About

Registered Number: SC287679
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Caledonia House, 2 Lawmoor Street, Glasgow, Strathclyde, G5 0US

 

Based in Glasgow in Strathclyde, City Facilities Management Ltd was setup in 2005, it has a status of "Active". The companies directors are listed as Hawkins, Charles, Walker, Richard James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Richard James 16 June 2011 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Charles 07 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 30 November 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 30 December 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 12 August 2014
MR01 - N/A 07 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 22 October 2009
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 05 August 2009
CERTNM - Change of name certificate 13 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 05 April 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 31 August 2007
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
CERTNM - Change of name certificate 10 May 2006
CERTNM - Change of name certificate 08 December 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
225 - Change of Accounting Reference Date 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
CERTNM - Change of name certificate 08 August 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.