Advanced company searchLink opens in new window

CFS (SCOTLAND) LIMITED

Company number SC715314

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 TM01 Termination of appointment of Mohammed Afzal as a director on 15 June 2023
22 Jun 2023 PSC07 Cessation of Mohammed Afzal as a person with significant control on 15 June 2023
22 Jun 2023 AD01 Registered office address changed from 0/2 26 Moss Side Road Glasgow G41 3TW Scotland to Pentagon Centre Washington Street Glasgow G3 8AZ on 22 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
22 Jun 2023 PSC01 Notification of Asif Mohammed as a person with significant control on 15 June 2023
22 Jun 2023 AP01 Appointment of Mr Asif Mohammed as a director on 15 June 2023
19 May 2023 CERTNM Company name changed cmc (scotland) LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
12 Jan 2023 AD01 Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 0/2 26 Moss Side Road Glasgow G41 3TW on 12 January 2023
28 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 AD01 Registered office address changed from 26 Moss Side Road Glasgow G41 3TW Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 13 June 2022
04 May 2022 AD01 Registered office address changed from Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 26 Moss Side Road Glasgow G41 3TW on 4 May 2022
28 Feb 2022 AD01 Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 28 February 2022
07 Dec 2021 AD01 Registered office address changed from 4/5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 7 December 2021
18 Nov 2021 AA01 Current accounting period shortened from 30 November 2022 to 31 December 2021
17 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-17
  • GBP 100