About

Registered Number: SC170883
Date of Incorporation: 24/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Cf Services Ltd was founded on 24 December 1996 with its registered office in Glasgow, it has a status of "Active". The current directors of Cf Services Ltd are listed as Cosgrove, James, Osborne, Maureen, Cosgrove, Margo Aileen, Cosgrove, Margo Aileen, Cosgrove, Thomas, Fisher, John Graeme Campbell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, James 30 May 1997 - 1
OSBORNE, Maureen 23 November 2009 - 1
COSGROVE, Margo Aileen 25 January 2017 13 February 2017 1
COSGROVE, Margo Aileen 07 December 1998 10 October 2000 1
COSGROVE, Thomas 15 February 2001 31 December 2004 1
FISHER, John Graeme Campbell 30 May 1997 21 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 January 2019
MR01 - N/A 10 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 29 December 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 30 December 2016
AA - Annual Accounts 08 March 2016
RP04 - N/A 15 February 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 24 June 2014
AA - Annual Accounts 25 March 2014
SH01 - Return of Allotment of shares 23 January 2014
AR01 - Annual Return 31 December 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 09 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 26 November 2011
AA - Annual Accounts 21 November 2011
SH01 - Return of Allotment of shares 05 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 December 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
419a(Scot) - N/A 14 May 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 09 January 2008
419a(Scot) - N/A 23 May 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
MEM/ARTS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
410(Scot) - N/A 14 May 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 10 January 2003
410(Scot) - N/A 04 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 23 December 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
225 - Change of Accounting Reference Date 21 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
466(Scot) - N/A 02 June 2000
410(Scot) - N/A 30 May 2000
410(Scot) - N/A 26 May 2000
466(Scot) - N/A 25 May 2000
466(Scot) - N/A 23 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
RESOLUTIONS - N/A 17 May 2000
410(Scot) - N/A 17 May 2000
410(Scot) - N/A 17 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 15 December 1998
AA - Annual Accounts 10 December 1998
287 - Change in situation or address of Registered Office 13 November 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
225 - Change of Accounting Reference Date 10 July 1998
410(Scot) - N/A 30 December 1997
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
123 - Notice of increase in nominal capital 24 November 1997
CERTNM - Change of name certificate 11 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2018 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

Standard security 22 November 2011 Outstanding

N/A

Floating charge 09 May 2003 Fully Satisfied

N/A

Floating charge 28 February 2002 Fully Satisfied

N/A

Standard security 24 May 2000 Fully Satisfied

N/A

Standard security 24 May 2000 Fully Satisfied

N/A

Floating charge 04 May 2000 Fully Satisfied

N/A

Bond & floating charge 04 May 2000 Fully Satisfied

N/A

Bond & floating charge 10 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.