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.
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 |
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 |
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 |