ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED

⚰️Wound downdissolved
SC181750 · ltd · incorporated 1997-12-24
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 27.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other activities auxiliary to financial services, except insurance and pension funding
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 60/100. Strong seller-intent signal (60/100, director aged 61). Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 27.8y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 27.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
28 officers (2 active, 28 linked, 21 with DOB)
85
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
148 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (85 events)Click to expand
  1. 2021-03-24
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2021-03-24
    🏁
    Company dissolved
  3. 2020-12-24
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting-scotland
    insolvency · LIQ13(Scot)
  4. 2019-12-31
    EWINGS, Lucy resigned
    director
  5. 2019-12-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2019-10-28
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2019-10-14
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  8. 2019-10-14
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2019-10-04
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  10. 2019-10-04
    📄
    legacy
    capital · SH20
  11. 2019-10-04
    ⚠️
    legacy
    insolvency · CAP-SS
  12. 2019-10-04
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2019-02-27
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  14. 2018-10-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2018-10-17
    STEVENSON, James Alexander resigned
    director
  16. 2018-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2018-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2018-10-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2018-10-15
    CAPTIEUX, Christian Marcel resigned
    director
  20. 2018-10-11
    SCARFF, Paul Edward resigned
    director
  21. 2018-10-02
    EVANS, Alun Robert resigned
    director
  22. 2018-07-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2018-07-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  24. 2018-07-23
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  25. 2018-07-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2018-07-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2018-01-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2018-01-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2018-01-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  30. 2017-12-11
    MORRISH, Paul Stephen appointed
    director
  31. 2017-12-11
    CAPTIEUX, Christian Marcel appointed
    director
  32. 2017-12-11
    EWINGS, Lucy appointed
    director
  33. 2017-12-11
    STEVENSON, James Alexander appointed
    director
  34. 2017-10-20
    MICHELMORES SECRETARIES LIMITED appointed
    corporate-secretary
  35. 2017-09-27
    🔓
    Charge satisfied #2
  36. 2017-09-27
    🔓
    Charge satisfied #3
  37. 2009-09-08
    HUNTER, Sally Margaret resigned
    secretary
  38. 2009-09-08
    SCOTT, Clive Barrie resigned
    director
  39. 2009-05-01
    INGLIS, Andrew resigned
    director
  40. 2007-06-08
    EVANS, Alun Robert resigned
    secretary
  41. 2007-06-08
    HUNTER, Sally Margaret appointed
    secretary
  42. 2007-06-08
    INGLIS, Andrew appointed
    director
  43. 2007-06-08
    SCOTT, Clive Barrie appointed
    director
  44. 2007-05-04
    🔓
    Charge satisfied #1
  45. 2007-05-02
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  46. 2007-04-30
    EVANS, Alun Robert appointed
    secretary
  47. 2007-04-30
    HUGHES, John resigned
    secretary
  48. 2007-04-30
    EVANS, Alun Robert appointed
    director
  49. 2007-04-30
    HUGHES, John resigned
    director
  50. 2007-04-30
    INGLIS, Andrew resigned
    director
Showing most recent 50 of 85 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-03-24

3 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2021-03-24: gazette-dissolved-liquidation; 2020-12-24: liquidation-voluntary-members-return-of-final-meeting-scotland

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Succession Group Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Succession Group Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED
This company · SC181750

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Succession Group Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control29/01/2019
3 historic (ceased) PSCs
  • Afs Holdings (Scotland) Ltdceased 29/01/2019· 75-100% shares · 75-100% voting · board control
  • Mr Alun Robert Evansceased 20/10/2017· significant influence
  • Mr Paul Edward Scarffceased 20/10/2017· 25-50% shares · 25-50% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Financial services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
@SIPP LIMITED
SC217126 · est 2001
£37.09M
£26.97M£47.20M
£10.21M620025y8562y
FORWARD ASSET FINANCE LIMITED
SC337979 · est 2008
£1.02M
£744.7k£1.30M
50018y8364y
COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND
SC301214 · est 2006
£22.3k
£16.2k£28.3k
020y8366y
BLAIRSTON ENTERPRISES LIMITED
SC368750 · est 2009
£2.38M16y8372y
CALCLUTH & SANGSTER (INSURANCE BROKERS) LIMITED
SC200273 · est 1999 · no financials extracted
26y8359y
FEMALE INDEPENDENT LTD.
SC245607 · est 2003
£20.0k23y8366y
HARRY SMITH, LIMITED
SC008622 · est 1913
£1.66M113y8358y
KELVIN SMITH (INSURANCE BROKERS) LIMITED
SC301532 · est 2006
£3.48M20y8363y
MORTGAGE ADVICE BROKERAGE LTD
SC336489 · est 2008
150018y8358y
NITRON INVESTMENTS LIMITED
SC047915 · est 1970
£431.4k55y8380y
TMW (COMMERCIAL) LIMITED
SC781785 · est 2023 · no financials extracted
2y
WHEATLEY FUNDING NO. 2 LIMITED
SC470001 · est 2014 · no financials extracted
12y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1997-12-24
Jurisdictionscotland
Primary SIC66190 — Other activities auxiliary to financial services, except insurance and pension funding

Registered office

1st Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Filing status

Accounts
Next due:
Last made up to: 2017-09-30
Confirmation statement
Next due:
Last:

Officers (0 active · 26 resigned)

MICHELMORES SECRETARIES LIMITED
corporate-secretary · appointed 2017-10-20
View their other companies + combined net worth →
Active
MORRISH, Paul Stephen
director · ~61y · appointed 2017-12-11
View their other companies + combined net worth →
Active
EVANS, Alun Robert
secretary · appointed 2007-04-30 · resigned 2007-06-08
Resigned
HUGHES, John
secretary · appointed 1998-03-31 · resigned 2007-04-30
Resigned
HUNTER, Sally Margaret
secretary · appointed 2007-06-08 · resigned 2009-09-08
Resigned
MACLAY MURRAY & SPENS LLP
corporate-nominee-secretary · appointed 1997-12-24 · resigned 1998-03-31
Resigned
BROWN, Ian Joseph
director · ~75y · appointed 2004-04-01 · resigned 2006-03-20
Resigned
CALLANDER, David Robert
director · ~62y · appointed 2003-04-01 · resigned 2005-03-18
Resigned
CALLANDER, David
director · ~62y · appointed 1998-03-31 · resigned 2000-12-12
Resigned
CAPTIEUX, Christian Marcel
director · ~53y · appointed 2017-12-11 · resigned 2018-10-15
Resigned
DI MAMBRO, Giovanni Antonio
director · ~69y · appointed 2000-01-25 · resigned 2002-04-01
Resigned
DICKSON, Douglas
director · ~81y · appointed 2002-04-01 · resigned 2002-07-10
Resigned
EVANS, Alun Robert
director · ~54y · appointed 2007-04-30 · resigned 2018-10-02
Resigned
EWINGS, Lucy
director · ~53y · appointed 2017-12-11 · resigned 2019-12-31
Resigned
HUGHES, John
director · ~84y · appointed 1998-03-31 · resigned 2007-04-30
Resigned
INGLIS, Andrew
director · ~77y · appointed 2007-06-08 · resigned 2009-05-01
Resigned
INGLIS, Andrew
director · ~77y · appointed 1998-03-31 · resigned 2007-04-30
Resigned
KERR, Jack
director · ~80y · appointed 1998-03-31 · resigned 2007-04-30
Resigned
LEWIS, George Mcleod
director · ~68y · appointed 2001-04-01 · resigned 2003-04-01
Resigned
MCCREATH, Malcolm James Robb
director · ~76y · appointed 2005-03-18 · resigned 2007-04-28
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property02/05/200727/09/2017
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property30/04/200727/09/2017
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property10/08/199804/05/2007

Recent filings (148 total)

gazette-dissolved-liquidation
gazette · GAZ2
2021-03-24
liquidation-voluntary-members-return-of-final-meeting-scotland
insolvency · LIQ13(Scot)
2020-12-24
termination-director-company-with-name-termination-date
officers · TM01
2019-12-31
resolution
resolution · RESOLUTIONS
2019-10-28
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2019-10-14
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2019-10-14
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2019-10-04
legacy
capital · SH20
2019-10-04
legacy
insolvency · CAP-SS
2019-10-04
resolution
resolution · RESOLUTIONS
2019-10-04
change-account-reference-date-company-previous-extended
accounts · AA01
2019-02-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-02-01
termination-director-company-with-name-termination-date
officers · TM01
2018-10-22
termination-director-company-with-name-termination-date
officers · TM01
2018-10-17
termination-director-company-with-name-termination-date
officers · TM01
2018-10-17