Advanced company searchLink opens in new window

CAVANAGH FINANCIAL MANAGEMENT LIMITED

Company number SC096918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
18 Apr 2024 AP01 Appointment of Mr John Edmeads as a director on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Iain Paul Wallace as a director on 17 April 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
23 Aug 2023 CH03 Secretary's details changed for Miss Jessica Abigail May Lewis on 23 August 2023
29 Jun 2023 AD01 Registered office address changed from 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 60 Melville Street Edinburgh Scotland EH3 7HF on 29 June 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
18 Oct 2022 AD01 Registered office address changed from 4th Floor - the Athenaeum Building 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom to 3rd Floor Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on 18 October 2022
04 Mar 2022 AP01 Appointment of Mrs Catherine Jane Parry as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Martin Andrew as a director on 4 March 2022
08 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Sep 2021 AP01 Appointment of Mr Martin Andrew as a director on 20 September 2021
28 Sep 2021 TM01 Termination of appointment of Andrew William Cumming as a director on 20 September 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
09 Dec 2020 CH03 Secretary's details changed for Miss Jessica Abigail Lewis on 5 December 2020
14 Sep 2020 CH01 Director's details changed for Mr Iain Paul Wallace on 9 September 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of David John Heath as a director on 9 May 2019
08 Jul 2019 AP01 Appointment of Mr Andrew William Cumming as a director on 9 May 2019
18 Jan 2019 TM01 Termination of appointment of Edward Becton Davis as a director on 18 January 2019
18 Jan 2019 AP01 Appointment of David John Heath as a director on 18 January 2019