This company is commonly known as Cumbernauld Fm Limited. The company was founded 6 years ago and was given the registration number SC578942. The firm's registered office is in CUMBERNAULD. You can find them at 2 Teviot Square, Cumbernauld Shopping Centre, Cumbernauld, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | CUMBERNAULD FM LIMITED |
---|---|---|
Company Number | : | SC578942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Teviot Square, Cumbernauld Shopping Centre, Cumbernauld, Scotland, G67 1NB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbernauld Fm Limited, 2 Teviot Square, Cumbernauld, Glasgow, Scotland, G67 1NB | Secretary | 16 October 2017 | Active |
2 Teviot Square, Cumbernauld Shopping Centre, Cumbernauld, Scotland, G67 1NB | Director | 16 October 2017 | Active |
Cumbernauld Fm Limited, 2 Teviot Square, Cumbernauld, Glasgow, Scotland, G67 1NB | Director | 16 October 2017 | Active |
Cumbernauld Fm Limited, 2 Teviot Square, Cumbernauld, Glasgow, Scotland, G67 1NB | Director | 12 February 2018 | Active |
Office 5, 1 Esk Walk, Cumbernauld, Scotland, G67 1BZ | Director | 12 February 2018 | Active |
Office 5, Cornerstone House, 1 Esk Walk, Town Centre, Cumbernauld, Scotland, G67 1BZ | Director | 12 February 2018 | Active |
Cumbernauld Fm Limited, 2 Teviot Square, Cumbernauld, Glasgow, Scotland, G67 1NB | Director | 12 February 2018 | Active |
2 Teviot Square, Cumbernauld Shopping Centre, Cumbernauld, Scotland, G67 1NB | Director | 20 April 2020 | Active |
Mr Tommy Marshall | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 2 Teviot Square, Cumbernauld Shopping Centre, Cumbernauld, Scotland, G67 1NB |
Nature of control | : |
|
Thomas Marshall | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cumbernauld Fm, Cornerstone House, Cumbernauld, Scotland, G67 1BZ |
Nature of control | : |
|
Javed Sattar | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cumbernauld Fm, Cornerstone House, Cumbernauld, Scotland, G67 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Officers | Change person secretary company with change date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.