About

Registered Number: SC186065
Date of Incorporation: 26/05/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 4 Preston Terrace, Linlithgow, EH49 6HU,

 

Having been setup in 1998, Afm Systems Consultancy Ltd have registered office in Linlithgow, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Macphail, Andrew Maclean, Macphail, Theresa Maria. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHAIL, Andrew Maclean 26 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MACPHAIL, Theresa Maria 26 May 1998 26 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 26 May 2002
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
363b - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
287 - Change in situation or address of Registered Office 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.