Advanced company searchLink opens in new window

C M FINANCIAL GROUP SOLUTIONS LIMITED

Company number SC411805

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Apr 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
02 Apr 2015 AD01 Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 2 April 2015
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 AD01 Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 21 Forbes Place Paisley Renfrewshire PA1 1UT on 16 October 2014
19 Feb 2014 CERTNM Company name changed nustart solutions LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
14 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
14 Feb 2014 AP01 Appointment of Mr Jack Douglas Finlay as a director
14 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Feb 2014 TM01 Termination of appointment of Craig Mathieson as a director
04 Feb 2013 CH01 Director's details changed for Mr Craig Mathieson on 4 February 2013
03 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Graeme Cullen as a director
02 May 2012 CERTNM Company name changed tsdd LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
30 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-12
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 1
13 Apr 2012 AP01 Appointment of Mr Graeme Cullen as a director
22 Mar 2012 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland on 22 March 2012
25 Nov 2011 CH01 Director's details changed for Mr Craig Gerard Mathieson on 25 November 2011
23 Nov 2011 NEWINC Incorporation