Background WavePink WaveYellow Wave

CFO & MORE LIMITED (SC533571)

CFO & MORE LIMITED (SC533571) is an active UK company. incorporated on 25 April 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CFO & MORE LIMITED has been registered for 9 years. Current directors include WATSON, John Anderson Scotland, WATSON, Rebecca.

Company Number
SC533571
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
Suite 2/3 48 West George Street, Glasgow, G2 1BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WATSON, John Anderson Scotland, WATSON, Rebecca
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFO & MORE LIMITED

CFO & MORE LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CFO & MORE LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

SC533571

LTD Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

JOHNNY WATSON LIMITED
From: 25 April 2016To: 16 June 2016
Contact
Address

Suite 2/3 48 West George Street Glasgow, G2 1BP,

Previous Addresses

48 Clyde Offices 48 West George Street Glasgow G2 1BP Scotland
From: 24 March 2026To: 27 March 2026
272 Bath Street Glasgow G2 4JR Scotland
From: 8 January 2017To: 24 March 2026
39 Elie Avenue Broughty Ferry Dundee DD5 3SF Scotland
From: 16 May 2016To: 8 January 2017
9 Elie Avenue Broughty Ferry Dundee Angus DD5 3SF Scotland
From: 25 April 2016To: 16 May 2016
Timeline

3 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
New Owner
May 18
Funding Round
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WATSON, John Anderson Scotland

Active
48 West George Street, GlasgowG2 1BP
Born July 1965
Director
Appointed 25 Apr 2016

WATSON, Rebecca

Active
48 West George Street, GlasgowG2 1BP
Born August 1974
Director
Appointed 25 Apr 2016

Persons with significant control

2

Mrs Rebecca Wenonah Watson

Active
48 West George Street, GlasgowG2 1BP
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017

Mr John Anderson Scotland Watson

Active
Tenterleas, St. IvesPE27 5QP
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Resolution
16 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Incorporation Company
25 April 2016
NEWINCIncorporation