Background WavePink WaveYellow Wave

CITY TECHNICAL SERVICES (UK) LIMITED (SC287172)

CITY TECHNICAL SERVICES (UK) LIMITED (SC287172) is an active UK company. incorporated on 7 July 2005. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CITY TECHNICAL SERVICES (UK) LIMITED has been registered for 20 years. Current directors include BUCHANAN, Glen, HENDERSON, Kenneth Thomas, HENDERSON, Samantha Lesley and 1 others.

Company Number
SC287172
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Pavillion 1, Finnieston Business Park, Glasgow, G3 8AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BUCHANAN, Glen, HENDERSON, Kenneth Thomas, HENDERSON, Samantha Lesley, MCKINDLESS, Stuart
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY TECHNICAL SERVICES (UK) LIMITED

CITY TECHNICAL SERVICES (UK) LIMITED is an active company incorporated on 7 July 2005 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CITY TECHNICAL SERVICES (UK) LIMITED was registered 20 years ago.(SIC: 33190)

Status

active

Active since 20 years ago

Company No

SC287172

LTD Company

Age

20 Years

Incorporated 7 July 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CITY TECHNICAL SERVICES (NORTH) LIMITED
From: 10 May 2006To: 27 August 2008
CFM EDINBURGH LIMITED
From: 8 December 2005To: 10 May 2006
CITY FACILITIES MANAGEMENT NORTH LIMITED
From: 8 August 2005To: 8 December 2005
MM&S (4092) LIMITED
From: 7 July 2005To: 8 August 2005
Contact
Address

Pavillion 1, Finnieston Business Park Minerva Way Glasgow, G3 8AU,

Previous Addresses

11/12 Newton Terrace Glasgow G3 7PJ Scotland
From: 15 April 2016To: 15 July 2016
Caledonia House 2 Lawmoor Street Glasgow Strathclyde G5 0US
From: 7 July 2005To: 15 April 2016
Timeline

14 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Oct 18
Loan Cleared
Oct 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BUCHANAN, Glen

Active
Minerva Way, GlasgowG3 8AU
Born April 1966
Director
Appointed 28 Oct 2016

HENDERSON, Kenneth Thomas

Active
Minerva Way, GlasgowG3 8AU
Born January 1960
Director
Appointed 20 Dec 2016

HENDERSON, Samantha Lesley

Active
Block 16, GlasgowG32 8RE
Born October 1972
Director
Appointed 17 Jan 2011

MCKINDLESS, Stuart

Active
Minerva Way, GlasgowG3 8AU
Born January 1973
Director
Appointed 28 Oct 2016

FOLEY, Charles Gerard

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 07 Oct 2009
Resigned 23 Dec 2009

HAWKINS, Charles

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 23 Dec 2009
Resigned 02 Nov 2015

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Secretary
Appointed 17 Aug 2005
Resigned 07 Oct 2009

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 17 Aug 2005

CRAMMOND, Denis

Resigned
Block 16, GlasgowG32 8RE
Born July 1951
Director
Appointed 17 Jan 2011
Resigned 30 Sept 2018

FOLEY, Charles Gerard

Resigned
20 Gilchrist Way, WishawML2 8JX
Born June 1965
Director
Appointed 31 Mar 2009
Resigned 23 Dec 2009

HAUGHEY, William, Lord

Resigned
141 Brownside Road, GlasgowG72 8AH
Born July 1956
Director
Appointed 17 Aug 2005
Resigned 27 Mar 2006

HENDERSON, Kenneth Thomas

Resigned
1 Sunningdale Wynd, GlasgowG71 8EQ
Born January 1960
Director
Appointed 02 Apr 2009
Resigned 28 Oct 2016

MACMILLAN, Gordon

Resigned
15 Lynton Avenue, GlasgowG46 7JP
Born July 1960
Director
Appointed 27 Mar 2006
Resigned 12 Sept 2007

PHIMISTER, Gerrard Michael

Resigned
26 Torrisdale Street, CoatbridgeML5 1ND
Born December 1968
Director
Appointed 27 Mar 2006
Resigned 17 Jan 2011

SEGGIE, Colin John

Resigned
Moncrieff Avenue, GlasgowG66 4NL
Born January 1973
Director
Appointed 27 Mar 2006
Resigned 02 Nov 2015

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 07 Jul 2005
Resigned 17 Aug 2005

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 07 Jul 2005
Resigned 17 Aug 2005

Persons with significant control

3

Mr Kenny Haughey

Active
Minerva Way, GlasgowG3 8AU
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kenny Henderson

Active
Minerva Way, GlasgowG3 8AU
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Newton Holdings Limited

Active
Minerva Way, GlasgowG3 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
410(Scot)410(Scot)
Legacy
5 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2005
NEWINCIncorporation