Company NameCommercial And Asset Finance Ltd.
DirectorWilliam Blair Michie
Company StatusActive
Company NumberSC334879
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Blair Michie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loaning Auchenlodment Road
Elderslie
Johnstone
PA5 9PD
Scotland
Secretary NameMr Richard Connolly
StatusCurrent
Appointed01 December 2010(2 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address188 Woodhill Road
Bishopbriggs
Glasgow
G64 1DW
Scotland
Secretary NameThomas Hunter McAdam
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3/1
663 Pollokshaws Road
Glasgow
G41 2AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecommercialandasset.com
Telephone0845 5488823
Telephone regionUnknown

Location

Registered AddressViolet House
3 Violet Street
Paisley
PA1 1QA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1William Blair Michie
100.00%
Ordinary

Financials

Year2014
Net Worth£36,138
Cash£32,609
Current Liabilities£17,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2016Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX to Unit 18 st James Business Centre, Linwood Road Linwood Paisley PA3 3AT on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX to Unit 18 st James Business Centre, Linwood Road Linwood Paisley PA3 3AT on 6 December 2016 (1 page)
6 December 2016Director's details changed for Mr William Blair Michie on 1 December 2016 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Director's details changed for Mr William Blair Michie on 1 December 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Appointment of Mr Richard Connolly as a secretary (2 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Appointment of Mr Richard Connolly as a secretary (2 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Termination of appointment of Thomas Mcadam as a secretary (1 page)
15 December 2010Termination of appointment of Thomas Mcadam as a secretary (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Director's details changed for William Blair Michie on 5 December 2009 (2 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for William Blair Michie on 5 December 2009 (2 pages)
18 January 2010Director's details changed for William Blair Michie on 5 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
31 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 March 2009Capitals not rolled up (2 pages)
9 March 2009Capitals not rolled up (2 pages)
6 March 2009Return made up to 05/12/08; full list of members (3 pages)
6 March 2009Return made up to 05/12/08; full list of members (3 pages)
19 January 2008Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2008Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 3 wotherspoon drive beith ayrshire KA15 2JX (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 3 wotherspoon drive beith ayrshire KA15 2JX (1 page)
18 December 2007New secretary appointed (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2007Incorporation (17 pages)
5 December 2007Incorporation (17 pages)