CITY TRUST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY TRUST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC175668

Incorporation date

21/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

216 West George Street, Glasgow G2 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon10/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon19/01/2023
Termination of appointment of Roger Loader Foxwell as a director on 2023-01-08
dot icon19/01/2023
Cessation of Roger Loader Foxwell as a person with significant control on 2023-01-08
dot icon15/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon05/05/2020
Satisfaction of charge SC1756680004 in full
dot icon05/05/2020
Satisfaction of charge SC1756680005 in full
dot icon27/01/2020
Appointment of Mr Simon Charles David Foxwell as a director on 2020-01-15
dot icon03/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/07/2018
Change of share class name or designation
dot icon20/07/2018
Memorandum and Articles of Association
dot icon20/07/2018
Resolutions
dot icon05/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/09/2017
Registration of charge SC1756680046, created on 2017-09-12
dot icon07/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/07/2017
Notification of Roger Loader Foxwell as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of John Stiven Foxwell as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/04/2017
Registration of a charge
dot icon11/04/2017
Registration of charge SC1756680007, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680008, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680009, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680010, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680013, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680011, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680012, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680014, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680015, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680016, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680018, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680017, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680019, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680020, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680021, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680022, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680024, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680023, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680025, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680026, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680027, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680029, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680028, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680030, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680031, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680032, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680033, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680034, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680035, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680036, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680037, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680043, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680044, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680045, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680038, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680039, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680041, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680040, created on 2017-03-27
dot icon11/04/2017
Registration of charge SC1756680042, created on 2017-03-27
dot icon25/03/2017
Satisfaction of charge 2 in full
dot icon25/03/2017
Satisfaction of charge 1 in full
dot icon25/03/2017
Satisfaction of charge 3 in full
dot icon10/02/2017
Registration of charge SC1756680006, created on 2017-02-02
dot icon06/02/2017
Registration of charge SC1756680004, created on 2017-02-02
dot icon06/02/2017
Registration of charge SC1756680005, created on 2017-02-02
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon05/08/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mr Roger Loader Foxwell on 2013-12-01
dot icon05/08/2015
Director's details changed for Mr John Stiven Foxwell on 2013-12-01
dot icon05/08/2015
Secretary's details changed for Mr John Stiven Foxwell on 2013-12-01
dot icon05/08/2015
Director's details changed for Mrs Harriet Swinton Foxwell on 2013-12-01
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Order of court recall of provisional liquidator
dot icon20/11/2013
Registered office address changed from , 26/3 Ferry Road Avenue, Edinburgh, Midlothian, EH4 4BL on 2013-11-20
dot icon14/11/2013
Appointment of a provisional liquidator
dot icon21/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/06/2013
Accounts for a small company made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon05/09/2011
Accounts for a small company made up to 2010-08-31
dot icon14/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2009-08-31
dot icon09/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr John Stiven Foxwell on 2010-05-21
dot icon09/07/2010
Director's details changed for Roger Loader Foxwell on 2010-05-21
dot icon09/07/2010
Director's details changed for Harriet Swinton Foxwell on 2010-05-21
dot icon13/02/2010
Compulsory strike-off action has been discontinued
dot icon10/02/2010
Accounts for a small company made up to 2008-08-31
dot icon05/02/2010
First Gazette notice for compulsory strike-off
dot icon29/05/2009
Return made up to 21/05/09; full list of members
dot icon29/05/2009
Director appointed mr john stiven foxwell
dot icon08/05/2009
Accounts for a small company made up to 2007-08-31
dot icon06/05/2009
Return made up to 21/05/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2006-08-31
dot icon18/03/2008
Total exemption small company accounts made up to 2005-08-31
dot icon14/06/2007
Return made up to 21/05/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon14/06/2007
Director's particulars changed
dot icon09/08/2006
Return made up to 21/05/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2004-08-31
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon17/03/2005
Accounts for a small company made up to 2003-08-31
dot icon29/10/2004
Return made up to 21/05/04; full list of members
dot icon07/07/2004
Director resigned
dot icon01/07/2003
Return made up to 21/05/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-08-31
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon10/06/2002
New secretary appointed
dot icon06/09/2001
Accounts for a small company made up to 2000-08-31
dot icon15/05/2001
Return made up to 21/05/01; full list of members
dot icon06/07/2000
Return made up to 21/05/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-08-31
dot icon12/07/1999
Return made up to 21/05/99; full list of members
dot icon30/06/1999
Registered office changed on 30/06/99 from:\26/3 ferry road avenue, edinburgh, midlothian EH4 4BL
dot icon03/06/1999
Registered office changed on 03/06/99 from:\mcgrigor donald, 68-73 queen street, edinburgh, EH2 4NF
dot icon30/03/1999
Accounts for a small company made up to 1998-08-31
dot icon16/11/1998
Particulars of contract relating to shares
dot icon16/11/1998
Ad 10/10/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/11/1998
Nc inc already adjusted 07/09/98
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon02/09/1998
Return made up to 21/05/98; full list of members
dot icon16/06/1998
New director appointed
dot icon20/05/1998
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon11/09/1997
Partic of mort/charge *
dot icon11/09/1997
Partic of mort/charge *
dot icon08/09/1997
Certificate of change of name
dot icon05/09/1997
Partic of mort/charge *
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed;new director appointed
dot icon15/08/1997
Registered office changed on 15/08/97 from:\24 great king street, edinburgh, EH3 6QN
dot icon21/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+9.85 % *

* during past year

Cash in Bank

£230,712.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.63M
-
0.00
210.02K
-
2022
5
5.55M
-
0.00
230.71K
-
2022
5
5.55M
-
0.00
230.71K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

5.55M £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.71K £Ascended9.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/05/1997 - 17/07/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/05/1997 - 17/07/1997
3784
Mr John Stiven Foxwell
Director
22/05/2009 - Present
-
Foxwell, Brian Roger
Director
17/07/1997 - 15/03/2004
1
Foxwell, John Stiven
Secretary
31/08/2001 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY TRUST PROPERTIES LIMITED

CITY TRUST PROPERTIES LIMITED is an(a) Active company incorporated on 21/05/1997 with the registered office located at 216 West George Street, Glasgow G2 2PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY TRUST PROPERTIES LIMITED?

toggle

CITY TRUST PROPERTIES LIMITED is currently Active. It was registered on 21/05/1997 .

Where is CITY TRUST PROPERTIES LIMITED located?

toggle

CITY TRUST PROPERTIES LIMITED is registered at 216 West George Street, Glasgow G2 2PQ.

What does CITY TRUST PROPERTIES LIMITED do?

toggle

CITY TRUST PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITY TRUST PROPERTIES LIMITED have?

toggle

CITY TRUST PROPERTIES LIMITED had 5 employees in 2022.

What is the latest filing for CITY TRUST PROPERTIES LIMITED?

toggle

The latest filing was on 10/07/2025: Total exemption full accounts made up to 2024-08-31.