Advanced company searchLink opens in new window

CUMBERNAULD FM LIMITED

Company number SC578942

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)
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