About

Registered Number: SC329248
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 126 Drymen Road, Bearsden, Glasgow, G61 3RB,

 

Established in 2007, Cm (Framing & Partition Systems) Ltd have registered office in Glasgow, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Mcfadden, James, Mcfadden, Gerard Anthony, Devlin, Yvonne Mary, Devlin, Andrew Hugh, Devlin, Yvonne Mary, Mcfadden, James Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFADDEN, Gerard Anthony 18 January 2008 - 1
DEVLIN, Andrew Hugh 14 August 2007 30 November 2008 1
DEVLIN, Yvonne Mary 14 August 2007 30 November 2008 1
MCFADDEN, James Gerald 18 January 2008 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MCFADDEN, James 13 August 2010 - 1
DEVLIN, Yvonne Mary 14 August 2007 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 22 December 2018
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
AR01 - Annual Return 05 October 2010
AP01 - Appointment of director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AD01 - Change of registered office address 05 October 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
CERTNM - Change of name certificate 16 April 2010
RESOLUTIONS - N/A 16 April 2010
AA - Annual Accounts 15 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 April 2010
AR01 - Annual Return 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 18 December 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
225 - Change of Accounting Reference Date 30 December 2008
AA - Annual Accounts 26 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 04 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.