CITY TECHNICAL SERVICES (UK) LIMITED
GLASGOW CITY TECHNICAL SERVICES (NORTH) LIMITED CFM EDINBURGH LIMITED CITY FACILITIES MANAGEMENT NORTH LIMITED MM&S (4092) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8AU

Company number SC287172
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address PAVILLION 1, FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, SCOTLAND, G3 8AU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Kenneth Thomas Henderson as a director on 20 December 2016; Appointment of Mr Glen Buchanan as a director on 28 October 2016; Appointment of Mr Stuart Mckindless as a director on 28 October 2016. The most likely internet sites of CITY TECHNICAL SERVICES (UK) LIMITED are www.citytechnicalservicesuk.co.uk, and www.city-technical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Technical Services Uk Limited is a Private Limited Company. The company registration number is SC287172. City Technical Services Uk Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of City Technical Services Uk Limited is Pavillion 1 Finnieston Business Park Minerva Way Glasgow Scotland G3 8au. . BUCHANAN, Glen is a Director of the company. CRAMMOND, Denis is a Director of the company. HENDERSON, Kenneth Thomas is a Director of the company. HENDERSON, Samantha Lesley is a Director of the company. MCKINDLESS, Stuart is a Director of the company. Secretary FOLEY, Charles Gerard has been resigned. Secretary HAWKINS, Charles has been resigned. Secretary MURRAY, Daniel has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director FOLEY, Charles Gerard has been resigned. Director HAUGHEY, William, Lord has been resigned. Director HENDERSON, Kenneth Thomas has been resigned. Director MACMILLAN, Gordon has been resigned. Director PHIMISTER, Gerrard Michael has been resigned. Director SEGGIE, Colin John has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
BUCHANAN, Glen
Appointed Date: 28 October 2016
59 years old

Director
CRAMMOND, Denis
Appointed Date: 17 January 2011
74 years old

Director
HENDERSON, Kenneth Thomas
Appointed Date: 20 December 2016
65 years old

Director
HENDERSON, Samantha Lesley
Appointed Date: 17 January 2011
52 years old

Director
MCKINDLESS, Stuart
Appointed Date: 28 October 2016
52 years old

Resigned Directors

Secretary
FOLEY, Charles Gerard
Resigned: 23 December 2009
Appointed Date: 07 October 2009

Secretary
HAWKINS, Charles
Resigned: 02 November 2015
Appointed Date: 23 December 2009

Secretary
MURRAY, Daniel
Resigned: 07 October 2009
Appointed Date: 17 August 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 17 August 2005
Appointed Date: 07 July 2005

Director
FOLEY, Charles Gerard
Resigned: 23 December 2009
Appointed Date: 31 March 2009
60 years old

Director
HAUGHEY, William, Lord
Resigned: 27 March 2006
Appointed Date: 17 August 2005
69 years old

Director
HENDERSON, Kenneth Thomas
Resigned: 28 October 2016
Appointed Date: 02 April 2009
65 years old

Director
MACMILLAN, Gordon
Resigned: 12 September 2007
Appointed Date: 27 March 2006
65 years old

Director
PHIMISTER, Gerrard Michael
Resigned: 17 January 2011
Appointed Date: 27 March 2006
56 years old

Director
SEGGIE, Colin John
Resigned: 02 November 2015
Appointed Date: 27 March 2006
52 years old

Nominee Director
VINDEX LIMITED
Resigned: 17 August 2005
Appointed Date: 07 July 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 17 August 2005
Appointed Date: 07 July 2005

Persons With Significant Control

Mr Kenny Henderson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Kenny Haughey
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Newton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY TECHNICAL SERVICES (UK) LIMITED Events

20 Dec 2016
Appointment of Mr Kenneth Thomas Henderson as a director on 20 December 2016
31 Oct 2016
Appointment of Mr Glen Buchanan as a director on 28 October 2016
31 Oct 2016
Appointment of Mr Stuart Mckindless as a director on 28 October 2016
31 Oct 2016
Termination of appointment of Kenneth Thomas Henderson as a director on 28 October 2016
09 Sep 2016
Full accounts made up to 31 December 2015
...
... and 53 more events
30 Aug 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Aug 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Aug 2005
Company name changed mm&s (4092) LIMITED\certificate issued on 08/08/05
07 Jul 2005
Incorporation

CITY TECHNICAL SERVICES (UK) LIMITED Charges

2 November 2015
Charge code SC28 7172 0002
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: City Refrigeration Holdings Limited
Description: Contains floating charge…
29 April 2008
Floating charge
Delivered: 14 May 2008
Status: Satisfied on 4 November 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…