CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148945
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY REFRIGERATION HOLDINGS LIMITEDJul 21, 1994Jul 21, 1994
    NEWBILEX LIMITEDFeb 10, 1994Feb 10, 1994

    What are the latest accounts for CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01
    XDW4ZM4B

    Full accounts made up to Dec 31, 2023

    25 pagesAA
    ADD137Y2

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01
    XCW9SMDE

    Full accounts made up to Dec 31, 2022

    23 pagesAA
    ACH0HYX5

    Registration of charge SC1489450004, created on Jul 27, 2023

    16 pagesMR01
    XC8ZMG9F

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01
    XBWSPAUT

    Full accounts made up to Dec 31, 2021

    22 pagesAA
    SBD475I3

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01
    XAXJVA0Y

    Full accounts made up to Dec 31, 2020

    23 pagesAA
    SADQ5FDV

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01
    XA2HUNB4

    Full accounts made up to Dec 31, 2019

    22 pagesAA
    S9EJIBR7

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01
    X8Z39XQA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2018

    20 pagesAA
    S8ESEV8Z

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01
    X7Z70IOB

    Full accounts made up to Dec 31, 2017

    21 pagesAA
    S7CXXMBF

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01
    X6ZPZXUY

    Change of details for City Refrigeration Holdings (Uk) Ltd as a person with significant control on Feb 01, 2018

    2 pagesPSC05
    X6ZPZ2DN

    Director's details changed for Mr Colin John Seggie on Nov 20, 2017

    2 pagesCH01
    X6K807WO

    Director's details changed for David Anderson Still on Nov 20, 2017

    2 pagesCH01
    X6K7YMFU

    Change of details for Lord William Haughey as a person with significant control on Sep 10, 2017

    2 pagesPSC04
    X6FEMIOR

    Full accounts made up to Dec 31, 2016

    20 pagesAA
    S6DB76WZ

    Certificate of change of name

    Company name changed city refrigeration holdings LIMITED\certificate issued on 13/04/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2017

    Change of name notice

    CONNOT
    S647K9JS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2017

    RES15

    Confirmation statement made on Feb 10, 2017 with updates

    28 pagesCS01
    S60DZSA3

    Who are the officers of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Charles
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Secretary
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    British146134570001
    SEGGIE, Colin John
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Director
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    United KingdomBritishFinance Director100794520002
    STILL, David Anderson
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Director
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    United KingdomBritishDirector126930880001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Secretary
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    British114863760001
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Secretary
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    BritishChartered Accountant87668290001
    HAUGHEY, Susan, Lady
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    Secretary
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    British552590002
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    British110163520001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Director
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    United KingdomBritishFinancial Director114863760001
    FRASER, Gordon
    16 Pentland Drive
    EH10 6PU Edinburgh
    Director
    16 Pentland Drive
    EH10 6PU Edinburgh
    BritishCompany Director1347180002
    HAUGHEY, Susan, Lady
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    United KingdomBritishCompany Director552590002
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritishDirector1222040002
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritishCompany Director215210002
    MACMILLAN, Gordon
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    BritishHr Director109624140001
    NEESON, Paul Gerard
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    Director
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    ScotlandBritishManagement Consultant Partner54148210001
    PHIMISTER, Gerrard Michael
    26 Torrisdale Street
    ML5 1ND Coatbridge
    Lanarkshire
    Director
    26 Torrisdale Street
    ML5 1ND Coatbridge
    Lanarkshire
    ScotlandBritishDirector98712170001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Who are the persons with significant control of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord William Haughey
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Apr 06, 2016
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    City Facility Management Holdings Ltd
    Lawmoor Street
    G5 0US Glasgow
    2
    Scotland
    Apr 06, 2016
    Lawmoor Street
    G5 0US Glasgow
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredRegistrar Of Companies, Scotland
    Registration NumberSc199503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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