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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT | Director | 31 July 2023 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT | Director | 31 July 2023 | Active |
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG | Director | 10 November 2017 | Active |
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG | Director | 07 April 2017 | Active |
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG | Director | 03 May 2019 | Active |
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG | Director | 11 May 2017 | Active |
Ground Floor, 8, Forbes Drive, Heathfield Business Park, Ayr, Scotland, KA8 9FG | Director | 11 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Change account reference date company previous extended. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Incorporation | Memorandum articles. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-24 | Capital | Capital name of class of shares. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-08-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.