Background WavePink WaveYellow Wave

CITY FACILITIES MANAGEMENT LIMITED (SC287679)

CITY FACILITIES MANAGEMENT LIMITED (SC287679) is an active UK company. incorporated on 20 July 2005. 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 LIMITED has been registered for 20 years. Current directors include SEGGIE, Colin John, STILL, David Anderson.

Company Number
SC287679
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
SEGGIE, Colin John, STILL, David Anderson
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FACILITIES MANAGEMENT LIMITED

CITY FACILITIES MANAGEMENT LIMITED is an active company incorporated on 20 July 2005 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 LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

SC287679

LTD Company

Age

20 Years

Incorporated 20 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 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 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CITY TECHNICAL SERVICES (SOUTH) LIMITED
From: 10 May 2006To: 14 May 2009
CFM CARLISLE LIMITED
From: 8 December 2005To: 10 May 2006
CITY FACILITIES MANAGEMENT SOUTH LIMITED
From: 8 August 2005To: 8 December 2005
M M & S (4075) LIMITED
From: 20 July 2005To: 8 August 2005
Contact
Address

Caledonia House 2 Lawmoor Street Glasgow, G5 0US,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Nov 13
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Oct 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STILL, David

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

SEGGIE, Colin John

Active
2 Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 27 Mar 2006

STILL, David Anderson

Active
2 Lawmoor Street, GlasgowG5 0US
Born February 1969
Director
Appointed 02 Aug 2019

HAWKINS, Charles

Resigned
2 Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 07 Oct 2009
Resigned 04 Nov 2025

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 20 Jul 2005
Resigned 17 Aug 2005

HAUGHEY, William, Lord

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

HUGHES, Michael

Resigned
Lawmoor Street, GlasgowG5 0US
Born August 1964
Director
Appointed 16 Dec 2016
Resigned 02 Aug 2019

MACMILLAN, Gordon

Resigned
15 Lynton Avenue, GlasgowG46 7JP
Born July 1960
Director
Appointed 27 Mar 2006
Resigned 30 Sept 2007

PHIMISTER, Gerrard Michael

Resigned
26 Torrisdale Street, CoatbridgeML5 1ND
Born December 1968
Director
Appointed 27 Mar 2006
Resigned 16 Jun 2011

WALKER, Richard James

Resigned
Lawmoor Street, GlasgowG5 0US
Born November 1959
Director
Appointed 16 Jun 2011
Resigned 16 Dec 2016

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 20 Jul 2005
Resigned 17 Aug 2005

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 20 Jul 2005
Resigned 17 Aug 2005

Persons with significant control

2

Lord William Haughey

Active
2 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

83

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 Full
2 October 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 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
Mortgage Alter Floating Charge With Number
9 November 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 November 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 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 No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
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
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
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 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
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
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
5 August 2009
363aAnnual Return
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
31 August 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
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
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
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2005
NEWINCIncorporation