CITY TECHNICAL SERVICES (UK) LIMITED
Overview
Company Name | CITY TECHNICAL SERVICES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC287172 |
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 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 Address | No |
What were the previous names of CITY TECHNICAL SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CITY TECHNICAL SERVICES (NORTH) LIMITED | May 10, 2006 | May 10, 2006 |
CFM EDINBURGH LIMITED | Dec 08, 2005 | Dec 08, 2005 |
CITY FACILITIES MANAGEMENT NORTH LIMITED | Aug 08, 2005 | Aug 08, 2005 |
MM&S (4092) LIMITED | Jul 07, 2005 | Jul 07, 2005 |
What are the latest accounts for CITY TECHNICAL SERVICES (UK) 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 TECHNICAL SERVICES (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for CITY TECHNICAL SERVICES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Satisfaction of charge SC2871720002 in full | 4 pages | MR04 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Denis Crammond as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth Thomas Henderson as a director on Dec 20, 2016 | 2 pages | AP01 | ||
Appointment of Mr Glen Buchanan as a director on Oct 28, 2016 | 2 pages | AP01 | ||
Appointment of Mr Stuart Mckindless as a director on Oct 28, 2016 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Thomas Henderson as a director on Oct 28, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||
Confirmation statement made on Jul 07, 2016 with updates | 8 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of CITY TECHNICAL SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCHANAN, Glen | Director | Minerva Way G3 8AU Glasgow Pavillion 1, Finnieston Business Park Scotland | Scotland | British | Operations Director | 217450870001 | ||||
HENDERSON, Kenneth Thomas | Director | Minerva Way G3 8AU Glasgow Pavillion 1, Finnieston Business Park Scotland | Scotland | British | Non Executive | 120584940001 | ||||
HENDERSON, Samantha Lesley | Director | Block 16 Clydesmill Industrial Estate Clydesmill Road G32 8RE Glasgow Unit 1 Scotland | Scotland | British | Director | 157444270001 | ||||
MCKINDLESS, Stuart | Director | Minerva Way G3 8AU Glasgow Pavillion 1, Finnieston Business Park Scotland | Scotland | British | Operations Director | 217450180001 | ||||
FOLEY, Charles Gerard | Secretary | Lawmoor Street G5 0US Glasgow Caledonia House | British | 146300580001 | ||||||
HAWKINS, Charles | Secretary | Lawmoor Street G5 0US Glasgow Caledonia House, 2 | British | 148046890001 | ||||||
MURRAY, Daniel | Secretary | 12 Ashley Park G71 6LU Uddingston Lanarkshire | British | Director | 110163520001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CRAMMOND, Denis | Director | Block 16 Clydesmill Industrial Estate Clydesmill Road G32 8RE Glasgow Unit 1 Scotland | Scotland | British | Director | 157444750001 | ||||
FOLEY, Charles Gerard | Director | 20 Gilchrist Way ML2 8JX Wishaw Lanarkshire | Scotland | British | Director | 100794680001 | ||||
HAUGHEY, William, Lord | Director | 141 Brownside Road Cambuslang G72 8AH Glasgow | Scotland | British | Director | 1222040002 | ||||
HENDERSON, Kenneth Thomas | Director | 1 Sunningdale Wynd Bothwell G71 8EQ Glasgow Lanarshire | Scotland | British | Director | 120584940001 | ||||
MACMILLAN, Gordon | Director | 15 Lynton Avenue Giffnock G46 7JP Glasgow Lanarkshire | British | Director | 109624140001 | |||||
PHIMISTER, Gerrard Michael | Director | 26 Torrisdale Street ML5 1ND Coatbridge Lanarkshire | Scotland | British | Director | 98712170001 | ||||
SEGGIE, Colin John | Director | Moncrieff Avenue Lenzie G66 4NL Glasgow 9 Lanarkshire United Kingdom | United Kingdom | British | Director | 100794520002 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of CITY TECHNICAL SERVICES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Kenny Haughey | Apr 06, 2016 | Minerva Way G3 8AU Glasgow Pavillion 1, Finnieston Business Park Scotland | No | ||||
Nationality: British Country of Residence: Switzerland | |||||||
Natures of Control
| |||||||
Mr Kenny Henderson | Apr 06, 2016 | Minerva Way G3 8AU Glasgow Pavillion 1, Finnieston Business Park Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Newton Holdings Limited | Apr 06, 2016 | Minerva Way G3 8AU Glasgow Pavillion 1 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