CITY FACILITIES MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CITY FACILITIES MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC092623

Incorporation date

04/04/1985

Size

Full

Contacts

Registered address

Registered address

Caledonia House, Lawmoor Street, Glasgow G5 0USCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1985)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/11/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/10/2020
Director's details changed for Sarah Elizabeth Mills on 2020-10-12
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/10/2019
Resolutions
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon13/03/2019
Director's details changed for Ms Lisa Margaret Kelman on 2019-03-13
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon07/12/2017
Director's details changed for Sarah Elizabeth Mills on 2017-11-27
dot icon07/12/2017
Director's details changed for Ms Lisa Margaret Kelman on 2017-11-27
dot icon29/11/2017
Director's details changed for Stuart Telfer on 2017-11-20
dot icon29/11/2017
Director's details changed for Mr Colin John Seggie on 2017-11-20
dot icon29/11/2017
Secretary'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 icon21/09/2017
Director's details changed for Lord William Haughey on 2017-09-10
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/08/2017
Cessation of City Refrigeration Holdings Limited as a person with significant control on 2017-03-31
dot icon03/08/2017
Notification of City Facilities Management Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon23/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon26/08/2015
Full 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
Full 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 icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Secretary's details changed for Mr Colin John Seggie on 2013-03-01
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
Full accounts made up to 2011-12-31
dot icon05/09/2011
Particulars of variation of rights attached to shares
dot icon05/09/2011
Statement of company's objects
dot icon05/09/2011
Notice of Restriction on the Company's Articles
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
Full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Lisa Margaret Kelman as a director
dot icon24/05/2011
Termination of appointment of Gerrard Phimister as a director
dot icon01/09/2010
Full 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 icon16/02/2010
Termination of appointment of Michael Murphy as a director
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 icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon13/01/2009
Director appointed sarah elizabeth mills
dot icon13/01/2009
Director appointed stuart telfer
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 31/07/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 38 southcroft road rutherglen glasgow lanarkshire G73 1UG
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 31/07/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon23/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon28/02/2005
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Secretary resigned
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon31/10/2003
Full 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 18/09/02; full list of members
dot icon20/09/2002
Full 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: 17 camp road shawfield industrial estate rutherglen glasgow G73 1EW
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon09/11/2001
Return made up to 18/09/01; full list of members
dot icon05/10/2001
Memorandum and Articles of Association
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon02/10/2001
Ad 17/09/01--------- £ si 1@1=1 £ ic 100/101
dot icon02/10/2001
Nc inc already adjusted 17/09/01
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon01/08/2001
Director resigned
dot icon28/03/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Secretary resigned
dot icon25/10/2000
Return made up to 18/09/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon07/01/2000
Director resigned
dot icon07/10/1999
Declaration of assistance for shares acquisition
dot icon28/09/1999
Memorandum and Articles of Association
dot icon28/09/1999
Resolutions
dot icon27/09/1999
Certificate of change of name
dot icon24/09/1999
Return made up to 18/09/99; no change of members
dot icon22/04/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Return made up to 18/09/98; no change of members
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
New director appointed
dot icon17/06/1998
New secretary appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon14/10/1997
Return made up to 18/09/97; full list of members
dot icon14/04/1997
Full accounts made up to 1996-03-31
dot icon09/09/1996
Return made up to 18/09/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 18/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 30/09/94; full list of members
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
New director appointed
dot icon10/08/1994
Director resigned
dot icon10/08/1994
New director appointed
dot icon10/08/1994
Declaration of assistance for shares acquisition
dot icon10/08/1994
Memorandum and Articles of Association
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Auditor's resignation
dot icon03/08/1994
Dec mort/charge *
dot icon18/02/1994
Full accounts made up to 1993-03-31
dot icon01/12/1993
Return made up to 30/09/93; full list of members
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon02/11/1992
Return made up to 30/09/92; full list of members
dot icon05/11/1991
Return made up to 30/09/91; no change of members
dot icon02/10/1991
Registered office changed on 02/10/91 from: unit 9 119 cambuslang road glasgow G73 1BW
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
Dec mort/charge 10569
dot icon01/07/1991
Partic of mort/charge 7299
dot icon24/10/1990
Return made up to 30/09/90; full list of members
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon14/09/1990
Partic of mort/charge 10231
dot icon05/07/1989
Full accounts made up to 1989-03-31
dot icon05/07/1989
Return made up to 30/06/89; full list of members
dot icon14/05/1989
Director resigned;new director appointed
dot icon18/10/1988
Return made up to 31/07/88; full list of members
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon18/02/1988
Partic of mort/charge 1772
dot icon19/10/1987
Registered office changed on 19/10/87 from: 17 annandale street govanhill glasgow G42
dot icon19/10/1987
Return made up to 14/10/87; full list of members
dot icon19/10/1987
Return made up to 31/12/86; full list of members
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Full accounts made up to 1986-03-31
dot icon08/07/1985
Certificate of change of name
dot icon04/04/1985
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
31/07/2026
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
18/09/2004 - Present
39
Telfer, Stuart
Director
18/12/2008 - Present
3
Mcpherson, Lisa Margaret
Director
16/05/2011 - Present
3
Smith, Sarah Elizabeth
Director
18/12/2008 - Present
1

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 (UK) LIMITED

CITY FACILITIES MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 04/04/1985 with the registered office located at Caledonia House, Lawmoor Street, Glasgow G5 0US. There are currently 4 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 (UK) LIMITED?

toggle

CITY FACILITIES MANAGEMENT (UK) LIMITED is currently Active. It was registered on 04/04/1985 .

Where is CITY FACILITIES MANAGEMENT (UK) LIMITED located?

toggle

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

What does CITY FACILITIES MANAGEMENT (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.