C.F.M. BUILDING SERVICES LIMITED - MOTHERWELL
Company Profile | Company Filings |
Overview
C.F.M. BUILDING SERVICES LIMITED is a Private Limited Company from MOTHERWELL SCOTLAND and has the status: Active.
C.F.M. BUILDING SERVICES LIMITED was incorporated 31 years ago on 11/02/1993 and has the registered number: SC142595. The accounts status is FULL and accounts are next due on 30/09/2024.
C.F.M. BUILDING SERVICES LIMITED was incorporated 31 years ago on 11/02/1993 and has the registered number: SC142595. The accounts status is FULL and accounts are next due on 30/09/2024.
C.F.M. BUILDING SERVICES LIMITED - MOTHERWELL
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PRECISION HOUSE
MOTHERWELL
SCOTLAND
ML1 4UR
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW LATHAM NELSON | Apr 1959 | British | Director | 2013-04-08 | CURRENT |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-06-11 | CURRENT | ||
CRAIG MATHEW MCGILVRAY | Aug 1966 | British | Director | 2020-01-15 | CURRENT |
PAUL BIRCH | Secretary | 2010-08-05 UNTIL 2013-06-10 | RESIGNED | ||
ELIZABETH CAIRNS FINLAYSON | Dec 1949 | Secretary | 1994-02-01 UNTIL 2010-08-05 | RESIGNED | |
GEORGE GREENSHIELDS | Apr 1949 | Secretary | 1993-02-11 UNTIL 1994-02-01 | RESIGNED | |
BRIAN REID | Nominee Secretary | 1993-02-11 UNTIL 1993-02-11 | RESIGNED | ||
MR RICHARD JAMES WARD | Dec 1977 | British | Director | 2016-07-27 UNTIL 2023-01-31 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1993-02-11 UNTIL 1993-02-11 | RESIGNED |
MR IAN ELLIS FRASER | Mar 1957 | British | Director | 2011-11-28 UNTIL 2013-04-08 | RESIGNED |
MR MARTIN JOHN JOYCE | Oct 1962 | British | Director | 2010-08-05 UNTIL 2012-03-05 | RESIGNED |
MR ANDREW LEE MILNER | Apr 1969 | British | Director | 2016-02-19 UNTIL 2019-12-12 | RESIGNED |
MR DANIEL LAWRENCE HOLLAND | Apr 1972 | British | Director | 2016-07-27 UNTIL 2016-12-31 | RESIGNED |
MR PHILIP GREGORY HALL | Sep 1965 | British | Director | 2010-08-05 UNTIL 2011-08-23 | RESIGNED |
MR NICHOLAS MARK GREGG | Jul 1963 | British | Director | 2015-03-13 UNTIL 2016-05-31 | RESIGNED |
GEORGE GREENSHIELDS | Apr 1949 | Director | 1993-02-11 UNTIL 1994-02-01 | RESIGNED | |
KENNETH FINLAYSON | Nov 1949 | British | Director | 1993-03-20 UNTIL 2010-08-05 | RESIGNED |
MR JOHN JOSEPH FLOOD | Mar 1965 | British | Director | 2011-02-10 UNTIL 2013-07-19 | RESIGNED |
MRS AMANDA LUCIA FISHER | Nov 1963 | British | Director | 2017-09-12 UNTIL 2020-01-15 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 2013-04-08 UNTIL 2016-03-31 | RESIGNED |
MS GILLIAN DUGGAN | Jul 1967 | British | Director | 2013-12-01 UNTIL 2016-04-30 | RESIGNED |
JOHN CHRISTOPHER DALEY | Dec 1946 | British | Director | 1993-02-11 UNTIL 1993-03-20 | RESIGNED |
MR STUART PAUL CHASTON | Jun 1968 | British | Director | 2012-08-17 UNTIL 2013-05-08 | RESIGNED |
MR DAVID ATHERTON | Jun 1965 | British | Director | 2015-12-08 UNTIL 2016-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enterprise Managed Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |