Company NameCMD Today Ltd
Company StatusDissolved
Company NumberSC494845
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesPersonal Solvency Services Limited Limited and Personal Solvency Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLayla Johnson
StatusClosed
Appointed16 January 2017(2 years after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMs Layla Johnson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2017(2 years after company formation)
Appointment Duration2 years, 5 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & Gibbon Llp 145 St. Vincent Stre
Glasgow
G2 5JF
Scotland
Director NameMr Jose Ramon Albalad
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jose Albalad
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Pearse John Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2016(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Taylor Flynn
StatusResigned
Appointed10 October 2016(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2017)
RoleCompany Director
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Sean Norris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2017(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitewww.cmdtoday.com

Location

Registered AddressMcLay, McAlister & Gibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
8 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
8 February 2018Notification of Layla Johnson as a person with significant control on 17 January 2017 (2 pages)
8 February 2018Appointment of Ms Layla Johnson as a director on 17 January 2017 (2 pages)
7 February 2018Cessation of Taylor Flynn as a person with significant control on 16 January 2017 (1 page)
7 February 2018Termination of appointment of Sean Norris as a director on 2 February 2017 (1 page)
7 February 2018Cessation of Pearse John Flynn as a person with significant control on 16 January 2017 (1 page)
9 November 2017Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Mclay, Mcalister & Gibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to Mclay, Mcalister & Gibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page)
1 February 2017Appointment of Sean Norris as a director on 16 January 2017 (3 pages)
1 February 2017Appointment of Sean Norris as a director on 16 January 2017 (3 pages)
23 January 2017Registered office address changed from 4 West Regent Street Glasgow G2 1RW Scotland to 70 West Regent Street Glasgow G2 2QZ on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from 4 West Regent Street Glasgow G2 1RW Scotland to 70 West Regent Street Glasgow G2 2QZ on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Termination of appointment of Pearse John Flynn as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Layla Johnson as a secretary on 16 January 2017 (3 pages)
20 January 2017Termination of appointment of Taylor Flynn as a secretary on 16 January 2017 (2 pages)
20 January 2017Termination of appointment of Taylor Flynn as a secretary on 16 January 2017 (2 pages)
20 January 2017Termination of appointment of Pearse John Flynn as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Layla Johnson as a secretary on 16 January 2017 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 October 2016Termination of appointment of Jose Albalad as a secretary on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Jose Albalad as a secretary on 10 October 2016 (1 page)
12 October 2016Appointment of Mr Taylor Flynn as a secretary on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Taylor Flynn as a secretary on 10 October 2016 (2 pages)
25 June 2016Appointment of Mr Pearse Flynn as a director on 1 June 2016 (3 pages)
25 June 2016Appointment of Mr Pearse Flynn as a director on 1 June 2016 (3 pages)
19 June 2016Termination of appointment of Jose Albalad as a director on 1 June 2016 (2 pages)
19 June 2016Termination of appointment of Jose Albalad as a director on 1 June 2016 (2 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
11 June 2015Company name changed personal solvency services LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Company name changed personal solvency services LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
3 June 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
3 June 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
23 February 2015Company name changed personal solvency services LIMITED LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
23 February 2015Company name changed personal solvency services LIMITED LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
20 February 2015Registered office address changed from 4 2Nd Floor West Regent Street Glasgow G2 1RW Scotland to 4 West Regent Street Glasgow G2 1RW on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 4 2Nd Floor West Regent Street Glasgow G2 1RW Scotland to 4 West Regent Street Glasgow G2 1RW on 20 February 2015 (1 page)
21 January 2015Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 4 2Nd Floor West Regent Street Glasgow G2 1RW on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 4 2Nd Floor West Regent Street Glasgow G2 1RW on 21 January 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)