Background WavePink WaveYellow Wave

CITY FACILITIES MANAGEMENT (UK) LIMITED (SC092623)

CITY FACILITIES MANAGEMENT (UK) LIMITED (SC092623) is an active UK company. incorporated on 4 April 1985. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CITY FACILITIES MANAGEMENT (UK) LIMITED has been registered for 40 years. Current directors include HAUGHEY, William, Lord, MCPHERSON, Lisa Margaret, SEGGIE, Colin John and 2 others.

Company Number
SC092623
Status
active
Type
ltd
Incorporated
4 April 1985
Age
40 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HAUGHEY, William, Lord, MCPHERSON, Lisa Margaret, SEGGIE, Colin John, SMITH, Sarah Elizabeth, TELFER, Stuart
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FACILITIES MANAGEMENT (UK) LIMITED

CITY FACILITIES MANAGEMENT (UK) LIMITED is an active company incorporated on 4 April 1985 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CITY FACILITIES MANAGEMENT (UK) LIMITED was registered 40 years ago.(SIC: 81100)

Status

active

Active since 40 years ago

Company No

SC092623

LTD Company

Age

40 Years

Incorporated 4 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CITY REFRIGERATION (GLASGOW) LIMITED
From: 8 July 1985To: 27 September 1999
QUAREST LIMITED
From: 4 April 1985To: 8 July 1985
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Timeline

5 key events • 1985 - 2017

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Feb 10
Director Joined
May 11
Director Left
May 11
Owner Exit
Aug 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SEGGIE, Colin John

Active
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 18 Sept 2004

HAUGHEY, William, Lord

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956
Director
Appointed N/A

MCPHERSON, Lisa Margaret

Active
Lawmoor Street, GlasgowG5 0US
Born March 1970
Director
Appointed 16 May 2011

SEGGIE, Colin John

Active
Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 18 Sept 2004

SMITH, Sarah Elizabeth

Active
Lawmoor Street, GlasgowG5 0US
Born May 1979
Director
Appointed 18 Dec 2008

TELFER, Stuart

Active
Lawmoor Street, GlasgowG5 0US
Born March 1972
Director
Appointed 18 Dec 2008

DOAK, Iain Kenneth

Resigned
16 Castlehill Drive, GlasgowG77 5JZ
Secretary
Appointed 05 Jun 1998
Resigned 31 Dec 2000

FERGUSON, Derek Owen

Resigned
3 Birkwood Place, GlasgowG77 5FW
Secretary
Appointed 29 Dec 2000
Resigned 18 Sept 2004

HAUGHEY, Susan, Lady

Resigned
141 Brownside Road, GlasgowG72 8AH
Secretary
Appointed N/A
Resigned 05 Jun 1998

BOWNES, Ian John Patrick

Resigned
26 Craiglockhart Avenue, EdinburghEH14 1HX
Born April 1962
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2006

FERGUSON, Derek Owen

Resigned
3 Birkwood Place, GlasgowG77 5FW
Born May 1965
Director
Appointed 29 Dec 2000
Resigned 18 Sept 2004

FRASER, Gordon

Resigned
16 Pentland Drive, EdinburghEH10 6PU
Born July 1956
Director
Appointed 01 Aug 1998
Resigned 10 Dec 1999

HAUGHEY, Susan, Lady

Resigned
141 Brownside Road, GlasgowG72 8AH
Born August 1952
Director
Appointed N/A
Resigned 01 Aug 1994

MACLEAN, Charles Andrew Bourke

Resigned
Carruth, Bridge Of WeirPA11 3SG
Born January 1945
Director
Appointed 01 Aug 1994
Resigned 19 Dec 2005

MARSHALL, Alexander

Resigned
19 Parklee Drive, GlasgowG76 9AS
Born May 1959
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2006

MURPHY, Michael John

Resigned
8 Landseer Drive, MacclesfieldSK10 3RU
Born September 1952
Director
Appointed 01 Nov 2004
Resigned 12 Feb 2010

NEESON, Paul Gerard

Resigned
Duncrag, DumbartonG82 2DY
Born November 1950
Director
Appointed 01 Aug 1994
Resigned 31 Mar 2001

PHIMISTER, Gerrard

Resigned
76 Meadow Walk, CoatbridgeML5 3PQ
Born December 1968
Director
Appointed 18 Sept 2004
Resigned 16 May 2011

Persons with significant control

3

2 Active
1 Ceased
Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017

Lord William Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

City Facilities Management Holdings (Uk) Limited

Active
Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 September 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
5 September 2011
CC04CC04
Notice Restriction On Company Articles
5 September 2011
CC01CC01
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Auditors Resignation Company
10 February 2010
AUDAUD
Auditors Resignation Company
25 January 2010
AUDAUD
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 October 2001
MEM/ARTSMEM/ARTS
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
88(2)R88(2)R
Legacy
2 October 2001
123Notice of Increase in Nominal Capital
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
155(6)a155(6)a
Memorandum Articles
28 September 1999
MEM/ARTSMEM/ARTS
Resolution
28 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
155(6)a155(6)a
Memorandum Articles
10 August 1994
MEM/ARTSMEM/ARTS
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Auditors Resignation Company
10 August 1994
AUDAUD
Legacy
3 August 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
363aAnnual Return
Legacy
2 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
17 September 1991
419a(Scot)419a(Scot)
Legacy
1 July 1991
410(Scot)410(Scot)
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
14 September 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
14 May 1989
288288
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
18 February 1988
410(Scot)410(Scot)
Legacy
19 October 1987
287Change of Registered Office
Legacy
19 October 1987
363363
Legacy
19 October 1987
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
8 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1985
NEWINCIncorporation