Company NameAML Associates Financial Services Ltd.
DirectorLachlan McLachlan
Company StatusActive
Company NumberSC238338
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameLachlan McLachlan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Inglewood Crescent East Kilbride
Glasgow
G75 8QD
Scotland
Director NameMr Alisdair Hector Macmillan Macleod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address57 Carronvale Road
Larbert
Stirlingshire
FK5 3LG
Scotland
Secretary NameRona Macleod
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Carronvale Road
Larbert
Stirlingshire
FK5 3LG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteamlassociates.co.uk
Telephone0141 5643700
Telephone regionGlasgow

Location

Registered Address2 Inglewood Crescent
East Kilbride
Glasgow
G75 8QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1Alisdair Macleod
50.00%
Ordinary A
50 at £1Rona Macleod
50.00%
Ordinary B

Financials

Year2014
Net Worth-£30,492
Current Liabilities£41,262

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

27 January 2009Delivered on: 5 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
11 February 2021Registered office address changed from 57 Carronvale Road Larbert Stirlingshire FK5 3LG Scotland to 27 Hairmyres Park East Kilbride Glasgow G75 8SS on 11 February 2021 (1 page)
11 February 2021Notification of Lachlan Mclachlan as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Termination of appointment of Rona Macleod as a secretary on 11 February 2021 (1 page)
11 February 2021Cessation of Alisdair Hector Macmillan Macleod as a person with significant control on 11 February 2021 (1 page)
11 February 2021Cessation of Rona Macleod as a person with significant control on 11 February 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Termination of appointment of Alisdair Hector Macmillan Macleod as a director on 11 February 2021 (1 page)
11 February 2021Appointment of Lachlan Mclachlan as a director on 11 February 2021 (2 pages)
20 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 July 2016Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH to 57 Carronvale Road Larbert Stirlingshire FK5 3LG on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH to 57 Carronvale Road Larbert Stirlingshire FK5 3LG on 4 July 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Registered office address changed from 22 22 Elphinstone Street Kincardine Fife FK10 4RH Scotland on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 22 22 Elphinstone Street Kincardine Fife FK10 4RH Scotland on 14 November 2013 (1 page)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH Scotland on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH Scotland on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH Scotland on 8 November 2012 (1 page)
7 November 2012Registered office address changed from 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 7 November 2012 (1 page)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 7 November 2012 (1 page)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Annual return made up to 18 October 2009 (14 pages)
11 December 2009Annual return made up to 18 October 2009 (14 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 18/10/07; no change of members (6 pages)
16 November 2007Return made up to 18/10/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 18/10/06; full list of members (6 pages)
16 November 2006Return made up to 18/10/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 18/10/04; change of members (6 pages)
21 October 2004Return made up to 18/10/04; change of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2003Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2003Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 10 claremont terrace glasgow G3 7XR (1 page)
27 May 2003Registered office changed on 27/05/03 from: 10 claremont terrace glasgow G3 7XR (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
31 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)