Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CGF NO. 9 LIMITED
Company Information for

CGF NO. 9 LIMITED

177 BOTHWELL STREET, GLASGOW, G2 7ER,
Company Registration Number
SC109935
Private Limited Company
Active

Company Overview

About Cgf No. 9 Ltd
CGF NO. 9 LIMITED was founded on 1988-03-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cgf No. 9 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CGF NO. 9 LIMITED
 
Legal Registered Office
177 BOTHWELL STREET
GLASGOW
G2 7ER
Other companies in G1
 
Filing Information
Company Number SC109935
Company ID Number SC109935
Date formed 1988-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGF NO. 9 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CGF NO. 9 LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DUNCAN
Company Secretary 2014-08-05
DOUGLAS ROBERT GEORGE CAMPBELL BROWN
Director 2013-09-10
GAVIN JACKSON HALLIDAY
Director 2017-08-29
DONALD KERR
Director 2017-12-04
ANTHONY RICHARD THOMPSON
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HART
Director 2017-07-20 2017-09-07
IAIN DRUMMOND CORBETT
Director 2013-09-10 2017-07-20
JUDITH MURRAY BELMORE
Director 2014-08-27 2017-06-30
LORNA FORSYTH MCMILLAN
Director 2011-06-02 2014-08-27
LORNA FORSYTH MCMILLAN
Company Secretary 2011-01-25 2014-08-05
IAN HENRY BARR
Director 2001-10-11 2013-09-24
STEVEN DEREK STANLEY ORME
Director 2010-02-09 2011-06-10
MICHAEL FRANK WEBBER
Company Secretary 2006-03-01 2011-01-25
KEITH JAMES CARNEGIE
Director 2007-06-25 2010-02-09
THOMAS BURNS
Director 2005-09-02 2007-06-25
MYSHELE SHAW
Company Secretary 2003-07-31 2006-02-28
COLIN ROBERTSON CAMPBELL
Director 2003-03-31 2005-09-02
JANE LINDSAY SHIRRAN
Company Secretary 1998-06-15 2003-07-31
DAVID JOHN MCGEE
Director 1998-10-09 2003-02-07
JOHN EADIE QUEEN
Director 1998-10-11 2000-06-30
FREDERICK ANDERSON GOODWIN
Director 1995-04-24 1998-07-31
ALAN JAMES STEWART
Company Secretary 1996-09-30 1998-06-15
KEITH WILLIAM MACINTOSH
Company Secretary 1988-12-30 1996-09-30
ROBERT WAYNE BRICE
Director 1995-08-03 1996-08-16
FRANCIS JOHN CICUTTO
Director 1994-03-21 1996-03-01
PETER MICHAEL ASLET
Director 1993-04-26 1995-11-01
DOUGLAS ROBERTSON CORNER
Director 1992-08-15 1995-05-31
CHARLES MARSHALL LOVE
Director 1992-10-01 1993-12-28
JAMES KEAN MCNEILLAGE
Director 1990-10-30 1993-03-02
ARTHUR RICHARD COLE-HAMILTON
Director 1990-11-01 1992-11-02
JOHN COOK
Director 1988-12-30 1992-09-25
NEIL THOMAS HUNTER HAMILTON
Director 1989-04-19 1991-05-01
KENNETH CHARLES GREEN
Director 1989-04-19 1990-07-27
ARTHUR RICHARD COLE-HAMILTON
Director 1988-12-30 1990-02-07
DAVID ERNEST ECCLESHALL
Director 1988-12-30 1989-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ROBERT GEORGE CAMPBELL BROWN CLYDESDALE BANK ASSET FINANCE LIMITED Director 2013-09-10 CURRENT 1988-10-04 Active
GAVIN JACKSON HALLIDAY CLYDESDALE BANK ASSET FINANCE LIMITED Director 2017-08-29 CURRENT 1988-10-04 Active
DONALD KERR CLYDESDALE BANK ASSET FINANCE LIMITED Director 2017-12-04 CURRENT 1988-10-04 Active
ANTHONY RICHARD THOMPSON CLYDESDALE BANK ASSET FINANCE LIMITED Director 2017-09-07 CURRENT 1988-10-04 Active
ANTHONY RICHARD THOMPSON CBI PENSION TRUSTEES LIMITED Director 2017-03-03 CURRENT 2005-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MR GRAEME DUNCAN on 2023-10-11
2024-02-05Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-16Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
2023-10-16Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11
2023-10-13Register(s) moved to registered office address 177 Bothwell Street Glasgow G2 7ER
2023-10-13Director's details changed for Mr Clifford James Abrahams on 2023-10-11
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM 30 st Vincent Place Glasgow G1 2HL
2023-07-06CESSATION OF CLYDESDALE BANK ASSET FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06Notification of Clydesdale Bank Plc as a person with significant control on 2023-06-29
2023-04-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-05Memorandum articles filed
2023-02-16FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-05AP01DIRECTOR APPOINTED MR HUGH LEATHLEY CHATER
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN RODNEY OPPERMAN
2021-03-12AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN THUNDERCLIFFE
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-15AP01DIRECTOR APPOINTED MR MARK JOHN THUNDERCLIFFE
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JACKSON HALLIDAY
2020-04-24AP01DIRECTOR APPOINTED MR GAVIN RODNEY OPPERMAN
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD THOMPSON
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERT GEORGE CAMPBELL BROWN
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KERR
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 100000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR DONALD KERR
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HART
2017-09-12AP01DIRECTOR APPOINTED MR ANTHONY RICHARD THOMPSON
2017-09-01AP01DIRECTOR APPOINTED MR GAVIN JACKSON HALLIDAY
2017-07-24AP01DIRECTOR APPOINTED MR MICHAEL JAMES HART
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DRUMMOND CORBETT
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MURRAY BELMORE
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-16RES01ADOPT ARTICLES 16/06/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-02AP03Appointment of Mr Graeme Duncan as company secretary on 2014-08-05
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LORNA FORSYTH MCMILLAN
2014-09-02AP01DIRECTOR APPOINTED MS JUDITH MURRAY BELMORE
2014-08-06TM02Termination of appointment of Lorna Forsyth Mcmillan on 2014-08-05
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GEORGE CAMPBELL BROWN / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GEORGE CAMPBELL BROWN / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DRUMMOND CORBETT / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 23/07/2014
2014-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 27/06/2014
2014-06-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-06AR0131/01/14 FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARR
2013-09-24AP01DIRECTOR APPOINTED MR IAIN DRUMMOND CORBETT
2013-09-24AP01DIRECTOR APPOINTED MR DOUGLAS ROBERT GEORGE CAMPBELL BROWN
2013-06-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31AR0131/01/13 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-02AR0131/01/12 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARR / 21/11/2011
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-10-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/10
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ORME
2011-06-10AP01DIRECTOR APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08AR0131/01/11 FULL LIST
2011-01-27AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-09-03AD02SAIL ADDRESS CREATED
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23AR0131/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARR / 22/02/2010
2010-02-10AP01DIRECTOR APPOINTED MR STEVEN DEREK STANLEY ORME
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARNEGIE
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 30 ST VINCENT PLACE GLASGOW G1 2HL
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, 30 ST VINCENT PLACE, GLASGOW, G1 2HL
2008-07-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-10363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07288bSECRETARY RESIGNED
2006-03-03288aNEW SECRETARY APPOINTED
2005-11-14363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-02-21AUDAUDITOR'S RESIGNATION
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-04363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CGF NO. 9 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGF NO. 9 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGF NO. 9 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of CGF NO. 9 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGF NO. 9 LIMITED
Trademarks
We have not found any records of CGF NO. 9 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGF NO. 9 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CGF NO. 9 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CGF NO. 9 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGF NO. 9 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGF NO. 9 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.