- Company Overview for CUMBERNAULD FM LIMITED (SC578942)
- Filing history for CUMBERNAULD FM LIMITED (SC578942)
- People for CUMBERNAULD FM LIMITED (SC578942)
- More for CUMBERNAULD FM LIMITED (SC578942)
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) |
---|---|---|---|
26 Nov 2024 | CH03 | Secretary's details changed for Mr Thomas Marshall on 25 November 2024 | |
26 Nov 2024 | CH03 | Secretary's details changed for Mr Thomas Marshall on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Javed Sattar on 25 November 2024 | |
25 Nov 2024 | AP01 | Appointment of Mr Gerald Duffy as a director on 25 November 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
17 Oct 2024 | AD01 | Registered office address changed from 2 Teviot Square Cumbernauld Shopping Centre Cumbernauld G67 1NB Scotland to Room Mb217 New College Lanarkshire Town Centre Cumbernauld North Lanarkshire G67 1HU on 17 October 2024 | |
11 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
23 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Apr 2022 | TM01 | Termination of appointment of Graeme Scott as a director on 21 April 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Thomas Marshall on 28 July 2021 | |
24 May 2021 | TM01 | Termination of appointment of Steven James Branks as a director on 11 May 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Lyndsay Ann Thomson as a director on 26 April 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
25 Sep 2020 | AD01 | Registered office address changed from 2 Teviot Square 2 Teviot Square the Centre Cumbernauld North Lanarkshire G67 1NB Scotland to 2 Teviot Square Cumbernauld Shopping Centre Cumbernauld G67 1NB on 25 September 2020 | |
11 May 2020 | AP01 | Appointment of Mrs Lyndsay Ann Thomson as a director on 20 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Cumbernauld Fm Limited 2 Teviot Square the Centre Cumbernauld North Lanarkshire G67 1BH United Kingdom to 2 Teviot Square 2 Teviot Square the Centre Cumbernauld North Lanarkshire G67 1NB on 20 April 2020 | |
16 Mar 2020 | PSC01 | Notification of Tommy Marshall as a person with significant control on 16 March 2020 | |
26 Feb 2020 | CH03 | Secretary's details changed for Mr Thomas Marshall on 25 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Graeme Scott on 25 February 2020 |