Company NameCM (Framing And Partition Systems) Limited
DirectorsGerard Anthony McFadden and James Gerald McFadden
Company StatusActive
Company NumberSC329248
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Previous NameCurtis Moore (Framing & Partition Systems) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gerard Anthony McFadden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(5 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressC/O McElhinney & Co Accountants Ltd 126 Drymen Roa
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr James Gerald McFadden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(3 years after company formation)
Appointment Duration13 years, 8 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressC/O McElhinney & Co Accountants Ltd 126 Drymen Roa
Bearsden
Glasgow
G61 3RB
Scotland
Secretary NameMr James McFadden
StatusCurrent
Appointed13 August 2010(3 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressC/O McElhinney & Co Accountants Ltd 126 Drymen Roa
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Andrew Hugh Devlin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
Burnside Road, Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameYvonne Mary Devlin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, Mirren Chambers 41 Gauze Street
Paisley
PA1 1EX
Scotland
Secretary NameYvonne Mary Devlin
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, Mirren Chambers
41 Gauze Street
Paisley
PA1 1EX
Scotland
Director NameMr James Gerald McFadden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2008)
RoleQuantity/Surveyor
Country of ResidenceScotland
Correspondence Address43 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NZ
Scotland

Contact

Websitecmframing.co.uk
Telephone0141 4045489
Telephone regionGlasgow

Location

Registered AddressC/O McElhinney & Co Accountants Ltd 126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gerard Anthony Mcfadden
50.00%
Ordinary
2 at £1James Mcfadden
50.00%
Ordinary

Financials

Year2014
Net Worth£219,006
Cash£64,376
Current Liabilities£188,951

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

28 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2021Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co Accountants Ltd 126 Drymen Road Bearsden Glasgow G61 3RB on 16 August 2021 (1 page)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Registered office address changed from 3 Queensberry Avenue Hillington Park Glasgow G52 4NL to 126 Drymen Road Bearsden Glasgow G61 3RB on 10 December 2018 (1 page)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(4 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Registered office address changed from Stirling Accountancy Services Ltd 11 Caltrop Place Stirling FK7 7XS on 5 October 2010 (1 page)
5 October 2010Appointment of Mr James Mcfadden as a secretary (1 page)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from Stirling Accountancy Services Ltd 11 Caltrop Place Stirling FK7 7XS on 5 October 2010 (1 page)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Mr James Mcfadden as a director (2 pages)
5 October 2010Director's details changed for Gerard Anthony Mcfadden on 13 August 2010 (2 pages)
5 October 2010Registered office address changed from Stirling Accountancy Services Ltd 11 Caltrop Place Stirling FK7 7XS on 5 October 2010 (1 page)
5 October 2010Director's details changed for Gerard Anthony Mcfadden on 13 August 2010 (2 pages)
5 October 2010Appointment of Mr James Mcfadden as a director (2 pages)
5 October 2010Appointment of Mr James Mcfadden as a secretary (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Company name changed curtis moore (framing & partition systems) LIMITED\certificate issued on 16/04/10
  • CONNOT ‐
(3 pages)
16 April 2010Company name changed curtis moore (framing & partition systems) LIMITED\certificate issued on 16/04/10
  • CONNOT ‐
(3 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
15 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Appointment terminated director james mcfadden (1 page)
30 December 2008Registered office changed on 30/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page)
30 December 2008Appointment terminated director andrew devlin (1 page)
30 December 2008Appointment terminated director and secretary yvonne devlin (1 page)
30 December 2008Appointment terminated director andrew devlin (1 page)
30 December 2008Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page)
30 December 2008Appointment terminated director and secretary yvonne devlin (1 page)
30 December 2008Registered office changed on 30/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page)
30 December 2008Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page)
30 December 2008Appointment terminated director james mcfadden (1 page)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
4 September 2008Return made up to 14/08/08; full list of members (5 pages)
4 September 2008Return made up to 14/08/08; full list of members (5 pages)
28 January 2008Ad 21/01/08--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 21/01/08--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
14 August 2007Incorporation (16 pages)
14 August 2007Incorporation (16 pages)