CF SERVICES LIMITED

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

    Company NameCF SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170883
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CF SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CF SERVICES LIMITED located?

    Registered Office Address
    6th Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CF SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGELAW (NO.168) LIMITEDDec 24, 1996Dec 24, 1996

    What are the latest accounts for CF SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CF SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2025
    Next Confirmation Statement DueJan 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2024
    OverdueNo

    What are the latest filings for CF SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Dec 24, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Dec 24, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Alterations to floating charge SC1708830009

    12 pages466(Scot)

    Alterations to floating charge SC1708830011

    12 pages466(Scot)

    Alterations to floating charge SC1708830011

    14 pages466(Scot)

    Notification of Cf Services Holdings Ltd as a person with significant control on Mar 09, 2022

    2 pagesPSC02

    Cessation of Margo Aileen Cosgrove as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Cessation of James Cosgrove as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Termination of appointment of James Cosgrove as a director on Mar 09, 2022

    1 pagesTM01

    Registration of charge SC1708830011, created on Mar 09, 2022

    12 pagesMR01

    Confirmation statement made on Dec 24, 2021 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Oct 12, 2021

    • Capital: GBP 20,000
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 24, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Dec 24, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 24, 2018 with updates

    4 pagesCS01

    Who are the officers of CF SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Maureen
    Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th
    United Kingdom
    Director
    Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    6th
    United Kingdom
    ScotlandBritishNone140444690001
    COSGROVE, Thomas
    65 Coronation Road
    KA6 7DD Drongan
    Ayrshire
    Secretary
    65 Coronation Road
    KA6 7DD Drongan
    Ayrshire
    British100946440001
    FISHER, John Graeme Campbell
    84 Limeside Avenue
    Rutherglen
    G73 3PW Glasgow
    Secretary
    84 Limeside Avenue
    Rutherglen
    G73 3PW Glasgow
    BritishDirector18163470002
    HAIGH, Andrew Thomas
    Kilgraston House
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Secretary
    Kilgraston House
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    BritishDirector39940680001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    BritishSolicitor93420180001
    COSGROVE, James
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    Director
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    United KingdomBritishDirector`1019140001
    COSGROVE, Margo Aileen
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    Director
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    United KingdomBritishDirector173264360002
    COSGROVE, Margo Aileen
    320 Clarkston Road
    G44 3JL Glasgow
    Director
    320 Clarkston Road
    G44 3JL Glasgow
    BritishHead Buyer61729100001
    COSGROVE, Thomas
    65 Coronation Road
    KA6 7DD Drongan
    Ayrshire
    Director
    65 Coronation Road
    KA6 7DD Drongan
    Ayrshire
    BritishFurniture & Flooring100946440001
    FISHER, John Graeme Campbell
    84 Limeside Avenue
    Rutherglen
    G73 3PW Glasgow
    Director
    84 Limeside Avenue
    Rutherglen
    G73 3PW Glasgow
    BritishFinance Director18163470002
    HAIGH, Andrew Thomas
    Kilgraston House
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Kilgraston House
    Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritishConsultant39940680001
    HENDERSON, Christine Selbie
    5 Royal Exchange Square
    G1 3AH Glasgow
    Director
    5 Royal Exchange Square
    G1 3AH Glasgow
    BritishSolicitor1073790001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritishSolicitor93420180001

    Who are the persons with significant control of CF SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitchell Street
    G1 3NQ Glasgow
    6th Floor Gordon Chambers
    Scotland
    Mar 09, 2022
    Mitchell Street
    G1 3NQ Glasgow
    6th Floor Gordon Chambers
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc710120
    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.
    Mr James Cosgrove
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    Apr 06, 2016
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Margo Aileen Cosgrove
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    Apr 06, 2016
    College Milton Industrial Estate
    East Kilbride
    G74 5BA Glasgow
    33 Glenburn Road
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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