Cft Land Securities Ltd

General information

Name:

Cft Land Securities Limited

Office Address:

22 Dalmarnock Road G40 4AA Glasgow

Number: SC355101

Incorporation date: 2009-02-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Cft Land Securities Ltd. The company first started 15 years ago and was registered under SC355101 as the registration number. This office of this company is registered in Glasgow. You can reach it at 22 Dalmarnock Road. It 's been ten years that This company's business name is Cft Land Securities Ltd, but till 2014 the business name was Cash For Gold Retail and before that, up till 2012-01-27 this business was known as Cash For Gold (glasgow West). It means this company used three other names. This enterprise's declared SIC number is 68100 and has the NACE code: Buying and selling of own real estate. The latest accounts cover the period up to 2022-02-28 and the most current annual confirmation statement was filed on 2023-09-13.

This firm owes its well established position on the market and permanent progress to exactly three directors, who are Josephine C., Walter C. and Warren C., who have been overseeing it since September 2018.

  • Previous company's names
  • Cft Land Securities Ltd 2014-12-05
  • Cash For Gold Retail Ltd. 2012-01-27
  • Cash For Gold (glasgow West) Ltd. 2009-02-16

Financial data based on annual reports

Company staff

Josephine C.

Role: Director

Appointed: 06 September 2018

Latest update: 31 March 2024

Walter C.

Role: Director

Appointed: 06 September 2018

Latest update: 31 March 2024

Warren C.

Role: Director

Appointed: 22 May 2015

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Walter C. owns 1/2 or less of company shares. Josephine C. owns 1/2 or less of company shares.

Walter C.
Notified on 13 September 2021
Nature of control:
1/2 or less of shares
Josephine C.
Notified on 13 September 2021
Nature of control:
1/2 or less of shares
Josephine D.
Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control:
1/2 or less of shares
Warren C.
Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 16 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

1, The Merchant Building 25 Gallowgate

Post code:

G1 5AA

City / Town:

Glasgow

HQ address,
2014

Address:

533 Duke Street

Post code:

G31 1DL

City / Town:

Glasgow

HQ address,
2015

Address:

533 Duke Street

Post code:

G31 1DL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies