CompanyTrack
C

C.F.M. BUILDING SERVICES LIMITED

Dissolved Scotland

Development of building projects

0 employees
Development of building projects
C

C.F.M. BUILDING SERVICES LIMITED

Development of building projects

Founded 11 Feb 1993 Dissolved Scotland, United Kingdom 0 employees
Development of building projects
Accounts Submitted 26 Sept 2024
Confirmation Statement Submitted 3 Nov 2025
Net assets £-4.67M £0.00 2023 year on year
Total assets £22.00K £253.00K 2023 year on year
Total Liabilities £4.69M £253.00K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

33-35 Mcfarlane Street Paisley Scotland PA3 1SA United Kingdom

Credit Report

Discover C.F.M. BUILDING SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£10.00k

Decreased by £118.00k (-92%)

Net Assets

-£4.67M

Total Liabilities

£4.69M

Decreased by £253.00k (-5%)

Turnover

N/A

Employees

N/A

Debt Ratio

21332%

Increased by 19533 (+1086%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 21 resigned
Status
Andrew Latham NelsonDirectorBritishEngland668 Apr 2013Active
Craig Matthew McgilvrayDirectorBritishScotland5915 Jan 2020Active
Sherard Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown11 Jun 2013Active

Shareholders

Shareholders (1)

Enterprise Managed Services Limited
100.0%
10026 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Enterprise Managed Services Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ENTERPRISE MANAGED SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
A.R.M. SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENTERPRISE HOLDING COMPANY NO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENTERPRISE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
C.F.M. BUILDING SERVICES LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with no updatesView(3 pages)
7 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
25 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
23 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-31 with no updatesView(3 pages)
3 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with no updates

7 Oct 2025 Gazette

Gazette Notice Voluntary

25 Sept 2025 Dissolution

Dissolution Application Strike Off Company

23 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-31 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-31 with no updates

3 months ago on 3 Nov 2025

Gazette Notice Voluntary

4 months ago on 7 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 25 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 23 Jan 2025

Confirmation statement made on 2024-10-31 with no updates

1 years ago on 31 Oct 2024