Company NameCFS (Scotland) Limited
DirectorAsif Mohammed
Company StatusActive
Company NumberSC715314
CategoryPrivate Limited Company
Incorporation Date17 November 2021(2 years, 5 months ago)
Previous NameCMC (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleMortgage Advisor
Country of ResidenceScotland
Correspondence AddressPentagon Centre Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Mohammed Afzal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address4/5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressPentagon Centre
Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 June 2023Registered office address changed from 0/2 26 Moss Side Road Glasgow G41 3TW Scotland to Pentagon Centre Washington Street Glasgow G3 8AZ on 22 June 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
22 June 2023Termination of appointment of Mohammed Afzal as a director on 15 June 2023 (1 page)
22 June 2023Notification of Asif Mohammed as a person with significant control on 15 June 2023 (2 pages)
22 June 2023Appointment of Mr Asif Mohammed as a director on 15 June 2023 (2 pages)
22 June 2023Cessation of Mohammed Afzal as a person with significant control on 15 June 2023 (1 page)
19 May 2023Company name changed cmc (scotland) LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
(3 pages)
12 January 2023Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 0/2 26 Moss Side Road Glasgow G41 3TW on 12 January 2023 (1 page)
28 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 June 2022Registered office address changed from 26 Moss Side Road Glasgow G41 3TW Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 13 June 2022 (1 page)
4 May 2022Registered office address changed from Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 26 Moss Side Road Glasgow G41 3TW on 4 May 2022 (1 page)
28 February 2022Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 28 February 2022 (1 page)
7 December 2021Registered office address changed from 4/5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 7 December 2021 (1 page)
18 November 2021Current accounting period shortened from 30 November 2022 to 31 December 2021 (1 page)
17 November 2021Incorporation
Statement of capital on 2021-11-17
  • GBP 100
(27 pages)