About

Registered Number: SC150989
Date of Incorporation: 19/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 48 Nasmyth Road South, Hillington Park, Glasgow, G52 4RE,

 

Having been setup in 1994, City Centre Maintenance Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Jennett, Arlene Mary Frances Sullivan, Jennett, Alan for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNETT, Alan 19 May 1994 - 1
Secretary Name Appointed Resigned Total Appointments
JENNETT, Arlene Mary Frances Sullivan 19 May 1994 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 07 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 24 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 May 2013
AD04 - Change of location of company records to the registered office 21 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 06 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 28 May 2008
225 - Change of Accounting Reference Date 19 September 2007
CERTNM - Change of name certificate 18 September 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 23 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 30 May 1997
RESOLUTIONS - N/A 28 October 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 22 June 1995
288 - N/A 07 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
288 - N/A 27 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.