City & County Investments (scotland) Limited


Founded in 1902, City & County Investments (scotland), classified under reg no. SC005223 is an active company. Currently registered at 201 Bath Street G2 4HZ, Blythswood Hill the company has been in the business for 122 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Ainsley M., Bruce M.. Of them, Bruce M. has been with the company the longest, being appointed on 1 January 1998 and Ainsley M. has been with the company for the least time - from 29 April 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew H. who worked with the the firm until 26 August 2016.

City & County Investments (scotland) Limited Address / Contact

Office Address 201 Bath Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC005223
Date of Incorporation Fri, 28th Nov 1902
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 122 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Ainsley M.

Position: Director

Appointed: 29 April 2019

Curle Stewart Limited

Position: Corporate Secretary

Appointed: 27 January 2017

Bruce M.

Position: Director

Appointed: 01 January 1998

William M.

Position: Director

Resigned: 17 December 2019

Andrew H.

Position: Secretary

Appointed: 04 July 2012

Resigned: 26 August 2016

Andrew H.

Position: Director

Appointed: 25 March 2009

Resigned: 26 August 2016

John H.

Position: Director

Appointed: 21 April 1989

Resigned: 30 June 2000

Alan M.

Position: Director

Appointed: 21 April 1989

Resigned: 04 July 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Bruce M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Overton Properties Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a private 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.

Bruce M.

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

Overton Properties Limited

201 Bath Street, Glasgow, G2 4HZ, Scotland

Legal authority The Companies Acts
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc044936
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand772 001386 93945 687108 66231 80444 86520 552198 710
Current Assets1 355 3712 061 1702 100 2692 128 4682 124 2871 957 3001 875 7672 048 763
Debtors583 3701 674 2312 054 5822 019 8062 092 4831 912 4351 855 2151 850 053
Other Debtors3 4844 2314 5824 8062 4832 4355 21553
Property Plant Equipment450 000488 773477 788466 803455 818444 833433 848 
Other
Accumulated Depreciation Impairment Property Plant Equipment50 00060 49371 47882 46393 448104 433115 418 
Amounts Owed By Related Parties579 8861 670 0002 050 0002 015 0002 090 0001 910 0001 850 0001 850 000
Amounts Owed To Group Undertakings   49 50037 50037 50037 50037 500
Corporation Tax Payable10 223  2 153    
Creditors447 671365 099504 102615 469458 147354 570336 15842 750
Disposals Investment Property Fair Value Model    200 000   
Fixed Assets1 600 100688 873677 888666 903455 918444 933433 948100
Increase From Depreciation Charge For Year Property Plant Equipment 10 493 10 98510 98510 98510 985722
Investment Property1 150 000200 000200 000200 000    
Investment Property Fair Value Model  200 000200 000    
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings Participating Interests   100100100100100
Net Current Assets Liabilities907 7001 696 0711 596 1671 512 9991 666 1401 602 7301 539 6092 006 013
Other Creditors437 189363 632502 022561 345417 543313 492294 0095 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       116 140
Other Disposals Property Plant Equipment       549 266
Other Taxation Social Security Payable2591 4672 0804 6243 1043 5784 649 
Percentage Class Share Held In Subsidiary 100 100    
Property Plant Equipment Gross Cost500 000549 266549 266549 266549 266549 266549 266 
Total Additions Including From Business Combinations Property Plant Equipment 49 266      
Total Assets Less Current Liabilities2 507 8002 384 9442 274 0552 179 9022 122 0582 047 6631 973 5572 006 113

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, April 2023
Free Download (10 pages)

Company search

Advertisements