CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED
Overview
| Company Name | CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC148945 |
| 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 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 Address | No |
What were the previous names of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY REFRIGERATION HOLDINGS LIMITED | Jul 21, 1994 | Jul 21, 1994 |
| NEWBILEX LIMITED | Feb 10, 1994 | Feb 10, 1994 |
What are the latest accounts for CITY FACILITIES MANAGEMENT HOLDINGS (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 HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Charles Hawkins as a secretary on Nov 04, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Still as a secretary on Nov 04, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Registration of charge SC1489450004, created on Jul 27, 2023 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for City Refrigeration Holdings (Uk) Ltd as a person with significant control on Feb 01, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Colin John Seggie on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for David Anderson Still on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Lord William Haughey as a person with significant control on Sep 10, 2017 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Who are the officers of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STILL, David | Secretary | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | 342164650001 | |||||||
| SEGGIE, Colin John | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | United Kingdom | British | 100794520002 | |||||
| STILL, David Anderson | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | Scotland | British | 126930880001 | |||||
| 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 | ||||||
| HAWKINS, Charles | Secretary | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | British | 146134570001 | ||||||
| MURRAY, Daniel | Secretary | 12 Ashley Park G71 6LU Uddingston Lanarkshire | British | 110163520001 | ||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| DOAK, Iain Kenneth | Director | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | United Kingdom | British | 114863760001 | |||||
| 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 | |||||
| HAUGHEY, William, Lord | Director | 141 Brownside Road Cambuslang G72 8AH Glasgow | Scotland | British | 1222040002 | |||||
| MACLEAN, Charles Andrew Bourke | Director | Carruth PA11 3SG Bridge Of Weir Renfrewshire | Scotland | British | 215210002 | |||||
| MACMILLAN, Gordon | Director | 15 Lynton Avenue Giffnock G46 7JP Glasgow Lanarkshire | British | 109624140001 | ||||||
| NEESON, Paul Gerard | Director | Duncrag Bonhill Road G82 2DY Dumbarton | Scotland | British | 54148210001 | |||||
| PHIMISTER, Gerrard Michael | Director | 26 Torrisdale Street ML5 1ND Coatbridge Lanarkshire | Scotland | British | 98712170001 | |||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||
| QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Who are the persons with significant control of CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lord William Haughey | Apr 06, 2016 | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| City Facility Management Holdings Ltd | Apr 06, 2016 | Lawmoor Street G5 0US Glasgow 2 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