CITY LEGACY LIMITED

Register to unlock more data on OkredoRegister

CITY LEGACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364621

Incorporation date

26/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Walker Street, Edinburgh EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon01/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon25/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/09/2024
Director's details changed for Mr Kevin David Reid on 2024-09-13
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon10/08/2023
Termination of appointment of Alan James Hartley as a director on 2023-07-31
dot icon10/08/2023
Appointment of Mr Craig Mcneill Ormond as a director on 2023-07-31
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/11/2022
Registered office address changed from 3rd Floor, George House 50 George Square Glasgow G2 1EH to 16 Walker Street Edinburgh EH3 7LP on 2022-11-07
dot icon31/10/2022
Termination of appointment of Martin Kiely as a director on 2022-09-01
dot icon31/10/2022
Termination of appointment of Edmund Joseph Monaghan as a director on 2022-10-26
dot icon31/10/2022
Termination of appointment of Bernard Rooney as a director on 2022-10-26
dot icon31/10/2022
Termination of appointment of as Company Services Limited as a secretary on 2022-10-26
dot icon31/10/2022
Appointment of Mrs Paula Dimond as a secretary on 2022-10-26
dot icon31/10/2022
Termination of appointment of John Gallacher as a director on 2022-09-01
dot icon24/10/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon24/10/2017
Full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon05/08/2016
Satisfaction of charge 3 in full
dot icon05/08/2016
Satisfaction of charge 2 in full
dot icon05/08/2016
Satisfaction of charge SC3646210006 in full
dot icon21/07/2016
Satisfaction of charge SC3646210005 in full
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon20/08/2015
Satisfaction of charge 4 in full
dot icon08/08/2015
Satisfaction of charge 1 in full
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 2014-09-22
dot icon29/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon29/08/2014
Registered office address changed from 3Rd Floor, George House 50 George Square Glasgow G2 1EH to 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 2014-08-29
dot icon28/08/2014
Registered office address changed from C/O C/O Anderson Strathern Llp 6Th Floor Lomond House 9 George Square Glasgow G2 1DY United Kingdom to 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 2014-08-28
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon26/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon12/06/2013
Registration of charge 3646210005
dot icon12/06/2013
Registration of charge 3646210006
dot icon07/02/2013
Accounts for a small company made up to 2012-03-31
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 2012-03-27
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Appointment of Mr David William Archer as a director
dot icon15/11/2011
Termination of appointment of Alan Palmer as a director
dot icon22/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-03-31
dot icon26/05/2011
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon08/10/2010
Resolutions
dot icon02/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for As Company Services Limited on 2010-08-26
dot icon02/09/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon21/11/2009
Appointment of Martin Kiely as a director
dot icon21/11/2009
Appointment of Alan Charles Palmer as a director
dot icon18/09/2009
Ad 27/08/09\gbp si 3@1=3\gbp ic 1/4\
dot icon16/09/2009
Director appointed bernard rooney
dot icon16/09/2009
Director appointed malcolm james murray
dot icon10/09/2009
Director appointed alan james hartley
dot icon10/09/2009
Director appointed edmund joseph monaghan
dot icon10/09/2009
Director appointed kevin david reid
dot icon10/09/2009
Director appointed john gallacher
dot icon08/09/2009
Registered office changed on 08/09/2009 from 24 blythswood square glasgow G2 4BG
dot icon03/09/2009
Secretary appointed as company services LIMITED
dot icon29/08/2009
Resolutions
dot icon29/08/2009
Appointment terminated secretary brian reid LTD.
dot icon29/08/2009
Appointment terminated director stephen mabbott
dot icon26/08/2009
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
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
386.22K
-
0.00
130.27K
-
2022
0
410.33K
-
0.00
163.62K
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LEGACY LIMITED

CITY LEGACY LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at 16 Walker Street, Edinburgh EH3 7LP. 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 LEGACY LIMITED?

toggle

CITY LEGACY LIMITED is currently Active. It was registered on 26/08/2009 .

Where is CITY LEGACY LIMITED located?

toggle

CITY LEGACY LIMITED is registered at 16 Walker Street, Edinburgh EH3 7LP.

What does CITY LEGACY LIMITED do?

toggle

CITY LEGACY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY LEGACY LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-26 with no updates.