CF SERVICES LIMITED

Register to unlock more data on OkredoRegister

CF SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC170883

Incorporation date

24/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Alterations to floating charge SC1708830009
dot icon18/03/2022
Alterations to floating charge SC1708830011
dot icon16/03/2022
Alterations to floating charge SC1708830011
dot icon11/03/2022
Notification of Cf Services Holdings Ltd as a person with significant control on 2022-03-09
dot icon10/03/2022
Cessation of Margo Aileen Cosgrove as a person with significant control on 2022-03-09
dot icon10/03/2022
Cessation of James Cosgrove as a person with significant control on 2022-03-09
dot icon10/03/2022
Termination of appointment of James Cosgrove as a director on 2022-03-09
dot icon09/03/2022
Registration of charge SC1708830011, created on 2022-03-09
dot icon18/02/2022
Confirmation statement made on 2021-12-24 with updates
dot icon28/10/2021
Cancellation of shares. Statement of capital on 2021-10-12
dot icon28/10/2021
Purchase of own shares.
dot icon01/10/2021
Satisfaction of charge 8 in full
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/02/2021
Confirmation statement made on 2020-12-24 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2019-12-24 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon10/08/2018
Registration of charge SC1708830010, created on 2018-08-07
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon16/02/2017
Termination of appointment of Margo Aileen Cosgrove as a director on 2017-02-13
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Appointment of Mrs Margo Aileen Cosgrove as a director on 2017-01-25
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon30/12/2016
Director's details changed for Mr James Cosgrove on 2016-04-05
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-24
dot icon09/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon05/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Registration of charge 1708830009
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon31/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon12/10/2013
Satisfaction of charge 6 in full
dot icon12/10/2013
Satisfaction of charge 5 in full
dot icon12/10/2013
Satisfaction of charge 7 in full
dot icon12/10/2013
Satisfaction of charge 2 in full
dot icon12/10/2013
Satisfaction of charge 4 in full
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon08/01/2013
Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2013-01-08
dot icon09/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon03/02/2010
Appointment of Maureen Osborne as a director
dot icon30/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 24/12/08; full list of members
dot icon07/01/2009
Appointment terminated director and secretary andrew haigh
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2008
Return made up to 24/12/07; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: c/o henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/05/2007
Dec mort/charge *
dot icon16/01/2007
Return made up to 24/12/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/12/2005
Return made up to 24/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned;director resigned
dot icon29/01/2005
Return made up to 24/12/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/03/2004
Accounts for a small company made up to 2003-06-30
dot icon17/01/2004
Return made up to 24/12/03; full list of members
dot icon10/12/2003
Ad 06/10/03--------- £ si 1@1=1 £ ic 20003/20004
dot icon17/06/2003
Memorandum and Articles of Association
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Ad 01/03/03--------- £ si 3@1=3 £ ic 20000/20003
dot icon17/06/2003
Resolutions
dot icon17/06/2003
£ nc 20000/100000 01/01/03
dot icon14/05/2003
Partic of mort/charge *
dot icon11/03/2003
Return made up to 24/12/02; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/03/2002
Partic of mort/charge *
dot icon16/01/2002
Accounts for a small company made up to 2001-06-30
dot icon23/12/2001
Return made up to 24/12/01; full list of members
dot icon23/02/2001
New director appointed
dot icon11/01/2001
Accounts for a small company made up to 2000-06-30
dot icon04/01/2001
Return made up to 24/12/00; full list of members
dot icon12/10/2000
Director resigned
dot icon21/06/2000
Accounting reference date extended from 23/06/00 to 30/06/00
dot icon12/06/2000
New director appointed
dot icon02/06/2000
Alterations to a floating charge
dot icon30/05/2000
Partic of mort/charge *
dot icon26/05/2000
Partic of mort/charge *
dot icon25/05/2000
Alterations to a floating charge
dot icon23/05/2000
Alterations to a floating charge
dot icon22/05/2000
Registered office changed on 22/05/00 from: 201 drakemire drive linnpark industrial glasgow G45 9SS
dot icon17/05/2000
Partic of mort/charge *
dot icon17/05/2000
Partic of mort/charge *
dot icon17/05/2000
Resolutions
dot icon13/01/2000
Return made up to 24/12/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-06-23
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Return made up to 24/12/98; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-06-23
dot icon13/11/1998
Registered office changed on 13/11/98 from: 5 royal exchange square glasgow strathclyde G1 3AH
dot icon31/07/1998
New secretary appointed
dot icon28/07/1998
Secretary resigned;director resigned
dot icon10/07/1998
Accounting reference date extended from 31/12/97 to 23/06/98
dot icon30/12/1997
Partic of mort/charge *
dot icon23/12/1997
Return made up to 24/12/97; full list of members
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Ad 29/09/97--------- £ si 19998@1=19998 £ ic 2/20000
dot icon24/11/1997
£ nc 100/20000 29/09/97
dot icon11/06/1997
Certificate of change of name
dot icon10/06/1997
New secretary appointed;new director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Secretary resigned;director resigned
dot icon24/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

44
2023
change arrow icon+177.38 % *

* during past year

Cash in Bank

£1,224,403.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.67M
-
0.00
1.30M
-
2022
41
1.51M
-
0.00
441.42K
-
2023
44
2.01M
-
0.00
1.22M
-
2023
44
2.01M
-
0.00
1.22M
-

Employees

2023

Employees

44 Ascended7 % *

Net Assets(GBP)

2.01M £Ascended33.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended177.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Maureen
Director
23/11/2009 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CF SERVICES LIMITED

CF SERVICES LIMITED is an(a) Active company incorporated on 24/12/1996 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CF SERVICES LIMITED?

toggle

CF SERVICES LIMITED is currently Active. It was registered on 24/12/1996 .

Where is CF SERVICES LIMITED located?

toggle

CF SERVICES LIMITED is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ.

What does CF SERVICES LIMITED do?

toggle

CF SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CF SERVICES LIMITED have?

toggle

CF SERVICES LIMITED had 44 employees in 2023.

What is the latest filing for CF SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.