CGF NO. 9 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Graeme Duncan as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Nbs Cosec Limited as a secretary on 2025-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Clifford James Abrahams as a director on 2024-12-15

View Document

17/12/2417 December 2024 Appointment of Gergely Mark Zaborszky as a director on 2024-12-16

View Document

11/11/2411 November 2024 Appointment of Mr Christopher Stuart Rhodes as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Allegra Cristina Patrizi as a director on 2024-10-28

View Document

01/10/241 October 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

05/02/245 February 2024 Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

05/02/245 February 2024 Secretary's details changed for Mr Graeme Duncan on 2023-10-11

View Document

10/01/2410 January 2024 Full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Termination of appointment of Hugh Leathley Chater as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Mrs Allegra Cristina Patrizi as a director on 2023-11-08

View Document

16/10/2316 October 2023 Director's details changed for Mr Hugh Leathley Chater on 2023-10-11

View Document

16/10/2316 October 2023 Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Director's details changed for Mr Clifford James Abrahams on 2023-10-11

View Document

13/10/2313 October 2023 Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER

View Document

13/10/2313 October 2023 Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER

View Document

11/10/2311 October 2023 Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to 177 Bothwell Street Glasgow G2 7ER on 2023-10-11

View Document

06/07/236 July 2023 Cessation of Clydesdale Bank Asset Finance Limited as a person with significant control on 2023-06-29

View Document

06/07/236 July 2023 Notification of Clydesdale Bank Plc as a person with significant control on 2023-06-29

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Hugh Leathley Chater as a director on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Gavin Rodney Opperman as a director on 2021-10-01

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN HALLIDAY

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR GAVIN RODNEY OPPERMAN

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR IAN STUART SMITH

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMPSON

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD KERR

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DONALD KERR

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR ANTHONY RICHARD THOMPSON

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR GAVIN JACKSON HALLIDAY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN CORBETT

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR MICHAEL JAMES HART

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH BELMORE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/06/1616 June 2016 ADOPT ARTICLES 14/06/2016

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR GRAEME DUNCAN

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LORNA MCMILLAN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MS JUDITH MURRAY BELMORE

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GEORGE CAMPBELL BROWN / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DRUMMOND CORBETT / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GEORGE CAMPBELL BROWN / 23/07/2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 27/06/2014

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BARR

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR IAIN DRUMMOND CORBETT

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR DOUGLAS ROBERT GEORGE CAMPBELL BROWN

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARR / 21/11/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011

View Document

19/10/1119 October 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ORME

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MISS LORNA FORSYTH MCMILLAN

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARR / 22/02/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CARNEGIE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR STEVEN DEREK STANLEY ORME

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, 30 ST VINCENT PLACE, GLASGOW, G1 2HL

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 252,366(A),386 28/02/91

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 AUDITOR'S RESIGNATION

View Document

02/05/902 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9021 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9018 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/10/896 October 1989 G123 NOTICE OF INC.BY £19999000

View Document

06/10/896 October 1989 88(2) 270989 99998 X £1 ORD SHRS

View Document

06/10/896 October 1989 TO INC.CAP.TO £20000000 260989

View Document

06/10/896 October 1989 ALTER MEM AND ARTS 260989

View Document

06/10/896 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260989

View Document

30/06/8930 June 1989 DIR.AUTH.TO ALLOT.SHARE 220689

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/89

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED CLYDESDALE BANK PLANT LEASING LI MITED CERTIFICATE ISSUED ON 01/03/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED PASSMAIN LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/88

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 250388

View Document

31/03/8831 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8831 March 1988 REGISTERED OFFICE CHANGED ON 31/03/88 FROM: 24 CASTLE ST, EDINBURGH, EH2 3HT

View Document

31/03/8831 March 1988 ADOPT MEM AND ARTS 250388

View Document

17/03/8817 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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