UKBizDB.co.uk

CONFIDA FM LIMITED

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

This company is commonly known as Confida Fm Limited. The company was founded 7 years ago and was given the registration number SC562819. The firm's registered office is in AYR. You can find them at Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CONFIDA FM LIMITED
Company Number:SC562819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2017
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director31 July 2023Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director31 July 2023Active
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG

Director10 November 2017Active
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG

Director07 April 2017Active
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG

Director03 May 2019Active
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG

Director11 May 2017Active
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG

Director11 May 2017Active

People with Significant Control

Atlas Contractors Ltd
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Cosh
Notified on:24 August 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Scotland
Address:Ground Floor, 8, Forbes Drive, Ayr, Scotland, KA8 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Murray
Notified on:11 May 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:Ground Floor, 8, Forbes Drive, Ayr, Scotland, KA8 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lorraine Murray
Notified on:11 May 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:Ground Floor, 8, Forbes Drive, Ayr, Scotland, KA8 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David William Deane
Notified on:07 April 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:Ground Floor, 8, Forbes Drive, Ayr, Scotland, KA8 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-24Capital

Capital name of class of shares.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Mortgage

Mortgage alter floating charge with number.

Download
2020-08-11Mortgage

Mortgage alter floating charge with number.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.