CFS (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

27/07/2527 July 2025 NewTermination of appointment of Tariq Aslam as a director on 2025-07-27

View Document

09/05/259 May 2025 Appointment of Mr Tariq Aslam as a director on 2025-05-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Tariq Aslam as a director on 2025-03-31

View Document

07/03/257 March 2025 Registered office address changed from 36-38 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to 36-38 Pentagon Centre Washington Street Glasgow G3 8AZ on 2025-03-07

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

10/02/2510 February 2025 Appointment of Mr Tariq Aslam as a director on 2025-02-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Mr Asif Mohammed as a director on 2023-06-15

View Document

22/06/2322 June 2023 Termination of appointment of Mohammed Afzal as a director on 2023-06-15

View Document

22/06/2322 June 2023 Cessation of Mohammed Afzal as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Notification of Asif Mohammed as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Registered office address changed from 0/2 26 Moss Side Road Glasgow G41 3TW Scotland to Pentagon Centre Washington Street Glasgow G3 8AZ on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

12/01/2312 January 2023 Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 0/2 26 Moss Side Road Glasgow G41 3TW on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registered 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 2022-05-04

View Document

28/02/2228 February 2022 Registered 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 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Registered office address changed from 4/5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 2021-12-07

View Document

18/11/2118 November 2021 Current accounting period shortened from 2022-11-30 to 2021-12-31

View Document

17/11/2117 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company