Background WavePink WaveYellow Wave

CITY ENERGY MANAGEMENT SERVICES LIMITED (SC404227)

CITY ENERGY MANAGEMENT SERVICES LIMITED (SC404227) is an active UK company. incorporated on 27 July 2011. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CITY ENERGY MANAGEMENT SERVICES LIMITED has been registered for 14 years. Current directors include SEGGIE, Colin John.

Company Number
SC404227
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SEGGIE, Colin John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ENERGY MANAGEMENT SERVICES LIMITED

CITY ENERGY MANAGEMENT SERVICES LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CITY ENERGY MANAGEMENT SERVICES LIMITED was registered 14 years ago.(SIC: 71129)

Status

active

Active since 14 years ago

Company No

SC404227

LTD Company

Age

14 Years

Incorporated 27 July 2011

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

MILSAMCO (NO. 127) LIMITED
From: 27 July 2011To: 28 November 2012
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Previous Addresses

R W F House 5 Renfield Street Glasgow G2 5EZ United Kingdom
From: 27 July 2011To: 27 November 2012
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Joined
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Oct 21
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STILL, David

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

SEGGIE, Colin John

Active
Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 07 Dec 2016

HAWKINS, Charlie

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 23 Nov 2012
Resigned 04 Nov 2025

MILLS, Elizabeth

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 27 Jul 2011
Resigned 23 Nov 2012

PHIMISTER, Gerrard Michael

Resigned
Lawmoor Street, GlasgowG5 0US
Born December 1968
Director
Appointed 23 Nov 2012
Resigned 29 May 2018

WALKER, Richard

Resigned
Lawmoor Street, GlasgowG5 0US
Born November 1959
Director
Appointed 23 Nov 2012
Resigned 29 May 2018

WHITE, James

Resigned
5 Renfield Street, GlasgowG2 5EZ
Born March 1962
Director
Appointed 27 Jul 2011
Resigned 23 Nov 2012

Persons with significant control

2

City Facilities Management Holdings (Uk)

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

Lord William Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

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 Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
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 Dormant
1 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Certificate Change Of Name Company
28 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Incorporation Company
27 July 2011
NEWINCIncorporation