CITY FACILITIES MANAGEMENT (UK) LIMITED
Overview
| Company Name | CITY FACILITIES MANAGEMENT (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC092623 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY FACILITIES MANAGEMENT (UK) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is CITY FACILITIES MANAGEMENT (UK) LIMITED located?
| Registered Office Address | Caledonia House Lawmoor Street G5 0US Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY FACILITIES MANAGEMENT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY REFRIGERATION (GLASGOW) LIMITED | Jul 08, 1985 | Jul 08, 1985 |
| QUAREST LIMITED | Apr 04, 1985 | Apr 04, 1985 |
What are the latest accounts for CITY FACILITIES MANAGEMENT (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITY FACILITIES MANAGEMENT (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for CITY FACILITIES MANAGEMENT (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sarah Elizabeth Mills on Oct 12, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Lisa Margaret Kelman on Mar 13, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sarah Elizabeth Mills on Nov 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Lisa Margaret Kelman on Nov 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Telfer on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin John Seggie on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Colin John Seggie on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Change of details for Lord William Haughey as a person with significant control on Sep 10, 2017 | 2 pages | PSC04 | ||||||||||
Who are the officers of CITY FACILITIES MANAGEMENT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEGGIE, Colin John | Secretary | Lawmoor Street G5 0US Glasgow Caledonia House | British | 100794520001 | ||||||
| HAUGHEY, William, Lord | Director | Lawmoor Street G5 0US Glasgow Caledonia House | Scotland | British | 1222040003 | |||||
| MCPHERSON, Lisa Margaret | Director | Lawmoor Street G5 0US Glasgow Caledonia House | Scotland | British | 160309300005 | |||||
| SEGGIE, Colin John | Director | Lawmoor Street G5 0US Glasgow Caledonia House | United Kingdom | British | 100794520002 | |||||
| SMITH, Sarah Elizabeth | Director | Lawmoor Street G5 0US Glasgow Caledonia House | Scotland | British | 135624830003 | |||||
| TELFER, Stuart | Director | Lawmoor Street G5 0US Glasgow Caledonia House | United Kingdom | British | 135624470001 | |||||
| DOAK, Iain Kenneth | Secretary | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | British | 114863760001 | ||||||
| FERGUSON, Derek Owen | Secretary | 3 Birkwood Place Mearnskirk G77 5FW Glasgow | British | 87668290001 | ||||||
| HAUGHEY, Susan, Lady | Secretary | 141 Brownside Road Cambuslang G72 8AH Glasgow Lanarkshire | British | 552590002 | ||||||
| BOWNES, Ian John Patrick | Director | 26 Craiglockhart Avenue EH14 1HX Edinburgh Midlothian | British | 101286760001 | ||||||
| FERGUSON, Derek Owen | Director | 3 Birkwood Place Mearnskirk G77 5FW Glasgow | United Kingdom | British | 87668290001 | |||||
| FRASER, Gordon | Director | 16 Pentland Drive EH10 6PU Edinburgh | British | 1347180002 | ||||||
| HAUGHEY, Susan, Lady | Director | 141 Brownside Road Cambuslang G72 8AH Glasgow Lanarkshire | United Kingdom | British | 552590002 | |||||
| MACLEAN, Charles Andrew Bourke | Director | Carruth PA11 3SG Bridge Of Weir Renfrewshire | Scotland | British | 215210002 | |||||
| MARSHALL, Alexander | Director | 19 Parklee Drive G76 9AS Glasgow Lanarkshire | Scotland | British | 101286690001 | |||||
| MURPHY, Michael John | Director | 8 Landseer Drive SK10 3RU Macclesfield Cheshire | British | 103446340001 | ||||||
| NEESON, Paul Gerard | Director | Duncrag Bonhill Road G82 2DY Dumbarton | Scotland | British | 54148210001 | |||||
| PHIMISTER, Gerrard | Director | 76 Meadow Walk ML5 3PQ Coatbridge Lanarkshire | British | 100794600001 |
Who are the persons with significant control of CITY FACILITIES MANAGEMENT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City Refrigeration Holdings Limited | Apr 06, 2016 | Lawmoor Street G5 0US Glasgow 2 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lord William Haughey | Apr 06, 2016 | Lawmoor Street G5 0US Glasgow Caledonia House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| City Facilities Management Holdings (Uk) Limited | Apr 06, 2016 | Lawmoor Street G5 0US Glasgow Caledonia House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0