CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148945

Incorporation date

10/02/1994

Size

Full

Contacts

Registered address

Registered address

Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde G5 0USCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1994)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon04/11/2025
Appointment of Mr David Still as a secretary on 2025-11-04
dot icon04/11/2025
Termination of appointment of Charles Hawkins as a secretary on 2025-11-04
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/11/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Registration of charge SC1489450004, created on 2023-07-27
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon09/10/2019
Resolutions
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon13/02/2018
Change of details for City Refrigeration Holdings (Uk) Ltd as a person with significant control on 2018-02-01
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 icon21/09/2017
Change of details for Lord William Haughey as a person with significant control on 2017-09-10
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Certificate of change of name
dot icon13/04/2017
Resolutions
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/11/2015
Registration of charge SC1489450002, created on 2015-11-02
dot icon09/11/2015
Registration of charge SC1489450003, created on 2015-11-02
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon18/06/2013
Full 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 icon12/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon05/09/2011
Statement of company's objects
dot icon05/09/2011
Resolutions
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Gerrard Phimister as a director
dot icon24/05/2011
Appointment of David Anderson Still as a director
dot icon28/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Auditor's resignation
dot icon25/01/2010
Auditor's resignation
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Appointment of Charles Hawkins as a secretary
dot icon13/10/2009
Termination of appointment of Daniel Murray as a secretary
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 10/02/08; full list of members
dot icon25/04/2008
Appointment terminated director gordon macmillan
dot icon25/04/2008
Director appointed mr gerrard michael phimister
dot icon05/04/2008
Registered office changed on 05/04/2008 from 38 southcroft road rutherglen glasgow lanarkshire G73 1UG
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 10/02/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 10/02/06; full list of members
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 10/02/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon23/03/2004
Return made up to 10/02/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 10/02/03; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
New secretary appointed
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: 17 camp road shawfield industrial estate rutherglen glasgow G73 2EW
dot icon11/04/2002
Return made up to 10/02/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon05/10/2001
Memorandum and Articles of Association
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon01/08/2001
Director resigned
dot icon23/05/2001
Return made up to 10/02/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Secretary resigned;director resigned
dot icon07/03/2000
Return made up to 10/02/00; full list of members
dot icon01/02/2000
Full group accounts made up to 1999-03-31
dot icon07/01/2000
Director resigned
dot icon13/10/1999
Declaration of assistance for shares acquisition
dot icon12/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon07/10/1999
Declaration of assistance for shares acquisition
dot icon09/07/1999
New director appointed
dot icon26/05/1999
Full group accounts made up to 1998-03-31
dot icon21/03/1999
Miscellaneous
dot icon21/03/1999
Miscellaneous
dot icon11/03/1999
Return made up to 10/02/99; full list of members
dot icon01/09/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon10/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Return made up to 10/02/98; change of members
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon20/05/1997
Registered office changed on 20/05/97 from: 249 west george street glasgow G2 4RB
dot icon09/05/1997
New director appointed
dot icon05/03/1997
Return made up to 10/02/97; no change of members
dot icon24/01/1997
Full group accounts made up to 1996-03-31
dot icon08/03/1996
Return made up to 10/02/96; full list of members
dot icon28/12/1995
Full group accounts made up to 1995-03-31
dot icon16/03/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Statement of affairs
dot icon30/08/1994
Ad 01/08/94--------- £ si 499998@1
dot icon30/08/1994
Ad 01/08/94--------- £ si 4670000@1
dot icon15/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon10/08/1994
Ad 01/08/94--------- £ si 1070000@1=1070000 £ ic 1528846/2598846
dot icon10/08/1994
Ad 01/08/94--------- £ si 499998@1=499998 £ ic 1028848/1528846
dot icon10/08/1994
Ad 01/08/94--------- £ si 350000@1=350000 £ ic 678848/1028848
dot icon10/08/1994
Ad 01/08/94--------- £ si 673077@1=673077 £ si [email protected]=5769 £ ic 2/678848
dot icon10/08/1994
Memorandum and Articles of Association
dot icon10/08/1994
£ nc 100/2598846 01/08/94
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon04/08/1994
Partic of mort/charge *
dot icon28/07/1994
Memorandum and Articles of Association
dot icon20/07/1994
Certificate of change of name
dot icon20/07/1994
Certificate of change of name
dot icon15/07/1994
Memorandum and Articles of Association
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Accounting reference date notified as 31/03
dot icon10/02/1994
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
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seggie, Colin John
Director
19/12/2005 - Present
39
Still, David Anderson
Director
16/05/2011 - Present
15
Still, David
Secretary
04/11/2025 - Present
-
Hawkins, Charles
Secretary
07/10/2009 - 04/11/2025
-

Persons with Significant Control

1
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 (UK) LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 10/02/1994 with the registered office located at Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde G5 0US. 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 FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED is currently Active. It was registered on 10/02/1994 .

Where is CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED located?

toggle

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

What does CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED do?

toggle

CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with no updates.