Company NameConfida Fm Limited
DirectorsNicholas James Earley and Raymond William Empson
Company StatusActive
Company NumberSC562819
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)
Previous NamesSercon Procurement Services Limited and Quality Outsource Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(6 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
SL3 9JT
Director NameMr Raymond William Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(6 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
SL3 9JT
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMr Ian James Murray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 8 Forbes Drive
Heathfield Business Park
Ayr
KA8 9FG
Scotland
Director NameMrs Lorraine Murray Mbe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 8 Forbes Drive
Heathfield Business Park
Ayr
KA8 9FG
Scotland
Director NameMr Stephen Cosh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 8 Forbes Drive
Heathfield Business Park
Ayr
KA8 9FG
Scotland
Director NameFrances Kwok
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 8 Forbes Drive
Heathfield Business Park
Ayr
KA8 9FG
Scotland

Location

Registered AddressGround Floor, 8 Forbes Drive
Heathfield Business Park
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

27 July 2020Delivered on: 28 July 2020
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 17 April 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 June 2018Delivered on: 20 June 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 4 July 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
18 August 2020Alterations to floating charge SC5628190003 (37 pages)
11 August 2020Alterations to floating charge SC5628190004 (16 pages)
30 July 2020Satisfaction of charge SC5628190002 in full (1 page)
28 July 2020Registration of charge SC5628190004, created on 27 July 2020 (15 pages)
8 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 April 2020Registration of charge SC5628190003, created on 14 April 2020 (17 pages)
30 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 May 2019Appointment of Frances Kwok as a director on 3 May 2019 (2 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge SC5628190001 in full (4 pages)
11 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
20 June 2018Registration of charge SC5628190002, created on 18 June 2018 (13 pages)
18 April 2018Cessation of David William Deane as a person with significant control on 11 May 2017 (1 page)
18 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
17 April 2018Notification of Stephen Cosh as a person with significant control on 24 August 2017 (2 pages)
17 April 2018Notification of Ian James Murray as a person with significant control on 11 May 2017 (2 pages)
17 April 2018Notification of Lorraine Murray as a person with significant control on 11 May 2017 (2 pages)
19 December 2017Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland to Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland to Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG on 19 December 2017 (1 page)
10 November 2017Appointment of Mr Stephen Cosh as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Stephen Cosh as a director on 10 November 2017 (2 pages)
4 September 2017Sub-division of shares on 22 August 2017 (4 pages)
4 September 2017Sub-division of shares on 22 August 2017 (4 pages)
4 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 2.86
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 2.86
(4 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2017Resolutions
  • RES13 ‐ Shares sub-divided 22/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 September 2017Resolutions
  • RES13 ‐ Shares sub-divided 22/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2017Registration of charge SC5628190001, created on 14 June 2017 (23 pages)
4 July 2017Registration of charge SC5628190001, created on 14 June 2017 (23 pages)
10 June 2017Current accounting period extended from 30 April 2018 to 31 May 2018 (3 pages)
10 June 2017Current accounting period extended from 30 April 2018 to 31 May 2018 (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Under section 569 empowered to allot equity securities 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2
(4 pages)
2 June 2017Resolutions
  • RES13 ‐ Under section 569 empowered to allot equity securities 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
11 May 2017Termination of appointment of David William Deane as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mrs Lorraine Murray as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Ian James Murray as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Ian James Murray as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mrs Lorraine Murray as a director on 11 May 2017 (2 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Termination of appointment of David William Deane as a director on 11 May 2017 (1 page)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)