CF MANAGEMENT LIMITED
GLASGOW MANSELOCH LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2QZ
Company number SC304261
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 30 June 2015 to 30 September 2015. The most likely internet sites of CF MANAGEMENT LIMITED are www.cfmanagement.co.uk, and www.cf-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cf Management Limited is a Private Limited Company. The company registration number is SC304261. Cf Management Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Cf Management Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . FELLOWES, June Elizabeth is a Secretary of the company. FELLOWES, Iain Charles is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FELLOWES, June Elizabeth
Appointed Date: 16 August 2006

Director
FELLOWES, Iain Charles
Appointed Date: 16 August 2006
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 August 2006
Appointed Date: 20 June 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 August 2006
Appointed Date: 20 June 2006

CF MANAGEMENT LIMITED Events

07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
24 Mar 2016
Registered office address changed from C/O Robb Ferguson Chartered Accountants 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016
22 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 26 more events
18 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Aug 2006
Secretary resigned
18 Aug 2006
Registered office changed on 18/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
18 Aug 2006
Director resigned
20 Jun 2006
Incorporation