About

Registered Number: SC047675
Date of Incorporation: 24/06/1970 (53 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2018 (5 years and 7 months ago)
Registered Address: Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

 

Founded in 1970, Afm Nominees Ltd have registered office in Edinburgh. The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2018
4.26(Scot) - N/A 08 June 2018
AD01 - Change of registered office address 08 December 2017
RESOLUTIONS - N/A 04 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2017
AD01 - Change of registered office address 04 September 2017
RESOLUTIONS - N/A 01 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2017
AD01 - Change of registered office address 01 September 2017
MR04 - N/A 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 June 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 13 June 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 23 March 2004
353 - Register of members 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 30 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 06 June 2000
287 - Change in situation or address of Registered Office 13 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 01 June 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 30 May 1996
288 - N/A 15 March 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 17 June 1994
288 - N/A 04 May 1994
288 - N/A 10 February 1994
288 - N/A 18 October 1993
363s - Annual Return 04 August 1993
RESOLUTIONS - N/A 19 April 1993
AA - Annual Accounts 19 April 1993
288 - N/A 19 March 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 13 July 1992
288 - N/A 12 May 1992
AA - Annual Accounts 13 February 1992
288 - N/A 30 October 1991
363a - Annual Return 09 August 1991
288 - N/A 06 April 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
288 - N/A 19 November 1990
288 - N/A 17 July 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 13 February 1990
288 - N/A 26 January 1990
288 - N/A 24 January 1990
AA - Annual Accounts 08 December 1988
363 - Annual Return 04 October 1988
363 - Annual Return 04 October 1988
363 - Annual Return 04 October 1988
363 - Annual Return 04 October 1988
288 - N/A 26 September 1988
288 - N/A 17 August 1988
288 - N/A 09 June 1988
288 - N/A 08 June 1988
MEM/ARTS - N/A 12 May 1988
288 - N/A 11 March 1988
AA - Annual Accounts 25 August 1987
287 - Change in situation or address of Registered Office 30 June 1987
RESOLUTIONS - N/A 19 June 1987
363 - Annual Return 11 December 1986
CERTNM - Change of name certificate 14 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1986
287 - Change in situation or address of Registered Office 10 June 1986
288 - N/A 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Letter of offset 12 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.