Warning: file_put_contents(c/621d49f3412fc2e782b6610931fb626f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cib Financial Management Limited, G2 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIB FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Cib Financial Management Limited. The company was founded 26 years ago and was given the registration number SC180064. The firm's registered office is in . You can find them at 216 West George Street, Glasgow, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIB FINANCIAL MANAGEMENT LIMITED
Company Number:SC180064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:216 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 West George Street, Glasgow, G2 2PQ

Secretary30 October 1997Active
216 West George Street, Glasgow, G2 2PQ

Director19 November 2019Active
216 West George Street, Glasgow, G2 2PQ

Director30 October 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 October 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 October 1997Active

People with Significant Control

Mr Adam Carpenter
Notified on:01 July 2018
Status:Active
Date of birth:January 1986
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles George Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Significant influence or control
Mrs Myra Jardine Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-05Officers

Change person secretary company with change date.

Download
2018-07-06Resolution

Resolution.

Download
2018-07-05Capital

Capital name of class of shares.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.