Glasgow
G2 4HB
Scotland
Director Name | Mr Ashley Robert Lidgard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brackenborough Lodge Hotel Cordeaux Corner Brackenborough Louth Lincolnshire LN11 0SZ |
Director Name | Mrs Catherine Shonagh Chalmers |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Anthony John Howard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hsh Cold Stores Limited Birchin Way Grimsby DN31 2SG |
Director Name | Laura Sherene Grantham |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2017) |
Role | Business Occupation Office Coordinator |
Country of Residence | England |
Correspondence Address | The Enterprise Centre Fairfield Industrial Estate Lincoln Way Louth Lincolnshire LN11 0LS |
Director Name | Mr Mark Bernard Battles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Registered Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 11 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
18 November 2020 | Delivered on: 8 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: Legacy Group LLP Classification: A registered charge Outstanding |
12 June 2018 | Delivered on: 19 June 2018 Persons entitled: Finance Flow Capital (UK) Limited Classification: A registered charge Particulars: A floating charge over all of the property including uncalled capital. Outstanding |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Finance Flow Capital (UK) Limited Classification: A registered charge Outstanding |
12 March 2018 | Delivered on: 24 March 2018 Persons entitled: Finance Flow Capital (UK) Limited Classification: A registered charge Particulars: A legal mortgage over all property a first fixed charge over all present and future assets. A floating charge over all assets not covered by the first legal mortgage and fixed charge. Outstanding |
17 December 2020 | Registration of charge SC5413040006, created on 17 December 2020 (36 pages) |
---|---|
17 December 2020 | Registration of charge SC5413040007, created on 17 December 2020 (14 pages) |
8 December 2020 | Registration of charge SC5413040005, created on 18 November 2020 (23 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 September 2020 | Satisfaction of charge SC5413040004 in full (1 page) |
10 August 2020 | Resolutions
|
7 August 2020 | Satisfaction of charge SC5413040002 in full (1 page) |
7 August 2020 | Satisfaction of charge SC5413040003 in full (1 page) |
22 July 2020 | Memorandum and Articles of Association (16 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
13 July 2020 | Second filing of a statement of capital following an allotment of shares on 27 May 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
17 June 2020 | Confirmation statement made on 17 April 2020 with updates (7 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 27 May 2020
|
26 May 2020 | Sub-division of shares on 18 May 2020 (4 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (14 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
26 March 2020 | Amended total exemption full accounts made up to 31 July 2019 (8 pages) |
18 March 2020 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page) |
18 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
31 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
9 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
18 July 2019 | Registration of charge SC5413040004, created on 15 July 2019 (14 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Sub-division of shares on 20 June 2019 (4 pages) |
25 June 2019 | Memorandum and Articles of Association (12 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
29 May 2019 | Amended total exemption full accounts made up to 31 July 2017 (6 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (6 pages) |
17 April 2019 | Appointment of Mr Mark Bernard Battles as a director on 19 April 2018 (2 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
1 November 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
18 October 2018 | Resolutions
|
18 October 2018 | Change of share class name or designation (2 pages) |
16 October 2018 | Appointment of Mr Anthony John Howard as a director on 16 October 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
13 August 2018 | Notification of Ashley Robert Lidgard as a person with significant control on 19 October 2017 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 June 2018 | Registration of charge SC5413040003, created on 12 June 2018 (11 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
4 May 2018 | Satisfaction of charge SC5413040001 in full (1 page) |
4 April 2018 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
4 April 2018 | Registration of charge SC5413040002, created on 28 March 2018 (48 pages) |
27 March 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
27 March 2018 | Resolutions
|
27 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
24 March 2018 | Registration of charge SC5413040001, created on 12 March 2018 (48 pages) |
31 January 2018 | Company name changed cfi at home LIMITED\certificate issued on 31/01/18
|
31 January 2018 | Resolutions
|
17 November 2017 | Termination of appointment of Laura Sherene Grantham as a director on 8 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Laura Sherene Grantham as a director on 8 November 2017 (2 pages) |
1 August 2017 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 1 August 2017 (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of Laura Sherene Grantham as a director on 4 April 2017 (3 pages) |
19 April 2017 | Appointment of Catherine Chalmers as a director on 4 April 2017 (3 pages) |
19 April 2017 | Appointment of Laura Sherene Grantham as a director on 4 April 2017 (3 pages) |
19 April 2017 | Appointment of Mr Ashley Robert Lidgard as a director on 4 April 2017 (3 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
19 April 2017 | Appointment of Mr Ashley Robert Lidgard as a director on 4 April 2017 (3 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of Catherine Chalmers as a director on 4 April 2017 (3 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|