Advanced company searchLink opens in new window

AFM NOMINEES LIMITED

Company number SC047675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 4.26(Scot) Return of final meeting of voluntary winding up
08 Dec 2017 AD01 Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 December 2017
04 Sep 2017 AD03 Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG
04 Sep 2017 AD02 Register inspection address has been changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queens Terrace Aberdeen AB10 1YG
04 Sep 2017 AD01 Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Ten George Street Edinburgh EH2 2DZ on 4 September 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
01 Sep 2017 AD03 Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG
01 Sep 2017 AD02 Register inspection address has been changed to 10 Queens Terrace Aberdeen AB10 1YG
01 Sep 2017 AD01 Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 1 September 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
09 Aug 2017 MR04 Satisfaction of charge 1 in full
08 Aug 2017 TM01 Termination of appointment of a director
08 Aug 2017 TM01 Termination of appointment of a director
08 Aug 2017 AP01 Appointment of Mr Douglas Henderson Aitken as a director on 8 August 2017
08 Aug 2017 AP01 Appointment of Mrs Fiona Mitchell as a director on 8 August 2017
17 Jul 2017 TM01 Termination of appointment of Andrew Arthur Laing as a director on 17 July 2017
17 Jul 2017 AP01 Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
11 Jun 2015 TM01 Termination of appointment of Hugh Wilson Mcintosh Little as a director on 11 June 2015
08 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
23 Apr 2015 CH01 Director's details changed for Mr Scott Edward Massie on 4 February 2015