About

Registered Number: SC230216
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Receivership
Registered Address: Cornerstone, 107 West Regent Street, Glasgow, G2 2BA

 

Based in Glasgow, Cashflow Partners Group Ltd was founded on 11 April 2002. We don't know the number of employees at this business. The companies directors are listed as Russell, Adrian Livingston, Tunmore, Jean Kerr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Adrian Livingston 19 December 2002 - 1
TUNMORE, Jean Kerr 19 December 2002 - 1

Filing History

Document Type Date
3(Scot) - Notice of the Receiver ceasing to act or of his removal 16 August 2012
AD01 - Change of registered office address 30 June 2010
3.5(Scot) - Notice of Receiver's report 14 January 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 17 October 2007
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 11 May 2005
CERTNM - Change of name certificate 24 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 29 November 2003
AA - Annual Accounts 15 August 2003
CERTNM - Change of name certificate 03 June 2003
CERTNM - Change of name certificate 25 April 2003
225 - Change of Accounting Reference Date 16 April 2003
363s - Annual Return 10 April 2003
SA - Shares agreement 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
RESOLUTIONS - N/A 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
466(Scot) - N/A 07 January 2003
466(Scot) - N/A 03 January 2003
410(Scot) - N/A 24 December 2002
410(Scot) - N/A 23 December 2002
NEWINC - New incorporation documents 11 April 2002
410(Scot) - N/A 06 June 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 December 2002 Outstanding

N/A

Floating charge 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.