CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005223

Incorporation date

28/11/1902

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Bath Street, Glasgow, G2 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1902)
dot icon17/04/2026
Change of details for W.M. Mann & Co. (Investments) Limited as a person with significant control on 2024-04-18
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Cessation of Overton Properties Limited as a person with significant control on 2024-04-18
dot icon14/04/2025
Cessation of Bruce Mackendrick Mann as a person with significant control on 2024-04-18
dot icon14/04/2025
Notification of W.M. Mann & Co. (Investments) Limited as a person with significant control on 2024-04-18
dot icon05/12/2024
Statement of capital on 2024-12-05
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Solvency Statement dated 31/10/24
dot icon14/11/2024
Statement by Directors
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/02/2023
Satisfaction of charge 144 in full
dot icon03/02/2023
Satisfaction of charge 130 in full
dot icon03/02/2023
Satisfaction of charge 131 in full
dot icon03/02/2023
Satisfaction of charge 140 in full
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/02/2022
Satisfaction of charge 124 in full
dot icon15/02/2022
Satisfaction of charge 96 in full
dot icon15/02/2022
Satisfaction of charge 123 in full
dot icon15/02/2022
Satisfaction of charge 108 in full
dot icon15/02/2022
Satisfaction of charge 111 in full
dot icon15/02/2022
Satisfaction of charge 113 in full
dot icon15/02/2022
Satisfaction of charge 110 in full
dot icon15/02/2022
Satisfaction of charge 118 in full
dot icon15/02/2022
Satisfaction of charge 121 in full
dot icon15/02/2022
Satisfaction of charge 120 in full
dot icon15/02/2022
Satisfaction of charge 122 in full
dot icon15/02/2022
Satisfaction of charge 112 in full
dot icon15/02/2022
Satisfaction of charge 119 in full
dot icon15/02/2022
Satisfaction of charge 114 in full
dot icon15/02/2022
Satisfaction of charge 115 in full
dot icon15/02/2022
Satisfaction of charge 117 in full
dot icon15/02/2022
Satisfaction of charge 116 in full
dot icon14/02/2022
Satisfaction of charge 88 in full
dot icon14/02/2022
Satisfaction of charge 89 in full
dot icon14/02/2022
Satisfaction of charge 93 in full
dot icon14/02/2022
Satisfaction of charge 95 in full
dot icon14/02/2022
Satisfaction of charge 94 in full
dot icon14/02/2022
Satisfaction of charge 125 in full
dot icon14/02/2022
Satisfaction of charge 92 in full
dot icon14/02/2022
Satisfaction of charge 91 in full
dot icon14/02/2022
Satisfaction of charge 100 in full
dot icon14/02/2022
Satisfaction of charge 101 in full
dot icon14/02/2022
Satisfaction of charge 97 in full
dot icon14/02/2022
Satisfaction of charge 98 in full
dot icon14/02/2022
Satisfaction of charge 99 in full
dot icon14/02/2022
Satisfaction of charge 102 in full
dot icon14/02/2022
Satisfaction of charge 84 in full
dot icon14/02/2022
Satisfaction of charge 90 in full
dot icon14/02/2022
Satisfaction of charge 105 in full
dot icon14/02/2022
Satisfaction of charge 103 in full
dot icon14/02/2022
Satisfaction of charge 104 in full
dot icon14/02/2022
Satisfaction of charge 107 in full
dot icon14/09/2021
Satisfaction of charge 80 in full
dot icon14/09/2021
Satisfaction of charge 77 in full
dot icon14/09/2021
Satisfaction of charge 78 in full
dot icon14/09/2021
Satisfaction of charge 79 in full
dot icon14/09/2021
Satisfaction of charge 82 in full
dot icon14/09/2021
Satisfaction of charge 81 in full
dot icon14/09/2021
Satisfaction of charge 83 in full
dot icon14/09/2021
Satisfaction of charge 86 in full
dot icon14/09/2021
Satisfaction of charge 85 in full
dot icon14/09/2021
Satisfaction of charge 87 in full
dot icon11/08/2021
Satisfaction of charge 68 in full
dot icon11/08/2021
Satisfaction of charge 76 in full
dot icon11/08/2021
Satisfaction of charge 55 in full
dot icon11/08/2021
Satisfaction of charge 56 in full
dot icon11/08/2021
Satisfaction of charge 59 in full
dot icon11/08/2021
Satisfaction of charge 57 in full
dot icon11/08/2021
Satisfaction of charge 58 in full
dot icon11/08/2021
Satisfaction of charge 69 in full
dot icon11/08/2021
Satisfaction of charge 60 in full
dot icon11/08/2021
Satisfaction of charge 61 in full
dot icon11/08/2021
Satisfaction of charge 63 in full
dot icon11/08/2021
Satisfaction of charge 64 in full
dot icon11/08/2021
Satisfaction of charge 70 in full
dot icon11/08/2021
Satisfaction of charge 72 in full
dot icon11/08/2021
Satisfaction of charge 62 in full
dot icon11/08/2021
Satisfaction of charge 67 in full
dot icon11/08/2021
Satisfaction of charge 75 in full
dot icon11/08/2021
Satisfaction of charge 71 in full
dot icon11/08/2021
Satisfaction of charge 73 in full
dot icon11/08/2021
Satisfaction of charge 74 in full
dot icon26/07/2021
Satisfaction of charge 34 in full
dot icon26/07/2021
Satisfaction of charge 35 in full
dot icon26/07/2021
Satisfaction of charge 39 in full
dot icon26/07/2021
Satisfaction of charge 36 in full
dot icon26/07/2021
Satisfaction of charge 37 in full
dot icon26/07/2021
Satisfaction of charge 42 in full
dot icon26/07/2021
Satisfaction of charge 41 in full
dot icon26/07/2021
Satisfaction of charge 40 in full
dot icon26/07/2021
Satisfaction of charge 43 in full
dot icon26/07/2021
Satisfaction of charge 46 in full
dot icon26/07/2021
Satisfaction of charge 44 in full
dot icon26/07/2021
Satisfaction of charge 50 in full
dot icon26/07/2021
Satisfaction of charge 48 in full
dot icon26/07/2021
Satisfaction of charge 45 in full
dot icon26/07/2021
Satisfaction of charge 49 in full
dot icon26/07/2021
Satisfaction of charge 51 in full
dot icon26/07/2021
Satisfaction of charge 52 in full
dot icon26/07/2021
Satisfaction of charge 54 in full
dot icon26/07/2021
Satisfaction of charge 53 in full
dot icon21/07/2021
Satisfaction of charge 31 in full
dot icon20/07/2021
Satisfaction of charge 13 in full
dot icon20/07/2021
Satisfaction of charge 23 in full
dot icon20/07/2021
Satisfaction of charge 14 in full
dot icon20/07/2021
Satisfaction of charge 21 in full
dot icon20/07/2021
Satisfaction of charge 17 in full
dot icon20/07/2021
Satisfaction of charge 24 in full
dot icon20/07/2021
Satisfaction of charge 15 in full
dot icon20/07/2021
Satisfaction of charge 16 in full
dot icon20/07/2021
Satisfaction of charge 18 in full
dot icon20/07/2021
Satisfaction of charge 25 in full
dot icon20/07/2021
Satisfaction of charge 28 in full
dot icon20/07/2021
Satisfaction of charge 29 in full
dot icon20/07/2021
Satisfaction of charge 20 in full
dot icon20/07/2021
Satisfaction of charge 26 in full
dot icon20/07/2021
Satisfaction of charge 30 in full
dot icon15/07/2021
Satisfaction of charge 5 in full
dot icon15/07/2021
Satisfaction of charge 4 in full
dot icon15/07/2021
Satisfaction of charge 2 in full
dot icon15/07/2021
Satisfaction of charge 1 in full
dot icon15/07/2021
Satisfaction of charge 9 in full
dot icon15/07/2021
Satisfaction of charge 3 in full
dot icon15/07/2021
Satisfaction of charge 7 in full
dot icon15/07/2021
Satisfaction of charge 8 in full
dot icon15/07/2021
Satisfaction of charge 11 in full
dot icon15/07/2021
Satisfaction of charge 12 in full
dot icon03/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/01/2020
Termination of appointment of William Mackendrick Mann as a director on 2019-12-17
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Mr Ainsley William Mann as a director on 2019-04-29
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon07/07/2017
All of the property or undertaking has been released from charge 134
dot icon07/07/2017
All of the property or undertaking has been released from charge 128
dot icon07/07/2017
All of the property or undertaking has been released from charge 137
dot icon07/07/2017
All of the property or undertaking has been released from charge 138
dot icon07/07/2017
All of the property or undertaking has been released from charge 133
dot icon07/07/2017
All of the property or undertaking has been released from charge 135
dot icon07/07/2017
All of the property or undertaking has been released from charge 136
dot icon07/07/2017
All of the property or undertaking has been released from charge 139
dot icon07/07/2017
All of the property or undertaking has been released from charge 143
dot icon07/07/2017
All of the property or undertaking has been released from charge 145
dot icon07/07/2017
All of the property or undertaking has been released from charge 141
dot icon07/07/2017
All of the property or undertaking has been released from charge 129
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon27/01/2017
Appointment of Curle Stewart Limited as a secretary on 2017-01-27
dot icon20/12/2016
Satisfaction of charge 142 in full
dot icon26/08/2016
Termination of appointment of Andrew Barry Hutcheon as a director on 2016-08-26
dot icon26/08/2016
Termination of appointment of Andrew Barry Hutcheon as a secretary on 2016-08-26
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Bruce Mackendrick Mann on 2015-10-22
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Director's details changed for Mr Andrew Barry Hutcheon on 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2013
Accounts for a small company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Alan Mckinlay as a director
dot icon06/07/2012
Termination of appointment of Alan Mckinlay as a secretary
dot icon06/07/2012
Appointment of Mr Andrew Barry Hutcheon as a secretary
dot icon20/04/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 143
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 144
dot icon14/12/2011
Duplicate mortgage certificatecharge no:145
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 145
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 132
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 133
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 134
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 135
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 136
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 140
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 138
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 142
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 137
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 139
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 141
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 131
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 127
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 128
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 129
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 130
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 126
dot icon13/04/2011
Accounts for a small company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon27/08/2009
Miscellaneous
dot icon16/04/2009
Accounts for a small company made up to 2008-12-31
dot icon16/04/2009
Return made up to 04/04/09; full list of members
dot icon25/03/2009
Director appointed mr andrew barry hutcheon
dot icon15/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon23/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 04/04/07; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon10/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 04/04/06; full list of members
dot icon07/04/2006
Location of debenture register
dot icon07/04/2006
Location of register of members
dot icon07/04/2006
Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY
dot icon06/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 04/04/05; full list of members
dot icon14/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon10/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 04/04/03; full list of members
dot icon03/12/2002
Auditor's resignation
dot icon01/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 04/04/02; full list of members
dot icon11/04/2001
Full group accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 04/04/01; full list of members
dot icon05/07/2000
Director resigned
dot icon07/04/2000
Full group accounts made up to 1999-12-31
dot icon07/04/2000
Return made up to 04/04/00; full list of members
dot icon18/10/1999
Declaration of assistance for shares acquisition
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon21/04/1999
Full group accounts made up to 1998-12-31
dot icon21/04/1999
Return made up to 04/04/99; full list of members
dot icon09/04/1998
Return made up to 04/04/98; no change of members
dot icon09/04/1998
Full group accounts made up to 1997-12-31
dot icon09/01/1998
New director appointed
dot icon28/04/1997
Full group accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 04/04/97; no change of members
dot icon10/04/1996
Return made up to 04/04/96; full list of members
dot icon10/04/1996
Full group accounts made up to 1995-12-31
dot icon09/04/1995
Full group accounts made up to 1994-12-31
dot icon09/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Return made up to 04/04/94; no change of members
dot icon13/04/1994
Full group accounts made up to 1993-12-31
dot icon14/04/1993
Return made up to 04/04/93; full list of members
dot icon14/04/1993
Full group accounts made up to 1992-12-31
dot icon27/04/1992
Full group accounts made up to 1991-12-31
dot icon27/04/1992
Return made up to 04/04/92; no change of members
dot icon09/04/1991
Return made up to 04/04/91; no change of members
dot icon09/04/1991
Full group accounts made up to 1990-12-31
dot icon23/04/1990
Return made up to 13/04/90; full list of members
dot icon23/04/1990
Full group accounts made up to 1989-12-31
dot icon03/05/1989
Return made up to 21/04/89; full list of members
dot icon03/05/1989
Full group accounts made up to 1988-12-31
dot icon03/05/1988
Memorandum and Articles of Association
dot icon29/04/1988
Return made up to 08/04/88; full list of members
dot icon29/04/1988
Full accounts made up to 1987-12-31
dot icon22/04/1988
Certificate of change of name
dot icon29/09/1987
Dec mort/charge 8935
dot icon06/05/1987
Return made up to 24/04/87; full list of members
dot icon06/05/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Return made up to 10/04/86; full list of members
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon28/11/1905
Miscellaneous
dot icon28/11/1902
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60M
-
0.00
44.87K
-
2022
0
1.54M
-
0.00
20.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CURLE STEWART LIMITED
Corporate Secretary
27/01/2017 - Present
6
Mr Bruce Mackendrick Mann
Director
01/01/1998 - Present
10
Hutcheon, Andrew Barry
Director
25/03/2009 - 26/08/2016
9
Mann, Ainsley William
Director
29/04/2019 - Present
4
Hutcheon, Andrew Barry
Secretary
04/07/2012 - 26/08/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED

CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/11/1902 with the registered office located at 201 Bath Street, Glasgow, G2 4HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED?

toggle

CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED is currently Active. It was registered on 28/11/1902 .

Where is CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED located?

toggle

CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED is registered at 201 Bath Street, Glasgow, G2 4HZ.

What does CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED do?

toggle

CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for W.M. Mann & Co. (Investments) Limited as a person with significant control on 2024-04-18.