Company number SC199503
Status Active
Incorporation Date 3 September 1999
Company Type Private Limited Company
Address CALEDONIA HOUSE, 2 LAWMOOR STREET, GLASGOW, STRATHCLYDE, G5 0US
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Company name changed city refrigeration holdings (uk) LIMITED\certificate issued on 13/04/17
CONNOT ‐
Change of name notice
; Resolutions
RES15 ‐
Change company name resolution on 2017-03-31
; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CITY FACILITIES MANAGEMENT HOLDINGS LIMITED are www.cityfacilitiesmanagementholdings.co.uk, and www.city-facilities-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Charing Cross (Glasgow) Rail Station is 1.7 miles; to Cathcart Rail Station is 1.8 miles; to Busby Rail Station is 4.4 miles; to Baillieston Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Facilities Management Holdings Limited is a Private Limited Company.
The company registration number is SC199503. City Facilities Management Holdings Limited has been working since 03 September 1999.
The present status of the company is Active. The registered address of City Facilities Management Holdings Limited is Caledonia House 2 Lawmoor Street Glasgow Strathclyde G5 0us. . HAWKINS, Charles is a Secretary of the company. HAUGHEY, Susan, Lady is a Director of the company. HAUGHEY, William, Lord is a Director of the company. MILLS, Sarah Elizabeth is a Director of the company. SEGGIE, Colin John is a Director of the company. STILL, David Anderson is a Director of the company. STRINGER, Joan Kathleen, Professor Dame is a Director of the company. Secretary DOAK, Iain Kenneth has been resigned. Secretary FERGUSON, Derek Owen has been resigned. Secretary MURRAY, Daniel has been resigned. Secretary SEGGIE, Colin John has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director DOAK, Iain Kenneth has been resigned. Director FERGUSON, Derek Owen has been resigned. Director FRASER, Gordon has been resigned. Director LOCHERY, Anthony Francis has been resigned. Director MACLEAN, Charles Andrew Bourke has been resigned. Director NEESON, Paul Gerard has been resigned. Director PHIMISTER, Gerrard Michael has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
MURRAY, Daniel
Resigned: 31 July 2008
Appointed Date: 18 September 2004
Nominee Secretary
QUILL SERVE LIMITED
Resigned: 27 September 1999
Appointed Date: 03 September 1999
Director
DOAK, Iain Kenneth
Resigned: 31 December 2000
Appointed Date: 27 September 1999
66 years old
Director
FRASER, Gordon
Resigned: 10 December 1999
Appointed Date: 27 September 1999
69 years old
Nominee Director
QUILL FORM LIMITED
Resigned: 27 September 1999
Appointed Date: 03 September 1999
Persons With Significant Control
Lady Susan Haughey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Brodies & Co (Trustees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Events
13 Apr 2017
Company name changed city refrigeration holdings (uk) LIMITED\certificate issued on 13/04/17
-
CONNOT ‐
Change of name notice
13 Apr 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-03-31
15 Sep 2016
Group of companies' accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 31 July 2016 with updates
26 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 92 more events
12 Oct 1999
New director appointed
12 Oct 1999
New director appointed
12 Oct 1999
New director appointed
12 Oct 1999
New secretary appointed;new director appointed
03 Sep 1999
Incorporation
30 December 2013
Charge code SC19 9503 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying on the south side of caledonia road glasgow…
23 October 2006
Standard security
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in ground lease of office development…
7 September 2006
Standard security
Delivered: 22 September 2006
Status: Satisfied
on 10 January 2014
Persons entitled: Scottish Enterprise Glasgow
Scottish Enterprise Glasgow
Description: The tennats interest in the subjects to the south of…
30 September 1999
Floating charge
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…