Cib Financial Management Limited


Cib Financial Management started in year 1997 as Private Limited Company with registration number SC180064. The Cib Financial Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Blythswood Hill at 216 West George Street. Postal code: G2 2PQ. Since Tuesday 16th December 1997 Cib Financial Management Limited is no longer carrying the name Screendawn.

Currently there are 2 directors in the the company, namely Adam C. and Charles C.. In addition one secretary - Myra C. - is with the firm. As of 6 February 2025, our data shows no information about any ex officers on these positions.

Cib Financial Management Limited Address / Contact

Office Address 216 West George Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180064
Date of Incorporation Tue, 28th Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (129 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Adam C.

Position: Director

Appointed: 19 November 2019

Charles C.

Position: Director

Appointed: 30 October 1997

Myra C.

Position: Secretary

Appointed: 30 October 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Adam C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Charles C. This PSC has significiant influence or control over the company,. Moving on, there is Myra C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Adam C.

Notified on 1 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Charles C.

Notified on 6 April 2016
Ceased on 9 November 2023
Nature of control: significiant influence or control

Myra C.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 25-50% shares

Company previous names

Screendawn December 16, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements