CITYPROP LIMITED

Register to unlock more data on OkredoRegister

CITYPROP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094905

Incorporation date

02/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1987)
dot icon21/11/2025
Micro company accounts made up to 2025-05-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-05-31
dot icon31/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon18/01/2024
Registered office address changed from C/O Martin Aitken 89 Seaward St 89 Seaward Street Glasgow G41 1HU Scotland to Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 2024-01-18
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-05-31
dot icon29/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon15/08/2022
Registered office address changed from Unit 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to C/O Martin Aitken 89 Seaward St 89 Seaward Street Glasgow G41 1HU on 2022-08-15
dot icon17/03/2022
Micro company accounts made up to 2021-05-31
dot icon30/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon30/08/2021
Notification of Eric Peter Johnston as a person with significant control on 2016-04-06
dot icon30/08/2021
Notification of Suzanne Michal Dover as a person with significant control on 2016-04-06
dot icon20/12/2020
Micro company accounts made up to 2020-05-31
dot icon29/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon16/05/2020
Registered office address changed from 32 Milton Road East Kilbride Glasgow G74 5BU Scotland to Unit 1 Glenburn Road East Kilbride Glasgow G74 5BA on 2020-05-16
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-05-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon16/07/2018
Registered office address changed from 9 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland to 32 Milton Road East Kilbride Glasgow G74 5BU on 2018-07-16
dot icon12/07/2018
Registered office address changed from 3rd Floor 98 West George Street Glasgow G2 1PJ to 9 Greenhill Avenue Giffnock Glasgow G46 6QX on 2018-07-12
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon29/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon31/08/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/01/2015
Micro company accounts made up to 2014-05-31
dot icon31/08/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/04/2014
Director's details changed for Mr Eric Peter Johnston on 2009-10-01
dot icon19/04/2014
Director's details changed for Mr John Harvey Dover on 2009-10-01
dot icon19/04/2014
Secretary's details changed for Mr Eric Peter Johnston on 2009-10-01
dot icon31/08/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon04/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon20/10/2008
Return made up to 31/08/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from 98 west george street glasgow G2 1PJ
dot icon26/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon20/09/2007
Return made up to 31/08/07; full list of members
dot icon11/09/2007
Dec mort/charge *
dot icon19/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon21/09/2006
Return made up to 31/08/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon03/10/2005
Return made up to 31/08/05; no change of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/09/2003
Return made up to 31/08/03; full list of members
dot icon02/09/2002
Return made up to 31/08/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/09/2001
Return made up to 31/08/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-05-31
dot icon02/11/2000
Return made up to 31/08/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/11/1999
Return made up to 31/08/99; full list of members
dot icon22/04/1999
Partic of mort/charge *
dot icon01/03/1999
Accounts for a small company made up to 1998-05-31
dot icon07/10/1998
Return made up to 31/08/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-05-31
dot icon23/09/1997
Return made up to 31/08/97; full list of members
dot icon08/07/1997
Miscellaneous
dot icon08/07/1997
Resolutions
dot icon16/05/1997
Resolutions
dot icon10/10/1996
Accounts for a small company made up to 1996-05-31
dot icon24/09/1996
Return made up to 31/08/96; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-05-31
dot icon26/09/1995
Return made up to 31/08/95; full list of members
dot icon12/05/1995
Partic of mort/charge *
dot icon09/05/1995
Partic of mort/charge *
dot icon20/02/1995
Accounts for a small company made up to 1994-05-31
dot icon20/09/1994
Return made up to 31/08/94; no change of members
dot icon16/03/1994
Accounts for a small company made up to 1993-05-31
dot icon07/09/1993
Dec mort/charge *
dot icon26/08/1993
Return made up to 31/08/93; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-05-31
dot icon02/11/1992
Return made up to 31/08/92; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-05-31
dot icon22/10/1991
Return made up to 31/08/91; no change of members
dot icon20/08/1991
Partic of mort/charge 9324
dot icon20/08/1991
Partic of mort/charge 9323
dot icon06/08/1991
Dec mort/charge 8679
dot icon26/02/1991
Accounts for a small company made up to 1990-05-31
dot icon10/09/1990
Return made up to 31/08/90; full list of members
dot icon26/09/1989
Return made up to 31/08/89; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1989-05-31
dot icon26/09/1989
Secretary's particulars changed;director's particulars changed
dot icon18/02/1989
Miscellaneous
dot icon18/02/1989
Memorandum and Articles of Association
dot icon18/02/1989
Resolutions
dot icon05/12/1988
Return made up to 30/09/88; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1988-05-31
dot icon09/06/1988
Accounts for a small company made up to 1986-05-31
dot icon19/05/1988
Accounts made up to 1987-05-31
dot icon28/04/1988
Partic of mort/charge 4330
dot icon25/04/1988
Return made up to 30/09/87; full list of members
dot icon19/02/1988
Partic of mort/charge 01807
dot icon30/12/1987
Miscellaneous
dot icon29/09/1987
Miscellaneous
dot icon17/06/1987
Secretary resigned;director resigned
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
31/05/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.54K
-
0.00
-
-
2022
0
150.54K
-
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

0

No officers data available.

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 CITYPROP LIMITED

CITYPROP LIMITED is an(a) Active company incorporated on 02/09/1985 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJ. There is currently no 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 CITYPROP LIMITED?

toggle

CITYPROP LIMITED is currently Active. It was registered on 02/09/1985 .

Where is CITYPROP LIMITED located?

toggle

CITYPROP LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJ.

What does CITYPROP LIMITED do?

toggle

CITYPROP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYPROP LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-05-31.