C.F.M. BUILDING SERVICES LIMITED

C.F.M. BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC.F.M. BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142595
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.F.M. BUILDING SERVICES LIMITED?

    • Development of building projects (41100) / Construction

    Where is C.F.M. BUILDING SERVICES LIMITED located?

    Registered Office Address
    33-35 Mcfarlane Street
    Paisley
    PA3 1SA Scotland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.F.M. BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for C.F.M. BUILDING SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025

    What are the latest filings for C.F.M. BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Precision House Mcneil Drive Motherwell Scotland ML1 4UR Scotland to 33-35 Mcfarlane Street Paisley Scotland PA3 1SA on Jan 23, 2025

    1 pagesAD01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    4 pagesAUD

    Termination of appointment of Richard James Ward as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Director's details changed for Mr Richard James Ward on Jul 30, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Southside House 135 Fifty Pitches Road Carnold Business Park Glasgow G51 4EB Scotland to Precision House Mcneil Drive Motherwell Scotland ML1 4UR on Oct 05, 2020

    1 pagesAD01

    Appointment of Mr Craig Matthew Mcgilvray as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Amanda Lucia Fisher as a director on Jan 15, 2020

    1 pagesTM01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Who are the officers of C.F.M. BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MCGILVRAY, Craig Matthew
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish58993260002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    Secretary
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    British153471240001
    FINLAYSON, Elizabeth Cairns
    40 Old Lanark Road
    ML8 4HW Carluke
    Lanarkshire
    Secretary
    40 Old Lanark Road
    ML8 4HW Carluke
    Lanarkshire
    British38835360001
    GREENSHIELDS, George
    16 Sutherland Drive
    Cairnhill
    ML6 9RP Airdrie
    Lanarkshire
    Secretary
    16 Sutherland Drive
    Cairnhill
    ML6 9RP Airdrie
    Lanarkshire
    British32923540001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ATHERTON, David
    142 Speke Road
    Garston
    L19 2PH Liverpool
    Amey - The Matchworks
    England
    Director
    142 Speke Road
    Garston
    L19 2PH Liverpool
    Amey - The Matchworks
    England
    EnglandBritish109058740001
    CHASTON, Stuart Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancs
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancs
    United Kingdom
    United KingdomBritish171463320001
    DALEY, John Christopher
    1 Silverwood Court
    Langside Road
    Bothwell
    Lanarkshire
    Director
    1 Silverwood Court
    Langside Road
    Bothwell
    Lanarkshire
    British45269730001
    DUGGAN, Gillian
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish135453240001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FINLAYSON, Kenneth
    40 Old Lanark Road
    ML8 4HW Carluke
    Lanarkshire
    Director
    40 Old Lanark Road
    ML8 4HW Carluke
    Lanarkshire
    ScotlandBritish271940001
    FISHER, Amanda Lucia
    c/o Corporate Services
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    c/o Corporate Services
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    United KingdomBritish237867440001
    FLOOD, John Joseph
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRASER, Ian Ellis
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    c/o Enterprise
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GREENSHIELDS, George
    16 Sutherland Drive
    Cairnhill
    ML6 9RP Airdrie
    Lanarkshire
    Director
    16 Sutherland Drive
    Cairnhill
    ML6 9RP Airdrie
    Lanarkshire
    British32923540001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish144667000001
    HALL, Philip Gregory
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    United KingdomBritish68223860003
    HOLLAND, Daniel Lawrence
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    EnglandBritish94444730003
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    EnglandBritish72254420003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    WARD, Richard James
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritish184818190001

    Who are the persons with significant control of C.F.M. BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number889628
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0