About

Registered Number: SC092623
Date of Incorporation: 04/04/1985 (39 years ago)
Company Status: Active
Registered Address: Caledonia House, Lawmoor Street, Glasgow, G5 0US

 

City Facilities Management (UK) Ltd was founded on 04 April 1985 with its registered office in Glasgow. City Facilities Management (UK) Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Michael John 01 November 2004 12 February 2010 1
PHIMISTER, Gerrard 18 September 2004 16 May 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
RESOLUTIONS - N/A 09 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH03 - Change of particulars for secretary 29 November 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 June 2013
CH03 - Change of particulars for secretary 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 July 2012
RESOLUTIONS - N/A 05 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2011
CC04 - Statement of companies objects 05 September 2011
CC01 - Notice of restriction on the company's articles 05 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 August 2010
TM01 - Termination of appointment of director 16 February 2010
AUD - Auditor's letter of resignation 10 February 2010
AUD - Auditor's letter of resignation 25 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 20 September 2002
225 - Change of Accounting Reference Date 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 09 November 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
MEM/ARTS - N/A 05 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 26 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 1999
RESOLUTIONS - N/A 28 September 1999
MEM/ARTS - N/A 28 September 1999
CERTNM - Change of name certificate 27 September 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 20 September 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 29 September 1994
288 - N/A 15 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 1994
MEM/ARTS - N/A 10 August 1994
AUD - Auditor's letter of resignation 10 August 1994
419a(Scot) - N/A 03 August 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 02 November 1992
363a - Annual Return 05 November 1991
287 - Change in situation or address of Registered Office 02 October 1991
AA - Annual Accounts 02 October 1991
419a(Scot) - N/A 17 September 1991
410(Scot) - N/A 01 July 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 16 October 1990
410(Scot) - N/A 14 September 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
288 - N/A 14 May 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 05 October 1988
410(Scot) - N/A 18 February 1988
287 - Change in situation or address of Registered Office 19 October 1987
363 - Annual Return 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 19 October 1987
NEWINC - New incorporation documents 04 April 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 17 June 1991 Fully Satisfied

N/A

Floating charge 11 September 1990 Outstanding

N/A

Floating charge 12 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.