CITY FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287679

Incorporation date

20/07/2005

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 20/07/2005)
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 icon02/10/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Resolutions
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/11/2023
Full accounts made up to 2022-12-31
dot icon09/11/2023
Alterations to floating charge SC2876790003
dot icon09/11/2023
Alterations to floating charge SC2876790004
dot icon02/11/2023
Alterations to floating charge SC2876790001
dot icon01/11/2023
Registration of charge SC2876790004, created on 2023-10-27
dot icon30/10/2023
Registration of charge SC2876790003, created on 2023-10-27
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/10/2021
Registration of charge SC2876790002, created on 2021-10-26
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Mr David Anderson Still as a director on 2019-08-02
dot icon30/08/2019
Termination of appointment of Michael Hughes as a director on 2019-08-02
dot icon06/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon24/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon30/11/2017
Director's details changed for Mr Colin John Seggie 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 icon01/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon01/08/2017
Notification of City Facilities Management Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon03/01/2017
Termination of appointment of Richard James Walker as a director on 2016-12-16
dot icon30/12/2016
Appointment of Mr Michael Hughes as a director on 2016-12-16
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Director's details changed for Mr Richard Walker on 2014-09-15
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon07/11/2013
Registration of charge 2876790001
dot icon06/08/2013
Annual return made up to 2013-07-20 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 icon08/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Appointment of Richard Walker as a director
dot icon21/06/2011
Termination of appointment of Gerrard Phimister as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Appointment of Charles Hawkins as a secretary
dot icon14/10/2009
Termination of appointment of Daniel Murray as a secretary
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon13/05/2009
Certificate of change of name
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon28/07/2008
Appointment terminated director gordon macmillan
dot icon05/04/2008
Registered office changed on 05/04/2008 from 151 saint vincent street glasgow G2 5NJ
dot icon26/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/08/2007
Return made up to 20/07/07; full list of members
dot icon14/08/2006
Return made up to 20/07/06; full list of members
dot icon12/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon10/05/2006
Certificate of change of name
dot icon08/12/2005
Certificate of change of name
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon08/08/2005
Certificate of change of name
dot icon20/07/2005
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
20/07/2026
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
27/03/2006 - Present
39
Still, David Anderson
Director
02/08/2019 - Present
15
Hawkins, Charles
Secretary
07/10/2009 - 04/11/2025
-
Still, David
Secretary
04/11/2025 - Present
-

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 LIMITED

CITY FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/2005 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 LIMITED?

toggle

CITY FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 20/07/2005 .

Where is CITY FACILITIES MANAGEMENT LIMITED located?

toggle

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

What does CITY FACILITIES MANAGEMENT LIMITED do?

toggle

CITY FACILITIES MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CITY FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Charles Hawkins as a secretary on 2025-11-04.