City Facilities Management Holdings (UK) Limited GLASGOW


City Facilities Management Holdings (UK) started in year 1994 as Private Limited Company with registration number SC148945. The City Facilities Management Holdings (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G5 0US. Since 13th April 2017 City Facilities Management Holdings (UK) Limited is no longer carrying the name City Refrigeration Holdings.

At the moment there are 2 directors in the the firm, namely David S. and Colin S.. In addition one secretary - Charles H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

City Facilities Management Holdings (UK) Limited Address / Contact

Office Address Caledonia House
Office Address2 2 Lawmoor Street
Town Glasgow
Post code G5 0US
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148945
Date of Incorporation Thu, 10th Feb 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David S.

Position: Director

Appointed: 16 May 2011

Charles H.

Position: Secretary

Appointed: 07 October 2009

Colin S.

Position: Director

Appointed: 19 December 2005

Gerrard P.

Position: Director

Appointed: 05 October 2007

Resigned: 16 May 2011

Gordon M.

Position: Director

Appointed: 19 December 2005

Resigned: 05 October 2007

Daniel M.

Position: Secretary

Appointed: 18 September 2004

Resigned: 07 October 2009

Derek F.

Position: Secretary

Appointed: 31 December 2000

Resigned: 18 September 2004

Susan H.

Position: Director

Appointed: 23 June 1999

Resigned: 19 December 2005

Iain D.

Position: Secretary

Appointed: 05 June 1998

Resigned: 31 December 2000

Iain D.

Position: Director

Appointed: 26 March 1997

Resigned: 31 December 2000

Paul N.

Position: Director

Appointed: 01 August 1994

Resigned: 31 March 2001

Charles M.

Position: Director

Appointed: 01 August 1994

Resigned: 19 December 2005

Susan H.

Position: Secretary

Appointed: 13 July 1994

Resigned: 05 June 1998

William H.

Position: Director

Appointed: 13 July 1994

Resigned: 19 September 2004

Gordon F.

Position: Director

Appointed: 13 July 1994

Resigned: 10 December 1999

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1994

Resigned: 13 July 1994

Quill Form Limited

Position: Corporate Nominee Director

Appointed: 10 February 1994

Resigned: 13 July 1994

Quill Serve Limited

Position: Corporate Nominee Director

Appointed: 10 February 1994

Resigned: 13 July 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is William H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is City Facility Management Holdings Ltd that put Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William H.

Notified on 6 April 2016
Nature of control: significiant influence or control

City Facility Management Holdings Ltd

2 Lawmoor Street, Glasgow, G5 0US, Scotland

Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies, Scotland
Registration number Sc199503
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

City Refrigeration Holdings April 13, 2017
Newbilex July 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, November 2023
Free Download (23 pages)

Company search

Advertisements