Background WavePink WaveYellow Wave

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED (SC199503)

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED (SC199503) is an active UK company. incorporated on 3 September 1999. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITY FACILITIES MANAGEMENT HOLDINGS LIMITED has been registered for 26 years. Current directors include HAUGHEY, Susan, Lady, HAUGHEY, William, Lord, SEGGIE, Colin John and 2 others.

Company Number
SC199503
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAUGHEY, Susan, Lady, HAUGHEY, William, Lord, SEGGIE, Colin John, SMITH, Sarah Elizabeth, STILL, David Anderson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITY FACILITIES MANAGEMENT HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

SC199503

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CITY REFRIGERATION HOLDINGS (UK) LIMITED
From: 3 September 1999To: 13 April 2017
Contact
Address

Caledonia House 2 Lawmoor Street Glasgow, G5 0US,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Loan Secured
Jan 14
Loan Cleared
Jan 14
Director Joined
Mar 14
Loan Secured
Oct 21
Loan Secured
Jul 23
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

STILL, David

Active
2 Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 04 Nov 2025

HAUGHEY, Susan, Lady

Active
2 Lawmoor Street, GlasgowG5 0US
Born August 1952
Director
Appointed 27 Sept 1999

HAUGHEY, William, Lord

Active
2 Lawmoor Street, GlasgowG5 0US
Born July 1956
Director
Appointed 27 Sept 1999

SEGGIE, Colin John

Active
2 Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 01 Sept 2005

SMITH, Sarah Elizabeth

Active
2 Lawmoor Street, GlasgowG5 0US
Born May 1979
Director
Appointed 16 May 2011

STILL, David Anderson

Active
2 Lawmoor Street, GlasgowG5 0US
Born February 1969
Director
Appointed 16 May 2011

DOAK, Iain Kenneth

Resigned
16 Castlehill Drive, GlasgowG77 5JZ
Secretary
Appointed 27 Sept 1999
Resigned 31 Dec 2000

FERGUSON, Derek Owen

Resigned
3 Birkwood Place, GlasgowG77 5FW
Secretary
Appointed 31 Dec 2000
Resigned 18 Sept 2004

HAWKINS, Charles

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 16 May 2011
Resigned 04 Nov 2025

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Secretary
Appointed 18 Sept 2004
Resigned 31 Jul 2008

SEGGIE, Colin John

Resigned
19 Blacklands Place, GlasgowG66 5NJ
Secretary
Appointed 31 Jul 2008
Resigned 16 May 2011

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 27 Sept 1999

DOAK, Iain Kenneth

Resigned
16 Castlehill Drive, GlasgowG77 5JZ
Born January 1959
Director
Appointed 27 Sept 1999
Resigned 31 Dec 2000

FERGUSON, Derek Owen

Resigned
3 Birkwood Place, GlasgowG77 5FW
Born May 1965
Director
Appointed 24 Oct 2001
Resigned 18 Sept 2004

FRASER, Gordon

Resigned
16 Pentland Drive, EdinburghEH10 6PU
Born July 1956
Director
Appointed 27 Sept 1999
Resigned 10 Dec 1999

LOCHERY, Anthony Francis

Resigned
85 Ravelston Dykes, EdinburghEH12 6EZ
Born June 1960
Director
Appointed 24 Oct 2001
Resigned 15 Sept 2004

MACLEAN, Charles Andrew Bourke

Resigned
Carruth, Bridge Of WeirPA11 3SG
Born January 1945
Director
Appointed 27 Sept 1999
Resigned 31 May 2005

NEESON, Paul Gerard

Resigned
Duncrag, DumbartonG82 2DY
Born November 1950
Director
Appointed 27 Sept 1999
Resigned 31 Mar 2001

PHIMISTER, Gerrard Michael

Resigned
26 Torrisdale Street, CoatbridgeML5 1ND
Born December 1968
Director
Appointed 01 Sept 2005
Resigned 16 May 2011

STRINGER, Joan Kathleen, Professor Dame

Resigned
2 Lawmoor Street, GlasgowG5 0US
Born May 1948
Director
Appointed 13 Mar 2014
Resigned 31 Dec 2024

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 03 Sept 1999
Resigned 27 Sept 1999

Persons with significant control

3

Lord William Haughey

Active
2 Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Lady Susan Haughey

Active
2 Lawmoor Street, GlasgowG5 0US
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Atholl Cresc, EdinburghEH3 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Resolution
9 October 2019
RESOLUTIONSResolutions
Legacy
8 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
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 Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC 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
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
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 Group
5 July 2012
AAAnnual Accounts
Statement Of Companys Objects
5 September 2011
CC04CC04
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Auditors Resignation Company
10 February 2010
AUDAUD
Auditors Resignation Company
25 January 2010
AUDAUD
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
287Change of Registered Office
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Mortgage Alter Floating Charge
9 January 2007
466(Scot)466(Scot)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
28 October 2006
410(Scot)410(Scot)
Legacy
22 September 2006
410(Scot)410(Scot)
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
169169
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
12 December 2004
122122
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Statement Of Affairs
23 December 2003
SASA
Legacy
23 December 2003
88(2)R88(2)R
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
122122
Legacy
6 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2001
MEM/ARTSMEM/ARTS
Resolution
9 October 2001
RESOLUTIONSResolutions
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
122122
Legacy
11 July 2000
287Change of Registered Office
Legacy
22 May 2000
122122
Legacy
7 January 2000
122122
Legacy
7 January 2000
288bResignation of Director or Secretary
Statement Of Affairs
2 November 1999
SASA
Legacy
2 November 1999
88(2)R88(2)R
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
410(Scot)410(Scot)
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Legacy
12 October 1999
123Notice of Increase in Nominal Capital
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation