Advanced company searchLink opens in new window

CFF PROPERTY MANAGEMENT LIMITED

Company number SC572984

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)
13 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Apr 2024 CH01 Director's details changed for Ms Loraine Helen Vincent on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Mr Scott Findlay on 8 April 2024
08 Apr 2024 PSC04 Change of details for Ms Loraine Helen Vincent as a person with significant control on 8 April 2024
08 Apr 2024 PSC04 Change of details for Mr Scott Findlay as a person with significant control on 8 April 2024
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
08 Aug 2023 PSC01 Notification of Scott Findlay as a person with significant control on 8 August 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 1
08 Aug 2023 AP01 Appointment of Mr Scott Findlay as a director on 8 August 2023
06 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from 58 Queens Road Aberdeen AB15 4YE Scotland to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 24 September 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 58 Queens Road Aberdeen AB15 4YE on 7 February 2018
06 Sep 2017 AD01 Registered office address changed from 81 Rosemount Viaduct Aberdeen AB25 1NS United Kingdom to 37 Albert Street Aberdeen AB25 1XU on 6 September 2017
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted