CITY FACILITIES MANAGEMENT HOLDINGS LIMITED
Overview
Company Name | CITY FACILITIES MANAGEMENT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC199503 |
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 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 Address | No |
What were the previous names of CITY FACILITIES MANAGEMENT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CITY REFRIGERATION HOLDINGS (UK) LIMITED | Sep 03, 1999 | Sep 03, 1999 |
What are the latest accounts for CITY FACILITIES MANAGEMENT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CITY FACILITIES MANAGEMENT HOLDINGS 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 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joan Kathleen Stringer as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Registration of charge SC1995030006, created on Jul 27, 2023 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1995030005, created on Oct 26, 2021 | 19 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Brodies & Co (Trustees) Limited as a person with significant control on Oct 28, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Lady Susan Haughey as a person with significant control on Oct 28, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Lord William Haughey as a person with significant control on Oct 28, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Sarah Elizabeth Mills on Oct 12, 2020 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Sep 09, 2019 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 33 pages | AA | ||||||||||
Who are the officers of CITY FACILITIES MANAGEMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKINS, Charles | Secretary | Lawmoor Street G5 0US Glasgow Caledonia House | British | 160309440001 | ||||||
HAUGHEY, Susan, Lady | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | Scotland | British | Director | 552590003 | ||||
HAUGHEY, William, Lord | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | Scotland | British | Director | 1222040003 | ||||
SEGGIE, Colin John | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | United Kingdom | British | Finance Director | 100794520002 | ||||
SMITH, Sarah Elizabeth | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | Scotland | British | Director | 135624830003 | ||||
STILL, David Anderson | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | United Kingdom | British | Director | 126930880001 | ||||
DOAK, Iain Kenneth | Secretary | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | British | Director | 114863760001 | |||||
FERGUSON, Derek Owen | Secretary | 3 Birkwood Place Mearnskirk G77 5FW Glasgow | British | Chartered Accountant | 87668290001 | |||||
MURRAY, Daniel | Secretary | 12 Ashley Park G71 6LU Uddingston Lanarkshire | British | 110163520001 | ||||||
SEGGIE, Colin John | Secretary | 19 Blacklands Place Lenzie G66 5NJ Glasgow Lanarkshire | British | Director | 100794520001 | |||||
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 | Director | 114863760001 | ||||
FERGUSON, Derek Owen | Director | 3 Birkwood Place Mearnskirk G77 5FW Glasgow | United Kingdom | British | Director | 87668290001 | ||||
FRASER, Gordon | Director | 16 Pentland Drive EH10 6PU Edinburgh | British | Director | 1347180002 | |||||
LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | Director | 18996670003 | ||||
MACLEAN, Charles Andrew Bourke | Director | Carruth PA11 3SG Bridge Of Weir Renfrewshire | Scotland | British | Director | 215210002 | ||||
NEESON, Paul Gerard | Director | Duncrag Bonhill Road G82 2DY Dumbarton | Scotland | British | Management Consultant | 54148210001 | ||||
PHIMISTER, Gerrard Michael | Director | 26 Torrisdale Street ML5 1ND Coatbridge Lanarkshire | Scotland | British | It Director | 98712170001 | ||||
STRINGER, Joan Kathleen, Professor Dame | Director | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | Scotland | British | Director | 50456430002 | ||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of CITY FACILITIES MANAGEMENT HOLDINGS 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
| |||||||||||||
Lady Susan Haughey | Apr 06, 2016 | 2 Lawmoor Street G5 0US Glasgow Caledonia House Strathclyde | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Brodies & Co (Trustees) Limited | Apr 06, 2016 | Atholl Cresc EH3 8HA Edinburgh 15 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