Glasgow
Lanarkshire
G41 1RR
Scotland
Director Name | Mrs Alison Heneaghan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 217 Maclellan Street Glasgow Lanarkshire G41 1RR Scotland |
Director Name | Julie Margret Heneaghan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kingston Business Centre 75 Stanley Street, Kinning Park Glasgow Lanarkshire G41 1JA Scotland |
Secretary Name | Julie Margret Heneaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kingston Business Centre 75 Stanley Street, Kinning Park Glasgow Lanarkshire G41 1JA Scotland |
Director Name | John Gerrard Heneghan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Co Director |
Correspondence Address | G46 Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | csmfacilities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4308659 |
Telephone region | Unknown |
Registered Address | 217 Maclellan Street Glasgow Lanarkshire G41 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Gerrard Heneaghan 50.00% Ordinary B |
---|---|
1 at £1 | Martin John Heneaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,374 |
Cash | £10,309 |
Current Liabilities | £49,934 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
24 June 2019 | Delivered on: 11 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 June 2019 | Delivered on: 5 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 April 2016 | Delivered on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC. Classification: A registered charge Outstanding |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
15 December 2022 | Termination of appointment of Alison Heneaghan as a director on 15 December 2022 (1 page) |
15 December 2022 | Appointment of Mrs Alison Heneaghan as a secretary on 15 December 2022 (2 pages) |
12 August 2022 | Appointment of Mrs Alison Heneaghan as a director on 1 August 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
8 July 2022 | Notification of Rell Holdings Ltd as a person with significant control on 14 June 2022 (2 pages) |
8 July 2022 | Cessation of Martin John Heneaghan as a person with significant control on 14 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 June 2022 | Current accounting period extended from 31 August 2022 to 30 September 2022 (1 page) |
4 March 2022 | Company name changed corporate service management LTD\certificate issued on 04/03/22
|
18 November 2021 | Satisfaction of charge SC2349740001 in full (1 page) |
1 July 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (8 pages) |
19 February 2021 | Alterations to floating charge SC2349740002 (10 pages) |
19 February 2021 | Alterations to floating charge SC2349740001 (10 pages) |
1 October 2020 | Memorandum and Articles of Association (15 pages) |
1 October 2020 | Resolutions
|
29 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
1 September 2020 | Memorandum and Articles of Association (15 pages) |
1 September 2020 | Resolutions
|
18 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
6 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
15 July 2019 | Alterations to floating charge SC2349740001 (10 pages) |
11 July 2019 | Registration of charge SC2349740003, created on 24 June 2019 (16 pages) |
5 July 2019 | Registration of charge SC2349740002, created on 24 June 2019 (17 pages) |
17 June 2019 | Amended total exemption full accounts made up to 31 August 2018 (11 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
29 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 January 2017 | Director's details changed for Martin John Heneaghan on 9 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Martin John Heneaghan on 9 January 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Register inspection address has been changed from 71 Admiral Street Glasgow G41 1HP Scotland to 217 Maclellan Street Glasgow G41 1RR (1 page) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Register inspection address has been changed from 71 Admiral Street Glasgow G41 1HP Scotland to 217 Maclellan Street Glasgow G41 1RR (1 page) |
16 June 2016 | Registered office address changed from 71 Admiral Street Kinning Park Glasgow G41 1HP to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 71 Admiral Street Kinning Park Glasgow G41 1HP to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 16 June 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 April 2016 | Registration of charge SC2349740001, created on 4 April 2016 (8 pages) |
7 April 2016 | Registration of charge SC2349740001, created on 4 April 2016 (8 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 May 2015 | Statement of capital following an allotment of shares on 10 August 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 10 August 2014
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 November 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 November 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 30 July 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 30 July 2011
|
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Register inspection address has been changed from C/O Kingston Bus Centre 75 Stanley Street Glasgow G41 1JA Scotland (1 page) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Register(s) moved to registered office address (1 page) |
9 August 2011 | Register inspection address has been changed from C/O Kingston Bus Centre 75 Stanley Street Glasgow G41 1JA Scotland (1 page) |
9 August 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Registered office address changed from Kingston Business Centre 75 Stanley Street, Kinning Park Glasgow Lanarkshire G41 1JA on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Kingston Business Centre 75 Stanley Street, Kinning Park Glasgow Lanarkshire G41 1JA on 31 May 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 March 2011 | Termination of appointment of Julie Heneaghan as a director (1 page) |
30 March 2011 | Termination of appointment of Julie Heneaghan as a secretary (1 page) |
30 March 2011 | Termination of appointment of Julie Heneaghan as a director (1 page) |
30 March 2011 | Termination of appointment of Julie Heneaghan as a secretary (1 page) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Register inspection address has been changed (1 page) |
13 November 2010 | Secretary's details changed for Julie Margret Heneaghan on 1 January 2010 (1 page) |
13 November 2010 | Secretary's details changed for Julie Margret Heneaghan on 1 January 2010 (1 page) |
13 November 2010 | Secretary's details changed for Julie Margret Heneaghan on 1 January 2010 (1 page) |
13 November 2010 | Director's details changed for Martin John Heneaghan on 1 January 2010 (2 pages) |
13 November 2010 | Director's details changed for Martin John Heneaghan on 1 January 2010 (2 pages) |
13 November 2010 | Register inspection address has been changed (1 page) |
13 November 2010 | Director's details changed for Martin John Heneaghan on 1 January 2010 (2 pages) |
13 November 2010 | Director's details changed for Julie Margret Heneaghan on 1 January 2010 (2 pages) |
13 November 2010 | Director's details changed for Julie Margret Heneaghan on 1 January 2010 (2 pages) |
13 November 2010 | Director's details changed for Julie Margret Heneaghan on 1 January 2010 (2 pages) |
5 October 2010 | Amended accounts made up to 31 August 2007 (6 pages) |
5 October 2010 | Amended accounts made up to 31 August 2008 (6 pages) |
5 October 2010 | Amended accounts made up to 31 August 2007 (6 pages) |
5 October 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
5 October 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
5 October 2010 | Amended accounts made up to 31 August 2008 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
16 December 2009 | Termination of appointment of John Heneghan as a director (1 page) |
16 December 2009 | Termination of appointment of John Heneghan as a director (1 page) |
10 September 2009 | Return made up to 05/08/09; full list of members
|
10 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Return made up to 05/08/08; full list of members
|
22 January 2009 | Return made up to 05/08/08; full list of members (4 pages) |
22 January 2009 | Return made up to 05/08/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 November 2007 | Company name changed spik n' span LTD\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 17 the loaning giffnock glasgow lanarkshire G46 6SF (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 17 the loaning giffnock glasgow lanarkshire G46 6SF (1 page) |
23 November 2007 | Company name changed spik n' span LTD\certificate issued on 23/11/07 (2 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members
|
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members
|
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members
|
22 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
23 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 89 colwood avenue parkhouse glasgow G53 7XS (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 89 colwood avenue parkhouse glasgow G53 7XS (1 page) |
9 August 2004 | Return made up to 05/08/04; full list of members
|
9 August 2004 | Return made up to 05/08/04; full list of members
|
9 August 2004 | Return made up to 05/08/04; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 December 2003 | Return made up to 05/08/03; full list of members (7 pages) |
3 December 2003 | Return made up to 05/08/03; full list of members
|
3 December 2003 | Return made up to 05/08/03; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 17 the loanings glasgow G46 6SF (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 17 the loanings glasgow G46 6SF (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed
|
15 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (9 pages) |
5 August 2002 | Incorporation (9 pages) |