C.F.M. BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.F.M. BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC142595

Incorporation date

11/02/1993

Size

Full

Contacts

Registered address

Registered address

33-35 Mcfarlane Street, Paisley, Scotland PA3 1SACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon23/01/2025
Registered office address changed from Precision House Mcneil Drive Motherwell Scotland ML1 4UR Scotland to 33-35 Mcfarlane Street Paisley Scotland PA3 1SA on 2025-01-23
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/04/2023
Auditor's resignation
dot icon12/02/2023
Termination of appointment of Richard James Ward as a director on 2023-01-31
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon31/07/2021
Director's details changed for Mr Richard James Ward on 2021-07-30
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon05/10/2020
Registered office address changed from Southside House 135 Fifty Pitches Road Carnold Business Park Glasgow G51 4EB Scotland to Precision House Mcneil Drive Motherwell Scotland ML1 4UR on 2020-10-05
dot icon16/01/2020
Appointment of Mr Craig Matthew Mcgilvray as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Amanda Lucia Fisher as a director on 2020-01-15
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Managed Services Limited as a person with significant control on 2019-09-02
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/11/2017
Change of details for Enterprise Managed Services Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Appointment of Mrs Amanda Lucia Fisher as a director on 2017-09-12
dot icon21/07/2017
Registered office address changed from 2a-E Intl House Stanley Boulevard Hamilton Intl Technology Park High Blantyre Glasgow Scotland G72 0BN to Southside House 135 Fifty Pitches Road Carnold Business Park Glasgow G51 4EB on 2017-07-21
dot icon17/01/2017
Termination of appointment of Daniel Lawrence Holland as a director on 2016-12-31
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/08/2016
Termination of appointment of David Atherton as a director on 2016-08-31
dot icon24/08/2016
Appointment of Mr Daniel Lawrence Holland as a director on 2016-07-27
dot icon28/07/2016
Appointment of Mr Richard James Ward as a director on 2016-07-27
dot icon07/06/2016
Termination of appointment of Nicholas Mark Gregg as a director on 2016-05-31
dot icon19/05/2016
Termination of appointment of Gillian Duggan as a director on 2016-04-30
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon18/12/2015
Appointment of Mr David Atherton as a director on 2015-12-08
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Appointment of Mr Nicholas Mark Gregg as a director on 2015-03-13
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Statement of company's objects
dot icon27/05/2014
Resolutions
dot icon20/02/2014
Appointment of Gillian Duggan as a director
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon01/08/2013
Termination of appointment of John Flood as a director
dot icon02/07/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon09/05/2013
Termination of appointment of Stuart Chaston as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon17/08/2012
Appointment of Mr Stuart Paul Chaston as a director
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon13/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Martin John Joyce on 2011-10-22
dot icon13/02/2012
Director's details changed for Mr Ian Ellis Fraser on 2011-11-28
dot icon13/02/2012
Secretary's details changed for Paul Birch on 2011-10-22
dot icon13/02/2012
Registered office address changed from C/O Enterprise International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland on 2012-02-13
dot icon13/02/2012
Director's details changed for Mr John Joseph Flood on 2011-10-22
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon30/11/2011
Registered office address changed from Prospect House Stanley Boulevard, Hamilton International Technology Park, High Blantyre Glasgow G72 0BN on 2011-11-30
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Termination of appointment of Philip Hall as a director
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Martin John Joyce on 2011-02-14
dot icon14/02/2011
Director's details changed for Mr John Joseph Flood on 2011-02-14
dot icon14/02/2011
Director's details changed for Mr Philip Gregory Hall on 2011-02-14
dot icon14/02/2011
Secretary's details changed for Paul Birch on 2011-02-14
dot icon11/02/2011
Appointment of Mr John Joseph Flood as a director
dot icon09/02/2011
Resolutions
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon25/01/2011
Resolutions
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Resolutions
dot icon18/10/2010
Auditor's resignation
dot icon07/10/2010
Accounts for a medium company made up to 2010-05-31
dot icon17/08/2010
Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 2010-08-17
dot icon17/08/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon17/08/2010
Termination of appointment of Kenneth Finlayson as a director
dot icon17/08/2010
Termination of appointment of Elizabeth Finlayson as a secretary
dot icon17/08/2010
Appointment of Paul Birch as a secretary
dot icon17/08/2010
Appointment of Mr Martin John Joyce as a director
dot icon17/08/2010
Appointment of Mr Philip Gregory Hall as a director
dot icon02/03/2010
Accounts for a medium company made up to 2009-05-31
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Kenneth Finlayson on 2010-02-23
dot icon25/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon03/03/2009
Return made up to 11/02/09; full list of members
dot icon31/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon20/02/2008
Return made up to 11/02/08; full list of members
dot icon22/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon11/04/2006
Return made up to 11/02/06; full list of members
dot icon16/03/2006
Accounts for a medium company made up to 2005-05-31
dot icon14/04/2005
Accounts for a medium company made up to 2004-05-31
dot icon24/03/2005
Return made up to 11/02/05; full list of members
dot icon15/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon27/02/2004
Return made up to 11/02/04; full list of members
dot icon27/02/2004
Registered office changed on 27/02/04 from: glenfield road paisley renfrewshire PA2 8TF
dot icon31/03/2003
Return made up to 11/02/03; full list of members
dot icon12/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon05/03/2002
Accounts for a small company made up to 2001-05-31
dot icon22/02/2002
Return made up to 11/02/02; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-05-31
dot icon21/02/2001
Return made up to 11/02/01; full list of members
dot icon23/02/2000
Return made up to 11/02/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-05-31
dot icon10/03/1999
Accounts for a small company made up to 1998-05-31
dot icon19/02/1999
Return made up to 11/02/99; no change of members
dot icon13/03/1998
Accounts for a small company made up to 1997-05-31
dot icon18/02/1998
Return made up to 11/02/98; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-05-31
dot icon20/02/1997
Return made up to 11/02/97; full list of members
dot icon10/04/1996
Return made up to 11/02/96; change of members
dot icon19/03/1996
Accounts for a small company made up to 1995-05-31
dot icon08/04/1995
Resolutions
dot icon08/04/1995
Resolutions
dot icon08/04/1995
Resolutions
dot icon23/03/1995
Return made up to 11/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-02-28
dot icon22/08/1994
Partic of mort/charge *
dot icon06/05/1994
Return made up to 11/02/94; full list of members
dot icon06/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/04/1994
Accounting reference date extended from 28/02 to 31/05
dot icon22/06/1993
Director resigned;new director appointed
dot icon22/06/1993
Ad 20/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1993
New secretary appointed;new director appointed
dot icon08/03/1993
New director appointed
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Secretary resigned
dot icon11/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, David
Director
08/12/2015 - 31/08/2016
24
Milner, Andrew Lee
Director
19/02/2016 - 12/12/2019
99
Mabbott, Stephen
Nominee Director
11/02/1993 - 11/02/1993
2055
Hall, Philip Gregory
Director
05/08/2010 - 23/08/2011
24
Mcgilvray, Craig Matthew
Director
15/01/2020 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.F.M. BUILDING SERVICES LIMITED

C.F.M. BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 11/02/1993 with the registered office located at 33-35 Mcfarlane Street, Paisley, Scotland PA3 1SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.F.M. BUILDING SERVICES LIMITED?

toggle

C.F.M. BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 11/02/1993 and dissolved on 23/12/2025.

Where is C.F.M. BUILDING SERVICES LIMITED located?

toggle

C.F.M. BUILDING SERVICES LIMITED is registered at 33-35 Mcfarlane Street, Paisley, Scotland PA3 1SA.

What does C.F.M. BUILDING SERVICES LIMITED do?

toggle

C.F.M. BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.F.M. BUILDING SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.