About

Registered Number: SC265917
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: 1 Cambuslang Court, Glasgow, G32 8FH

 

Founded in 2004, C & S Facilities Management Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". The current directors of C & S Facilities Management Ltd are listed as Boyle, Kevin, Boyle, Charles, Boyle, Shirley, Mccabe, Jon. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Kevin 27 October 2006 - 1
BOYLE, Charles 02 April 2004 27 October 2006 1
BOYLE, Shirley 02 April 2004 27 October 2006 1
MCCABE, Jon 12 June 2018 22 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 02 June 2015
TM02 - Termination of appointment of secretary 28 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 December 2011
CERTNM - Change of name certificate 11 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 26 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 03 April 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
CERTNM - Change of name certificate 27 October 2006
CERTNM - Change of name certificate 12 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
225 - Change of Accounting Reference Date 01 June 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2016 Outstanding

N/A

Floating charge 28 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.