CITY PARTNERSHIP NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CITY PARTNERSHIP NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC418369

Incorporation date

02/03/2012

Size

Dormant

Contacts

Registered address

Registered address

Orchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2012)
dot icon19/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon06/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/03/2023
Change of details for The City Partnership (Uk) Limited as a person with significant control on 2022-08-08
dot icon16/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon05/08/2022
Registered office address changed from C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland to Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS on 2022-08-05
dot icon29/06/2022
Termination of appointment of Andrew Thomas Lecomber-Peace as a director on 2022-03-31
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Notification of The City Partnership (Uk) Limited as a person with significant control on 2020-04-10
dot icon22/04/2020
Cessation of Rudi Nicholas Adam Smeaton as a person with significant control on 2020-04-10
dot icon22/04/2020
Cessation of Robin Campbell Smeaton as a person with significant control on 2020-04-10
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon21/02/2020
Notification of Rudi Nicholas Adam Smeaton as a person with significant control on 2020-02-20
dot icon21/02/2020
Cessation of Doreen Margaret Nic as a person with significant control on 2020-02-20
dot icon21/02/2020
Appointment of Mr Rudi Nicholas Adam Smeaton as a director on 2020-02-20
dot icon21/02/2020
Appointment of Mr Andrew Thomas Lecomber-Peace as a director on 2020-02-20
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon28/02/2019
Notification of Doreen Nic as a person with significant control on 2019-02-28
dot icon28/02/2019
Cessation of Nicholas Alexander Swan as a person with significant control on 2019-02-28
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/04/2018
Termination of appointment of Nicholas Alexander Swan as a director on 2018-04-11
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Second filing of Confirmation Statement dated 02/03/2017
dot icon02/03/2017
02/03/17 Statement of Capital gbp 2
dot icon28/11/2016
Registered office address changed from Thistle House 21-23 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 2016-11-28
dot icon08/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Robin Campbell Smeaton as a director
dot icon28/02/2014
Appointment of Mr Nicholas Alexander Swan as a director
dot icon28/02/2014
Termination of appointment of Robert Finlayson as a director
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon02/03/2012
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
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smeaton, Rudi Nicholas Adam
Director
20/02/2020 - Present
3
Finlayson, Robert William
Director
02/03/2012 - 28/02/2014
14
Smeaton, Robin Campbell
Director
28/02/2014 - Present
36
Swan, Nicholas Alexander
Director
28/02/2014 - 11/04/2018
3
Lecomber-Peace, Andrew Thomas
Director
20/02/2020 - 31/03/2022
6

Persons with Significant Control

5
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 PARTNERSHIP NOMINEE LIMITED

CITY PARTNERSHIP NOMINEE LIMITED is an(a) Active company incorporated on 02/03/2012 with the registered office located at Orchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 2 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 PARTNERSHIP NOMINEE LIMITED?

toggle

CITY PARTNERSHIP NOMINEE LIMITED is currently Active. It was registered on 02/03/2012 .

Where is CITY PARTNERSHIP NOMINEE LIMITED located?

toggle

CITY PARTNERSHIP NOMINEE LIMITED is registered at Orchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh EH4 2HS.

What does CITY PARTNERSHIP NOMINEE LIMITED do?

toggle

CITY PARTNERSHIP NOMINEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY PARTNERSHIP NOMINEE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-02 with no updates.