- Company Overview for CC FINANCIAL MANAGEMENT LTD (SC747306)
- Filing history for CC FINANCIAL MANAGEMENT LTD (SC747306)
- People for CC FINANCIAL MANAGEMENT LTD (SC747306)
- More for CC FINANCIAL MANAGEMENT LTD (SC747306)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
15 Oct 2024 | AD01 | Registered office address changed from Atlantic House Cadogan Street Glasgow G2 6QE Scotland to Suite 2 the Garment Factory 10 Montrose Street Glasgow G1 1RE on 15 October 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 May 2024 | PSC01 | Notification of Alan Robert Craig as a person with significant control on 1 May 2024 | |
02 May 2024 | PSC01 | Notification of David John Colgan as a person with significant control on 1 May 2024 | |
02 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2024 | |
02 May 2024 | CERTNM |
Company name changed cs financial services LIMITED\certificate issued on 02/05/24
|
|
02 May 2024 | AD01 | Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to Atlantic House Cadogan Street Glasgow G2 6QE on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Philip Curle as a director on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Elspeth Curle as a director on 1 May 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
13 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-13
|