City Development Office Ltd EDINBURGH


Founded in 2016, City Development Office, classified under reg no. SC544987 is an active company. Currently registered at 4 Caledonian Place EH11 2AS, Edinburgh the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Moray R., appointed on 9 September 2016. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Roger B., Alun H. and others listed below. There were no ex secretaries.

City Development Office Ltd Address / Contact

Office Address 4 Caledonian Place
Town Edinburgh
Post code EH11 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC544987
Date of Incorporation Fri, 9th Sep 2016
Industry Development of building projects
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Moray R.

Position: Director

Appointed: 09 September 2016

Roger B.

Position: Director

Appointed: 09 September 2016

Resigned: 10 March 2018

Alun H.

Position: Director

Appointed: 09 September 2016

Resigned: 16 October 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Moray R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alun H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roger B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Moray R.

Notified on 9 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alun H.

Notified on 9 September 2016
Ceased on 16 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Roger B.

Notified on 9 September 2016
Ceased on 10 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-08-312021-08-312022-08-31
Net Worth300     
Balance Sheet
Cash Bank On Hand3003 49326655 58845 09542 042
Current Assets300173 531210 01855 58845 31542 042
Total Inventories 170 038209 752   
Debtors    220 
Net Assets Liabilities   42 453-885-2 284
Other Debtors    220 
Cash Bank In Hand300     
Net Assets Liabilities Including Pension Asset Liability300     
Reserves/Capital
Shareholder Funds300     
Other
Average Number Employees During Period322211
Creditors 175 108213 15513 13541 25033 440
Net Current Assets Liabilities300-1 577-3 13742 45340 36531 156
Other Creditors 175 108180 1553 2001 2002 200
Total Assets Less Current Liabilities300-1 577-3 13742 45340 36531 156
Trade Creditors Trade Payables  33 000   
Bank Borrowings Overdrafts    41 25033 440
Other Taxation Social Security Payable   9 935  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 8th Sep 2023
filed on: 14th, September 2023
Free Download (4 pages)

Company search

Advertisements