CITY TECHNICAL SERVICES (UK) LIMITED

CITY TECHNICAL SERVICES (UK) LIMITED

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

    Company NameCITY TECHNICAL SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC287172
    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 TECHNICAL SERVICES (UK) LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is CITY TECHNICAL SERVICES (UK) LIMITED located?

    Registered Office Address
    Pavillion 1, Finnieston Business Park
    Minerva Way
    G3 8AU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY TECHNICAL SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY TECHNICAL SERVICES (NORTH) LIMITEDMay 10, 2006May 10, 2006
    CFM EDINBURGH LIMITEDDec 08, 2005Dec 08, 2005
    CITY FACILITIES MANAGEMENT NORTH LIMITEDAug 08, 2005Aug 08, 2005
    MM&S (4092) LIMITEDJul 07, 2005Jul 07, 2005

    What are the latest accounts for CITY TECHNICAL SERVICES (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 TECHNICAL SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for CITY TECHNICAL SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Satisfaction of charge SC2871720002 in full

    4 pagesMR04

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Denis Crammond as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Thomas Henderson as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mr Glen Buchanan as a director on Oct 28, 2016

    2 pagesAP01

    Appointment of Mr Stuart Mckindless as a director on Oct 28, 2016

    2 pagesAP01

    Termination of appointment of Kenneth Thomas Henderson as a director on Oct 28, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    8 pagesCS01

    Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ Scotland to Pavillion 1, Finnieston Business Park Minerva Way Glasgow G3 8AU on Jul 15, 2016

    1 pagesAD01

    Who are the officers of CITY TECHNICAL SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHANAN, Glen
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    Director
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    ScotlandBritishOperations Director217450870001
    HENDERSON, Kenneth Thomas
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    Director
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    ScotlandBritishNon Executive120584940001
    HENDERSON, Samantha Lesley
    Block 16
    Clydesmill Industrial Estate Clydesmill Road
    G32 8RE Glasgow
    Unit 1
    Scotland
    Director
    Block 16
    Clydesmill Industrial Estate Clydesmill Road
    G32 8RE Glasgow
    Unit 1
    Scotland
    ScotlandBritishDirector157444270001
    MCKINDLESS, Stuart
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    Director
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    ScotlandBritishOperations Director217450180001
    FOLEY, Charles Gerard
    Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Secretary
    Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    British146300580001
    HAWKINS, Charles
    Lawmoor Street
    G5 0US Glasgow
    Caledonia House, 2
    Secretary
    Lawmoor Street
    G5 0US Glasgow
    Caledonia House, 2
    British148046890001
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    BritishDirector110163520001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CRAMMOND, Denis
    Block 16
    Clydesmill Industrial Estate Clydesmill Road
    G32 8RE Glasgow
    Unit 1
    Scotland
    Director
    Block 16
    Clydesmill Industrial Estate Clydesmill Road
    G32 8RE Glasgow
    Unit 1
    Scotland
    ScotlandBritishDirector157444750001
    FOLEY, Charles Gerard
    20 Gilchrist Way
    ML2 8JX Wishaw
    Lanarkshire
    Director
    20 Gilchrist Way
    ML2 8JX Wishaw
    Lanarkshire
    ScotlandBritishDirector100794680001
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritishDirector1222040002
    HENDERSON, Kenneth Thomas
    1 Sunningdale Wynd
    Bothwell
    G71 8EQ Glasgow
    Lanarshire
    Director
    1 Sunningdale Wynd
    Bothwell
    G71 8EQ Glasgow
    Lanarshire
    ScotlandBritishDirector120584940001
    MACMILLAN, Gordon
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    BritishDirector109624140001
    PHIMISTER, Gerrard Michael
    26 Torrisdale Street
    ML5 1ND Coatbridge
    Lanarkshire
    Director
    26 Torrisdale Street
    ML5 1ND Coatbridge
    Lanarkshire
    ScotlandBritishDirector98712170001
    SEGGIE, Colin John
    Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    9
    Lanarkshire
    United Kingdom
    Director
    Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    9
    Lanarkshire
    United Kingdom
    United KingdomBritishDirector100794520002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CITY TECHNICAL SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenny Haughey
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    Apr 06, 2016
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenny Henderson
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    Apr 06, 2016
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1, Finnieston Business Park
    Scotland
    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.
    Newton Holdings Limited
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1
    Scotland
    Apr 06, 2016
    Minerva Way
    G3 8AU Glasgow
    Pavillion 1
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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