Background WavePink WaveYellow Wave

CONFIDA FM LIMITED (SC562819)

CONFIDA FM LIMITED (SC562819) is an active UK company. incorporated on 7 April 2017. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CONFIDA FM LIMITED has been registered for 8 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
SC562819
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
Craigton House, Glasgow, G52 1BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFIDA FM LIMITED

CONFIDA FM LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CONFIDA FM LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

SC562819

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 December 2023(6 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

QUALITY OUTSOURCE SERVICES UK LIMITED
From: 11 May 2017To: 17 May 2017
SERCON PROCUREMENT SERVICES LIMITED
From: 7 April 2017To: 11 May 2017
Contact
Address

Craigton House 133 Barfillan Drive Glasgow, G52 1BY,

Previous Addresses

Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG Scotland
From: 19 December 2017To: 6 March 2026
16 Royal Exchange Square Glasgow G1 3AG Scotland
From: 7 April 2017To: 19 December 2017
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Funding Round
Jun 17
Loan Secured
Jul 17
Share Issue
Sept 17
Funding Round
Sept 17
Director Joined
Nov 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Jun 18
Loan Cleared
Apr 19
Director Joined
May 19
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
Apr 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Capital Update
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
4
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 06 Apr 2025

BOLTON, Edward John

Active
Riding Court Road, SloughSL3 9JT
Born March 1971
Director
Appointed 06 Apr 2025

COSH, Stephen

Resigned
Forbes Drive, AyrKA8 9FG
Born July 1970
Director
Appointed 10 Nov 2017
Resigned 31 Jul 2023

DEANE, David William

Resigned
Royal Exchange Square, GlasgowG1 3AG
Born August 1964
Director
Appointed 07 Apr 2017
Resigned 11 May 2017

EARLEY, Nicholas James

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1956
Director
Appointed 31 Jul 2023
Resigned 06 Apr 2025

EMPSON, Raymond William

Resigned
Riding Court Road, SloughSL3 9JT
Born April 1959
Director
Appointed 31 Jul 2023
Resigned 06 Apr 2025

KWOK, Frances

Resigned
Forbes Drive, AyrKA8 9FG
Born October 1978
Director
Appointed 03 May 2019
Resigned 30 Apr 2021

MURRAY, Ian James

Resigned
Forbes Drive, AyrKA8 9FG
Born September 1964
Director
Appointed 11 May 2017
Resigned 31 Jul 2023

MURRAY MBE, Lorraine

Resigned
Forbes Drive, AyrKA8 9FG
Born May 1968
Director
Appointed 11 May 2017
Resigned 31 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Stephen Cosh

Ceased
Forbes Drive, AyrKA8 9FG
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2017
Ceased 31 Jul 2023

Mr Ian James Murray

Ceased
Forbes Drive, AyrKA8 9FG
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 31 Jul 2023

Mrs Lorraine Murray

Ceased
Forbes Drive, AyrKA8 9FG
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 31 Jul 2023

Mr David William Deane

Ceased
Forbes Drive, AyrKA8 9FG
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
8 May 2025
SH19Statement of Capital
Legacy
3 April 2025
SH20SH20
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 August 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 August 2020
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
4 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
2 June 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Resolution
11 May 2017
RESOLUTIONSResolutions
Incorporation Company
7 April 2017
NEWINCIncorporation