CITY FACILITIES MANAGEMENT HOLDINGS LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED

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

    Company NameCITY FACILITIES MANAGEMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC199503
    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 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CITY FACILITIES MANAGEMENT HOLDINGS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY REFRIGERATION HOLDINGS (UK) LIMITEDSep 03, 1999Sep 03, 1999

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01
    XDW4ZKKR

    Termination of appointment of Joan Kathleen Stringer as a director on Dec 31, 2024

    1 pagesTM01
    XDTFR3CJ

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA
    ADD137XU

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01
    XCW9SF57

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA
    ACH0HNGJ

    Registration of charge SC1995030006, created on Jul 27, 2023

    16 pagesMR01
    XC8ZMGEQ

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01
    XBWSP9O3

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA
    SBD475IB

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01
    XAXJV9AI

    Registration of charge SC1995030005, created on Oct 26, 2021

    19 pagesMR01
    XAG4YQO9

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA
    SADQ5FDN

    Confirmation statement made on Feb 10, 2021 with updates

    4 pagesCS01
    X9Y0JNGH

    Change of details for Brodies & Co (Trustees) Limited as a person with significant control on Oct 28, 2020

    2 pagesPSC05
    X9IEDI6Y

    Change of details for Lady Susan Haughey as a person with significant control on Oct 28, 2020

    2 pagesPSC04
    X9IEDG9C

    Change of details for Lord William Haughey as a person with significant control on Oct 28, 2020

    2 pagesPSC04
    X9IEDFXM

    Director's details changed for Sarah Elizabeth Mills on Oct 12, 2020

    2 pagesCH01
    X9FI7K49

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA
    S9EJIBRF

    legacy

    39 pagesPARENT_ACC
    S9EJIBVV

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01
    X9D7STI1

    Group of companies' accounts made up to Dec 31, 2018

    35 pagesAA
    S8FJX6NU

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    7 pagesRP04CS01
    S8FEXD9G

    Confirmation statement made on Sep 09, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 08, 2019Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 08/10/2019
    X8DLX3II

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01
    X8AWLFQX

    Group of companies' accounts made up to Dec 31, 2017

    33 pagesAA
    S7CXXLFK

    Who are the officers of CITY FACILITIES MANAGEMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Charles
    Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Secretary
    Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    British160309440001
    HAUGHEY, Susan, Lady
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Director
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    ScotlandBritishDirector552590003
    HAUGHEY, William, Lord
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Director
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    ScotlandBritishDirector1222040003
    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
    SMITH, Sarah Elizabeth
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Director
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    ScotlandBritishDirector135624830003
    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
    BritishDirector114863760001
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Secretary
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    BritishChartered Accountant87668290001
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    British110163520001
    SEGGIE, Colin John
    19 Blacklands Place
    Lenzie
    G66 5NJ Glasgow
    Lanarkshire
    Secretary
    19 Blacklands Place
    Lenzie
    G66 5NJ Glasgow
    Lanarkshire
    BritishDirector100794520001
    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 KingdomBritishDirector114863760001
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Director
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    United KingdomBritishDirector87668290001
    FRASER, Gordon
    16 Pentland Drive
    EH10 6PU Edinburgh
    Director
    16 Pentland Drive
    EH10 6PU Edinburgh
    BritishDirector1347180002
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritishDirector18996670003
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector215210002
    NEESON, Paul Gerard
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    Director
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    ScotlandBritishManagement Consultant54148210001
    PHIMISTER, Gerrard Michael
    26 Torrisdale Street
    ML5 1ND Coatbridge
    Lanarkshire
    Director
    26 Torrisdale Street
    ML5 1ND Coatbridge
    Lanarkshire
    ScotlandBritishIt Director98712170001
    STRINGER, Joan Kathleen, Professor Dame
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Director
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    ScotlandBritishDirector50456430002
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of CITY FACILITIES MANAGEMENT HOLDINGS 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 holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Lady Susan 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 holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Brodies & Co (Trustees) Limited
    Atholl Cresc
    EH3 8HA Edinburgh
    15
    Scotland
    Apr 06, 2016
    Atholl Cresc
    EH3 8HA Edinburgh
    15
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc036854
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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