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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Crown Place, London, United Kingdom, EC2A 4FT | Secretary | 19 August 2011 | Active |
60, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 04 March 2022 | Active |
60, Melville Street, Edinburgh, Scotland, EH3 7HF | Director | 16 March 2018 | Active |
George House 50 George Square, Glasgow, G2 1RR | Secretary | 24 January 1990 | Active |
Oakside Shawbury Village, Shawbury Lane, Nr Shustoke, North Warwickshire, B46 2RU | Secretary | 08 April 2005 | Active |
George House 50 George Square, Glasgow, G2 1RR | Secretary | 21 November 1990 | Active |
14 Braeside Avenue, Milngavie, G62 6LH | Secretary | - | Active |
113 Ochiltree, Dunblane, FK15 0PA | Secretary | 16 October 1995 | Active |
26 Boghead Road, Lenzie, Glasgow, G66 4EE | Secretary | 08 March 1991 | Active |
4th Floor - The Athenaeum Building, 8 Nelson Mandela Place, Glasgow, United Kingdom, G2 1BT | Director | 20 September 2021 | Active |
141 Alwoodley Lane, Leeds, LS17 7PG | Director | 28 July 1999 | Active |
22 Delamere Road, Adusdale, Southport, PR8 2RD | Director | 28 November 1994 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 22 June 2011 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 22 June 2011 | Active |
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT | Director | 09 May 2019 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 22 June 2011 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 25 July 2012 | Active |
Hurlstone House 8 Bentinck Road, Altrincham, WA14 2BP | Director | 01 July 1996 | Active |
George House 50 George Square, Glasgow, G2 1RR | Director | - | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 19 December 2003 | Active |
17 Abercromby Place, Edinburgh, EH3 6LT | Director | 05 July 1989 | Active |
26 Burness Avenue, Alloway, Ayr, KA7 4QB | Director | 18 August 1992 | Active |
Rolls House 7 Rolls Building, London, EC4A 1NL | Director | - | Active |
11 Garrick Avenue, Mearnskirk, Newton Mearns, G77 5GF | Director | 11 November 2002 | Active |
4 Ardfern Road, Airdrie, ML6 8NN | Director | 02 August 2001 | Active |
17 Abercromby Place, Edinburgh, EH3 6LB | Director | - | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 18 January 2019 | Active |
Oakside Shawbury Village, Shawbury Lane, Nr Shustoke, North Warwickshire, B46 2RU | Director | 06 April 2005 | Active |
George House 50 George Square, Glasgow, G2 1RR | Director | - | Active |
70 Bellshaugh Gardens, Glasgow, G12 0SA | Director | 06 December 1996 | Active |
27 Ashburton Road, Prenton, CH43 8TN | Director | 28 November 1994 | Active |
George House 50 George Square, Glasgow, G2 1RR | Director | 24 January 1990 | Active |
Hilbre House Macdona Drive, Wirral, L48 3JD | Director | 28 November 1994 | Active |
Netherby, 1 Hall Road, Wilmslow, SK9 5BW | Director | 13 November 2006 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 22 June 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Change person secretary company with change date. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Change person secretary company with change date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.