You are here: bizstats.co.uk > a-z index > C list > CF list

Cfg Investment Services Limited GLASGOW


Cfg Investment Services started in year 2005 as Private Limited Company with registration number SC279538. The Cfg Investment Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Glasgow at Cadell House. Postal code: G2 6BZ.

Currently there are 2 directors in the the company, namely Karen R. and Anthony P.. In addition one secretary - Anthony P. - is with the firm. As of 31 May 2024, there was 1 ex secretary - Teresa P.. There were no ex directors.

Cfg Investment Services Limited Address / Contact

Office Address Cadell House
Office Address2 27 Waterloo Street
Town Glasgow
Post code G2 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279538
Date of Incorporation Mon, 7th Feb 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Karen R.

Position: Director

Appointed: 01 May 2019

Anthony P.

Position: Secretary

Appointed: 29 April 2019

Anthony P.

Position: Director

Appointed: 07 February 2005

Teresa P.

Position: Secretary

Appointed: 07 February 2005

Resigned: 29 April 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Anthony P. This PSC and has 75,01-100% shares. The second one in the PSC register is Teresa P. This PSC owns 25-50% shares.

Anthony P.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Teresa P.

Notified on 7 April 2016
Ceased on 29 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets65 35089 31093 13473 07690 013112 348161 790162 238
Net Assets Liabilities49 82351 97555 50346 866 65 630107 136 
Cash Bank On Hand60 98177 22682 10167 12482 278105 655  
Debtors4 36912 08411 0335 9527 7356 693  
Other Debtors   500500500  
Property Plant Equipment   4 0843 4753 595  
Other
Average Number Employees During Period 3333333
Creditors14 87734 33533 01230 29441 49550 31358 44255 395
Fixed Assets     3 5953 7883 008
Net Current Assets Liabilities50 47354 97560 12242 78248 51862 035103 348 
Total Assets Less Current Liabilities50 47354 97560 12246 86651 99365 630107 136 
Accrued Liabilities Not Expressed Within Creditors Subtotal6503 0004 6196 394    
Accumulated Depreciation Impairment Property Plant Equipment   1 0211 8932 445  
Bank Borrowings Overdrafts7 167       
Dividends Paid   10 00010 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment   1 021872552  
Number Shares Issued Fully Paid   100100100  
Other Creditors 33 79726 94830 29438 44244 797  
Other Taxation Social Security Payable7 7105396 064 3 0535 516  
Par Value Share   111  
Profit Loss 2 152 1 36315 12723 637  
Property Plant Equipment Gross Cost   5 1055 3686 040  
Total Additions Including From Business Combinations Property Plant Equipment   5 105263672  
Trade Creditors Trade Payables -1      
Trade Debtors Trade Receivables4 36912 08411 0335 4527 2356 193  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements