2007
Appointed Date: 31 March 1998

Secretary
HUNTER, Sally Margaret
Resigned: 08 September 2009
Appointed Date: 08 June 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 March 1998
Appointed Date: 24 December 1997

Director
BROWN, Ian Joseph
Resigned: 20 March 2006
Appointed Date: 01 April 2004
74 years old

Director
CALLANDER, David Robert
Resigned: 18 March 2005
Appointed Date: 01 April 2003
60 years old

Director
CALLANDER, David
Resigned: 12 December 2000
Appointed Date: 31 March 1998
60 years old

Director
DI MAMBRO, Giovanni Antonio
Resigned: 01 April 2002
Appointed Date: 25 January 2000
68 years old

Director
DICKSON, Douglas
Resigned: 10 July 2002
Appointed Date: 01 April 2002
80 years old

Director
HUGHES, John
Resigned: 30 April 2007
Appointed Date: 31 March 1998
82 years old

Director
INGLIS, Andrew
Resigned: 01 May 2009
Appointed Date: 08 June 2007
76 years old

Director
INGLIS, Andrew
Resigned: 30 April 2007
Appointed Date: 31 March 1998
76 years old

Director
KERR, Jack
Resigned: 30 April 2007
Appointed Date: 31 March 1998
79 years old

Director
LEWIS, George Mcleod
Resigned: 01 April 2003
Appointed Date: 01 April 2001
67 years old

Director
MCCREATH, Malcolm James Robb
Resigned: 28 April 2007
Appointed Date: 18 March 2005
75 years old

Director
MCCREATH, Malcolm James Robb
Resigned: 01 April 2004
Appointed Date: 10 July 2002
75 years old

Director
SCOTT, Clive Barrie
Resigned: 08 September 2009
Appointed Date: 08 June 2007
75 years old

Director
SCOTT, Clive Barrie
Resigned: 30 April 2007
Appointed Date: 20 March 2006
75 years old

Director
SCOTT, Clive Barrie
Resigned: 05 April 2001
Appointed Date: 31 March 1998
75 years old

Nominee Director
VINDEX LIMITED
Resigned: 31 March 1998
Appointed Date: 24 December 1997

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 31 March 1998
Appointed Date: 24 December 1997

Persons With Significant Control

Mr Alun Robert Evans
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Paul Edward Scarff
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Afs Holdings (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Events

25 Jan 2017
Confirmation statement made on 24 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,460

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,460

...
... and 101 more events
01 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Company name changed mms (2382) LIMITED\certificate issued on 31/03/98
27 Mar 1998
Company name changed mm&s (2428) LIMITED\certificate issued on 30/03/98
24 Dec 1997
Incorporation

ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Charges

2 May 2007
Standard security
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground and upper floor office unit at buchanan court…
30 April 2007
Floating charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 August 1998
Standard security
Delivered: 19 August 1998
Status: Satisfied on 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office units b & B1,buchanan court,132 calton…