UKBizDB.co.uk

CAVANAGH FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavanagh Financial Management Limited. The company was founded 38 years ago and was given the registration number SC096918. The firm's registered office is in GLASGOW. You can find them at 4th Floor - The Athenaeum Building, 8 Nelson Mandela Place, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAVANAGH FINANCIAL MANAGEMENT LIMITED
Company Number:SC096918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1986
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4th Floor - The Athenaeum Building, 8 Nelson Mandela Place, Glasgow, United Kingdom, G2 1BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Crown Place, London, United Kingdom, EC2A 4FT

Secretary19 August 2011Active
60, Melville Street, Edinburgh, Scotland, EH3 7HF

Director04 March 2022Active
60, Melville Street, Edinburgh, Scotland, EH3 7HF

Director16 March 2018Active
George House 50 George Square, Glasgow, G2 1RR

Secretary24 January 1990Active
Oakside Shawbury Village, Shawbury Lane, Nr Shustoke, North Warwickshire, B46 2RU

Secretary08 April 2005Active
George House 50 George Square, Glasgow, G2 1RR

Secretary21 November 1990Active
14 Braeside Avenue, Milngavie, G62 6LH

Secretary-Active
113 Ochiltree, Dunblane, FK15 0PA

Secretary16 October 1995Active
26 Boghead Road, Lenzie, Glasgow, G66 4EE

Secretary08 March 1991Active
4th Floor - The Athenaeum Building, 8 Nelson Mandela Place, Glasgow, United Kingdom, G2 1BT

Director20 September 2021Active
141 Alwoodley Lane, Leeds, LS17 7PG

Director28 July 1999Active
22 Delamere Road, Adusdale, Southport, PR8 2RD

Director28 November 1994Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director22 June 2011Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director22 June 2011Active
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT

Director09 May 2019Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director22 June 2011Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director25 July 2012Active
Hurlstone House 8 Bentinck Road, Altrincham, WA14 2BP

Director01 July 1996Active
George House 50 George Square, Glasgow, G2 1RR

Director-Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director19 December 2003Active
17 Abercromby Place, Edinburgh, EH3 6LT

Director05 July 1989Active
26 Burness Avenue, Alloway, Ayr, KA7 4QB

Director18 August 1992Active
Rolls House 7 Rolls Building, London, EC4A 1NL

Director-Active
11 Garrick Avenue, Mearnskirk, Newton Mearns, G77 5GF

Director11 November 2002Active
4 Ardfern Road, Airdrie, ML6 8NN

Director02 August 2001Active
17 Abercromby Place, Edinburgh, EH3 6LB

Director-Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director18 January 2019Active
Oakside Shawbury Village, Shawbury Lane, Nr Shustoke, North Warwickshire, B46 2RU

Director06 April 2005Active
George House 50 George Square, Glasgow, G2 1RR

Director-Active
70 Bellshaugh Gardens, Glasgow, G12 0SA

Director06 December 1996Active
27 Ashburton Road, Prenton, CH43 8TN

Director28 November 1994Active
George House 50 George Square, Glasgow, G2 1RR

Director24 January 1990Active
Hilbre House Macdona Drive, Wirral, L48 3JD

Director28 November 1994Active
Netherby, 1 Hall Road, Wilmslow, SK9 5BW

Director13 November 2006Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director22 June 2011Active

People with Significant Control

Close Asset Management Holdings Limited
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person secretary company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.