Company NameAccountancy Solutions Hr2 Ltd
Company StatusDissolved
Company NumberSC638612
CategoryPrivate Limited Company
Incorporation Date12 August 2019(4 years, 7 months ago)
Dissolution Date7 December 2022 (1 year, 3 months ago)
Previous NameAmjamj Acc Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed04 January 2021(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Anthony Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blair Court
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Steven Wilkenson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2020(1 year, 4 months after company formation)
Appointment Duration1 week (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blair Court
Clydebank Business Park
Clydebank
G81 2LA
Scotland

Location

Registered AddressKlm
1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 December 2022Final Gazette dissolved following liquidation (1 page)
7 September 2022Final account prior to dissolution in CVL (4 pages)
15 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
(1 page)
14 June 2021Registered office address changed from 5 Blair Court Clydebank Business Park Clydebank G81 2LA Scotland to 1st Floor 153 Queen Street Glasgow G1 3BJ on 14 June 2021 (2 pages)
5 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
(3 pages)
4 January 2021Cessation of Steven Wilkenson as a person with significant control on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Anthony Martin as a director on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of Steven Wilkenson as a director on 4 January 2021 (1 page)
4 January 2021Notification of Anthony Martin as a person with significant control on 4 January 2021 (2 pages)
28 December 2020Appointment of Mr Steven Wilkenson as a director on 28 December 2020 (2 pages)
28 December 2020Notification of Steven Wilkenson as a person with significant control on 28 December 2020 (2 pages)
21 December 2020Termination of appointment of Anthony Martin as a director on 21 December 2020 (1 page)
21 December 2020Cessation of Peter Croft as a person with significant control on 21 December 2020 (1 page)
9 October 2020Director's details changed for Mr Anthony Martin on 9 October 2020 (2 pages)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
12 August 2019Incorporation
Statement of capital on 2019-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)