C.F.M. BUILDING SERVICES LIMITED
Overview
| Company Name | C.F.M. BUILDING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC142595 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for C.F.M. BUILDING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Oct 31, 2025 |
What are the latest filings for C.F.M. BUILDING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 4 pages | AUD | ||
Termination of appointment of Richard James Ward as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Director's details changed for Mr Richard James Ward on Jul 30, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Craig Matthew Mcgilvray as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Amanda Lucia Fisher as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Who are the officers of C.F.M. BUILDING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| MCGILVRAY, Craig Matthew | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 58993260002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | c/o Enterprise Centurion Way PR26 6TX Leyland Lancaster House Lancashire | British | 153471240001 | ||||||||||
| FINLAYSON, Elizabeth Cairns | Secretary | 40 Old Lanark Road ML8 4HW Carluke Lanarkshire | British | 38835360001 | ||||||||||
| GREENSHIELDS, George | Secretary | 16 Sutherland Drive Cairnhill ML6 9RP Airdrie Lanarkshire | British | 32923540001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| ATHERTON, David | Director | 142 Speke Road Garston L19 2PH Liverpool Amey - The Matchworks England | England | British | 109058740001 | |||||||||
| CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancs United Kingdom | United Kingdom | British | 171463320001 | |||||||||
| DALEY, John Christopher | Director | 1 Silverwood Court Langside Road Bothwell Lanarkshire | British | 45269730001 | ||||||||||
| DUGGAN, Gillian | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 135453240001 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FINLAYSON, Kenneth | Director | 40 Old Lanark Road ML8 4HW Carluke Lanarkshire | Scotland | British | 271940001 | |||||||||
| FISHER, Amanda Lucia | Director | c/o Corporate Services Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | United Kingdom | British | 237867440001 | |||||||||
| FLOOD, John Joseph | Director | c/o Enterprise Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FRASER, Ian Ellis | Director | c/o Enterprise Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GREENSHIELDS, George | Director | 16 Sutherland Drive Cairnhill ML6 9RP Airdrie Lanarkshire | British | 32923540001 | ||||||||||
| GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | 144667000001 | |||||||||
| HALL, Philip Gregory | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House | United Kingdom | British | 68223860003 | |||||||||
| HOLLAND, Daniel Lawrence | Director | 20 Colmore Circus Queensway B4 6AT Birmingham Colmore Plaza England | England | British | 94444730003 | |||||||||
| JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House | England | British | 72254420003 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| WARD, Richard James | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 184818190001 |
Who are the persons with significant control of C.F.M. BUILDING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Managed Services Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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