Background WavePink WaveYellow Wave

CITY FINANCIAL (ABERDEEN) LIMITED (SC181194)

CITY FINANCIAL (ABERDEEN) LIMITED (SC181194) is an active UK company. incorporated on 2 December 1997. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITY FINANCIAL (ABERDEEN) LIMITED has been registered for 28 years. Current directors include KELLY, David William.

Company Number
SC181194
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
3 Eagle Street, Glasgow, G4 9XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FINANCIAL (ABERDEEN) LIMITED

CITY FINANCIAL (ABERDEEN) LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITY FINANCIAL (ABERDEEN) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

SC181194

LTD Company

Age

28 Years

Incorporated 2 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

3 Eagle Street Glasgow, G4 9XA,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
From: 13 August 2020To: 3 June 2025
C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland
From: 27 March 2019To: 13 August 2020
Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland
From: 26 January 2016To: 27 March 2019
C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD
From: 12 April 2013To: 26 January 2016
George House North Hanover Street Glasgow G1 2AD Scotland
From: 2 August 2012To: 12 April 2013
17 Victoria Street Aberdeen AB10 1XO
From: 2 December 1997To: 2 August 2012
Timeline

39 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
New Owner
Mar 19
Director Left
Jan 20
Loan Secured
Aug 20
Funding Round
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Capital Update
Nov 22
Loan Cleared
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
2
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

KELLY, David William

Active
Eagle Street, GlasgowG4 9XA
Born November 1978
Director
Appointed 30 May 2025

BEATON, Carol Anne

Resigned
Craighall Crescent, EllonAB41 9NR
Secretary
Appointed 28 Aug 2009
Resigned 20 Apr 2012

BISSET, Alastair

Resigned
1 Modley Place, EllonAB41 9BB
Secretary
Appointed 16 Dec 2003
Resigned 28 Aug 2009

MEIKLEJOHN, Anne Isobel

Resigned
Mercantile Chambers, GlasgowG2 6TB
Secretary
Appointed 01 Mar 2020
Resigned 21 Jul 2020

ZANRE, Michael Luigi Peter

Resigned
27 Hillview Terrace, AberdeenAB15 9HJ
Secretary
Appointed 02 Dec 1997
Resigned 16 Dec 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 02 Dec 1997

BAIN, Aileen Margaret

Resigned
Bridge Street, EllonAB41 9AA
Born August 1958
Director
Appointed 01 May 2010
Resigned 20 Apr 2012

BARROWMAN, John

Resigned
Bridge Street, EllonAB41 9AA
Born October 1958
Director
Appointed 01 May 2010
Resigned 15 Jul 2011

BEATON, Carol Anne

Resigned
Craighall Crescent, EllonAB41 9NR
Born October 1965
Director
Appointed 28 Aug 2009
Resigned 20 Apr 2012

BRUCE, Margaret

Resigned
Victoria Street, AberdeenAB10 1PU
Born October 1934
Director
Appointed 09 Dec 2010
Resigned 20 Apr 2012

BRUCE, William Martin

Resigned
Victoria Street, AberdeenAB10 1PU
Born May 1964
Director
Appointed 09 Dec 2010
Resigned 20 Apr 2012

BRUCE, William Henry

Resigned
Logie House, EllonAB41 8LH
Born September 1933
Director
Appointed 02 Dec 1997
Resigned 20 Apr 2012

CRAIG, Sean

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1969
Director
Appointed 31 Jul 2020
Resigned 30 May 2025

CRICHTON, Catriona Anne

Resigned
Bridge Street, EllonAB41 9AA
Born March 1959
Director
Appointed 20 Apr 2012
Resigned 31 Jul 2020

FAIRLIE, Francis Dominic

Resigned
5 Louisville Avenue, AberdeenAB15 4TT
Born June 1958
Director
Appointed 16 Dec 2003
Resigned 20 Apr 2012

JAPPY, Alastair Sutherland

Resigned
Bridge Street, EllonAB41 9AA
Born January 1963
Director
Appointed 01 May 2010
Resigned 03 Oct 2019

MACKENZIE, Fiona Margaret

Resigned
Eagle Street, GlasgowG4 9XA
Born September 1976
Director
Appointed 31 Jul 2020
Resigned 30 May 2025

MCLEOD, William Lind

Resigned
Victoria Street, AberdeenAB10 1PU
Born June 1949
Director
Appointed 09 Dec 2010
Resigned 20 Apr 2012

MITCHELL, Graham Carmichael

Resigned
Bridge Street, EllonAB41 9AA
Born February 1962
Director
Appointed 20 Apr 2012
Resigned 31 Jul 2020

MUNRO, Kevin Urquhart

Resigned
Eagle Street, GlasgowG4 9XA
Born December 1974
Director
Appointed 31 Jul 2020
Resigned 30 May 2025

SMOLLET, Kenneth Wilson

Resigned
61 Craigpark Circle, EllonAB41 9FJ
Born December 1947
Director
Appointed 01 Jan 1998
Resigned 30 Apr 2010

WATT, Dennis Watson

Resigned
94 Queens Road, AberdeenAB15 4YQ
Born May 1951
Director
Appointed 02 Dec 1997
Resigned 20 Apr 2012

ZANRE, Michael Luigi Peter

Resigned
Victoria Street, AberdeenAB10 1PU
Born October 1947
Director
Appointed 09 Dec 2010
Resigned 20 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mrs Catriona Anne Crichton

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Graham Carmichael Mitchell

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1962

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 November 2022
SH19Statement of Capital
Legacy
25 November 2022
SH20SH20
Legacy
25 November 2022
CAP-SSCAP-SS
Resolution
25 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Legacy
15 June 2012
MG03sMG03s
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company
4 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Made Up Date
27 February 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Made Up Date
5 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2006
AAAnnual Accounts
Accounts With Made Up Date
12 January 2005
AAAnnual Accounts
Legacy
5 December 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
9 September 1998
88(2)R88(2)R
Legacy
7 April 1998
410(Scot)410(Scot)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Incorporation Company
2 December 1997
NEWINCIncorporation