Advanced company searchLink opens in new window

CC FINANCIAL MANAGEMENT LTD

Company number SC747306

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-13
  • GBP 100