CITY FINANCIAL (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

CITY FINANCIAL (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181194

Incorporation date

02/12/1997

Size

Small

Contacts

Registered address

Registered address

3 Eagle Street, Glasgow G4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon03/06/2025
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 3 Eagle Street Glasgow G4 9XA on 2025-06-03
dot icon03/06/2025
Termination of appointment of Sean Craig as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Kevin Urquhart Munro as a director on 2025-05-30
dot icon03/06/2025
Appointment of Mr David William Kelly as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Fiona Margaret Mackenzie as a director on 2025-05-30
dot icon31/03/2025
Satisfaction of charge SC1811940003 in full
dot icon09/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2023-03-31
dot icon14/06/2023
Director's details changed for Fiona Mackenzie on 2023-01-26
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Solvency Statement dated 22/11/22
dot icon25/11/2022
Statement by Directors
dot icon25/11/2022
Statement of capital on 2022-11-25
dot icon21/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon08/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon14/09/2020
Director's details changed for Sean Craig on 2020-08-13
dot icon20/08/2020
Memorandum and Articles of Association
dot icon20/08/2020
Resolutions
dot icon14/08/2020
Notification of City Financial (Aberdeen) Holdings Limited as a person with significant control on 2020-07-31
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon13/08/2020
Termination of appointment of Catriona Anne Crichton as a director on 2020-07-31
dot icon13/08/2020
Termination of appointment of Graham Carmichael Mitchell as a director on 2020-07-31
dot icon13/08/2020
Cessation of Catriona Anne Crichton as a person with significant control on 2020-07-31
dot icon13/08/2020
Cessation of Graham Carmichael Mitchell as a person with significant control on 2020-07-31
dot icon13/08/2020
Appointment of Sean Craig as a director on 2020-07-31
dot icon13/08/2020
Registered office address changed from C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2020-08-13
dot icon13/08/2020
Appointment of Mr Kevin Urquhart Munro as a director on 2020-07-31
dot icon13/08/2020
Appointment of Fiona Mackenzie as a director on 2020-07-31
dot icon10/08/2020
Registration of charge SC1811940003, created on 2020-07-31
dot icon05/08/2020
Accounts for a small company made up to 2020-03-31
dot icon29/07/2020
Termination of appointment of Anne Isobel Meiklejohn as a secretary on 2020-07-21
dot icon16/04/2020
Appointment of Mrs Anne Isobel Meiklejohn as a secretary on 2020-03-01
dot icon28/01/2020
Termination of appointment of Alastair Sutherland Jappy as a director on 2019-10-03
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon27/03/2019
Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 2019-03-27
dot icon27/03/2019
Notification of Catriona Anne Crichton as a person with significant control on 2016-04-06
dot icon11/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon31/07/2018
Accounts for a small company made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon23/09/2017
Accounts for a small company made up to 2017-03-31
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/01/2016
Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD on 2016-01-26
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon24/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/04/2013
Registered office address changed from George House North Hanover Street Glasgow G1 2AD Scotland on 2013-04-12
dot icon12/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon04/03/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-04-30
dot icon07/08/2012
Director's details changed for Mr Graham Carmichael Mitchell on 2012-08-07
dot icon07/08/2012
Director's details changed for Mrs Catriona Anne Crichton on 2012-08-07
dot icon03/08/2012
Director's details changed for Mr Graham Carmichael Mitchell on 2012-04-20
dot icon03/08/2012
Director's details changed for Mrs Catriona Anne Crichton on 2012-04-20
dot icon03/08/2012
Appointment of Mrs Catriona Anne Crichton as a director
dot icon02/08/2012
Appointment of Mr Graham Carmichael Mitchell as a director
dot icon02/08/2012
Registered office address changed from 17 Victoria Street Aberdeen AB10 1XO on 2012-08-02
dot icon02/08/2012
Termination of appointment of Michael Zanre as a director
dot icon02/08/2012
Termination of appointment of Dennis Watt as a director
dot icon02/08/2012
Termination of appointment of William Mcleod as a director
dot icon02/08/2012
Termination of appointment of Francis Fairlie as a director
dot icon02/08/2012
Termination of appointment of William Bruce as a director
dot icon02/08/2012
Termination of appointment of William Bruce as a director
dot icon02/08/2012
Termination of appointment of Margaret Bruce as a director
dot icon02/08/2012
Termination of appointment of Aileen Bain as a director
dot icon02/08/2012
Termination of appointment of Carol Beaton as a director
dot icon02/08/2012
Termination of appointment of Carol Beaton as a secretary
dot icon15/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon23/01/2012
Accounts for a small company made up to 2011-04-30
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon21/07/2011
Termination of appointment of John Barrowman as a director
dot icon12/04/2011
Director's details changed for Mrs Margaret Bruce on 2010-12-09
dot icon12/04/2011
Director's details changed for Mr William Martin Bruce on 2010-12-09
dot icon04/04/2011
Appointment of Mr William Martin Bruce as a director
dot icon04/04/2011
Appointment of Mrs Margaret Bruce as a director
dot icon04/04/2011
Appointment of a director
dot icon01/04/2011
Director's details changed for Mr Michael Luigi Peter Zanre on 2010-12-09
dot icon01/04/2011
Director's details changed for Mr William Lind Mcleod on 2010-12-09
dot icon01/04/2011
Director's details changed for Mr William Lind Mcleod on 2010-12-09
dot icon01/04/2011
Appointment of Mr Michael Luigi Peter Zanre as a director
dot icon01/04/2011
Appointment of Mr William Lind Mcleod as a director
dot icon12/01/2011
Accounts for a small company made up to 2010-04-30
dot icon03/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Kenneth Smollet as a director
dot icon21/06/2010
Appointment of Aileen Margaret Bain as a director
dot icon21/06/2010
Appointment of Alastair Sutherland Jappy as a director
dot icon21/06/2010
Appointment of John Barrowman as a director
dot icon08/02/2010
Accounts for a small company made up to 2009-04-30
dot icon17/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Carol Anne Beaton on 2009-12-01
dot icon17/12/2009
Director's details changed for Mr Kenneth Wilson Smollet on 2009-12-01
dot icon01/10/2009
Director and secretary appointed carol anne beaton
dot icon01/10/2009
Appointment terminated secretary alastair bisset
dot icon25/02/2009
Accounts for a small company made up to 2008-04-30
dot icon12/01/2009
Return made up to 02/12/08; full list of members
dot icon27/02/2008
Accounts made up to 2007-04-30
dot icon13/12/2007
Return made up to 02/12/07; full list of members
dot icon13/12/2007
Secretary's particulars changed
dot icon05/03/2007
Accounts made up to 2006-04-30
dot icon08/12/2006
Return made up to 02/12/06; full list of members
dot icon07/02/2006
Return made up to 02/12/05; full list of members
dot icon23/01/2006
Accounts made up to 2005-04-30
dot icon12/01/2005
Accounts made up to 2004-04-30
dot icon05/12/2004
Return made up to 02/12/04; full list of members
dot icon13/01/2004
Secretary resigned
dot icon12/01/2004
New director appointed
dot icon11/01/2004
Accounts made up to 2003-04-30
dot icon06/01/2004
New secretary appointed
dot icon05/12/2003
Return made up to 02/12/03; full list of members
dot icon24/01/2003
Accounts made up to 2002-04-30
dot icon07/12/2002
Return made up to 02/12/02; full list of members
dot icon18/01/2002
Accounts made up to 2001-04-30
dot icon10/12/2001
Return made up to 02/12/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-04-30
dot icon14/12/2000
Return made up to 02/12/00; full list of members
dot icon30/12/1999
Return made up to 02/12/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-04-30
dot icon17/12/1998
Return made up to 02/12/98; full list of members
dot icon11/09/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon09/09/1998
Ad 27/08/98--------- £ si 698@1=698 £ ic 2/700
dot icon07/04/1998
Partic of mort/charge *
dot icon13/01/1998
New director appointed
dot icon03/12/1997
Secretary resigned
dot icon02/12/1997
Incorporation
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
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.33M
-
0.00
991.21K
-
2022
36
1.26M
-
0.00
1.02M
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Sean
Director
31/07/2020 - 30/05/2025
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/12/1997 - 02/12/1997
8526
Zanre, Michael Luigi Peter
Director
09/12/2010 - 20/04/2012
10
Smollet, Kenneth Wilson
Director
01/01/1998 - 30/04/2010
2
Fairlie, Francis Dominic
Director
16/12/2003 - 20/04/2012
8

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 FINANCIAL (ABERDEEN) LIMITED

CITY FINANCIAL (ABERDEEN) LIMITED is an(a) Active company incorporated on 02/12/1997 with the registered office located at 3 Eagle Street, Glasgow G4 9XA. There is currently 1 active director 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 FINANCIAL (ABERDEEN) LIMITED?

toggle

CITY FINANCIAL (ABERDEEN) LIMITED is currently Active. It was registered on 02/12/1997 .

Where is CITY FINANCIAL (ABERDEEN) LIMITED located?

toggle

CITY FINANCIAL (ABERDEEN) LIMITED is registered at 3 Eagle Street, Glasgow G4 9XA.

What does CITY FINANCIAL (ABERDEEN) LIMITED do?

toggle

CITY FINANCIAL (ABERDEEN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY FINANCIAL (ABERDEEN) LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.