CITY FACILITIES MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199503

Incorporation date

03/09/1999

Size

Group

Contacts

Registered address

Registered address

Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde G5 0USCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon14/04/2026
Change of details for Lord William Haughey as a person with significant control on 2026-04-01
dot icon14/04/2026
Change of details for Lady Susan Haughey as a person with significant control on 2026-04-01
dot icon14/04/2026
Change of details for Brodies & Co (Trustees) Limited as a person with significant control on 2026-04-01
dot icon14/04/2026
Change of details for Brodies & Co (Trustees) Limited as a person with significant control on 2026-04-01
dot icon14/04/2026
Change of details for Lady Susan Haughey as a person with significant control on 2026-04-01
dot icon14/04/2026
Change of details for Lord William Haughey as a person with significant control on 2026-04-01
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon04/11/2025
Termination of appointment of Charles Hawkins as a secretary on 2025-11-04
dot icon04/11/2025
Appointment of Mr David Still as a secretary on 2025-11-04
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon03/01/2025
Termination of appointment of Joan Kathleen Stringer as a director on 2024-12-31
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
Registration of charge SC1995030006, created on 2023-07-27
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/10/2021
Registration of charge SC1995030005, created on 2021-10-26
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon23/11/2020
Change of details for Brodies & Co (Trustees) Limited as a person with significant control on 2020-10-28
dot icon23/11/2020
Change of details for Lady Susan Haughey as a person with significant control on 2020-10-28
dot icon23/11/2020
Change of details for Lord William Haughey as a person with significant control on 2020-10-28
dot icon12/10/2020
Director's details changed for Sarah Elizabeth Mills on 2020-10-12
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon11/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/10/2019
Resolutions
dot icon08/10/2019
Second filing of Confirmation Statement dated 09/09/2019
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/11/2017
Director's details changed for Mr Colin John Seggie on 2017-11-20
dot icon29/11/2017
Director's details changed for David Anderson Still on 2017-11-20
dot icon29/11/2017
Director's details changed for Sarah Elizabeth Mills on 2017-11-20
dot icon21/09/2017
Change of details for Lady Susan Haughey as a person with significant control on 2017-09-10
dot icon21/09/2017
Change of details for Lord William Haughey as a person with significant control on 2017-09-10
dot icon21/09/2017
Director's details changed for Lady Susan Haughey on 2017-09-10
dot icon21/09/2017
Director's details changed for Lord William Haughey on 2017-09-10
dot icon25/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/04/2017
Certificate of change of name
dot icon13/04/2017
Resolutions
dot icon15/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/03/2014
Appointment of Professor Dame Joan Kathleen Stringer as a director
dot icon10/01/2014
Satisfaction of charge 2 in full
dot icon08/01/2014
Registration of charge 1995030004
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/03/2013
Director's details changed for Mr Colin John Seggie on 2013-03-01
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/09/2011
Statement of company's objects
dot icon05/09/2011
Resolutions
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of David Anderson Still as a director
dot icon24/05/2011
Appointment of Sarah Elizabeth Mills as a director
dot icon24/05/2011
Appointment of Charles Hawkins as a secretary
dot icon24/05/2011
Termination of appointment of Colin Seggie as a secretary
dot icon24/05/2011
Termination of appointment of Gerrard Phimister as a director
dot icon01/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/02/2010
Auditor's resignation
dot icon25/01/2010
Auditor's resignation
dot icon22/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 31/07/08; full list of members
dot icon08/08/2008
Secretary appointed mr colin john seggie
dot icon08/08/2008
Appointment terminated secretary daniel murray
dot icon05/04/2008
Registered office changed on 05/04/2008 from 38 southcroft road rutherglen glasgow lanarkshire G73 1UG
dot icon20/11/2007
Return made up to 31/07/07; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/01/2007
Alterations to a floating charge
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/10/2006
Partic of mort/charge *
dot icon22/09/2006
Partic of mort/charge *
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon11/05/2005
£ ic 1425000/1347777 12/04/05 £ sr 77223@1=77223
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon12/12/2004
£ sr [email protected] 31/12/01
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned;director resigned
dot icon14/10/2004
Director resigned
dot icon15/09/2004
Return made up to 31/07/04; full list of members
dot icon23/12/2003
Statement of affairs
dot icon23/12/2003
Ad 01/10/03--------- £ si 50000@1=50000 £ ic 1683700/1733700
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon06/11/2002
Return made up to 03/09/02; no change of members
dot icon20/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon11/04/2002
Registered office changed on 11/04/02 from: 201 glasgow road rutherglen glasgow lanarkshire G73 1SU
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 03/09/01; no change of members
dot icon06/12/2001
£ ic 1683700/1663175 11/12/00 £ sr 20525@1=20525
dot icon06/12/2001
New secretary appointed
dot icon09/10/2001
Memorandum and Articles of Association
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon01/08/2001
Director resigned
dot icon24/07/2001
Ad 20/07/01--------- £ si 125000@1=125000 £ ic 1558700/1683700
dot icon26/03/2001
Full group accounts made up to 2000-03-31
dot icon18/01/2001
Secretary resigned;director resigned
dot icon18/09/2000
Return made up to 03/09/00; full list of members
dot icon15/09/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon25/08/2000
£ ic 1737960/1540660 01/08/00 £ sr 197300@1=197300
dot icon11/07/2000
Registered office changed on 11/07/00 from: 249 west george street glasgow lanarkshire G2 4RB
dot icon22/05/2000
£ ic 1819960/1737960 31/03/00 £ sr 82000@1=82000
dot icon07/01/2000
£ ic 1920000/1819960 17/12/99 £ sr [email protected]=100040
dot icon07/01/2000
Director resigned
dot icon02/11/1999
Statement of affairs
dot icon02/11/1999
Ad 30/09/99--------- £ si 1919999@1=1919999 £ ic 1/1920000
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Secretary resigned
dot icon13/10/1999
Partic of mort/charge *
dot icon12/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Nc inc already adjusted 30/09/99
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon03/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Sarah Elizabeth
Director
16/05/2011 - Present
1
Haughey, Susan, Lady
Director
27/09/1999 - Present
2
Haughey, William, Lord
Director
27/09/1999 - Present
67
Stringer, Joan Kathleen, Professor Dame
Director
13/03/2014 - 31/12/2024
19
Seggie, Colin John
Director
01/09/2005 - Present
39

Persons with Significant Control

3
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 FACILITIES MANAGEMENT HOLDINGS LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde G5 0US. There are currently 6 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 FACILITIES MANAGEMENT HOLDINGS LIMITED?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED is currently Active. It was registered on 03/09/1999 .

Where is CITY FACILITIES MANAGEMENT HOLDINGS LIMITED located?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED is registered at Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde G5 0US.

What does CITY FACILITIES MANAGEMENT HOLDINGS LIMITED do?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITY FACILITIES MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Lord William Haughey as a person with significant control on 2026-04-01.