Background WavePink WaveYellow Wave

CITYSTAGE PROPERTIES LIMITED (SC445355)

CITYSTAGE PROPERTIES LIMITED (SC445355) is an active UK company. incorporated on 18 March 2013. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITYSTAGE PROPERTIES LIMITED has been registered for 13 years. Current directors include COUTTS, Graeme Forbes, PURKIS, Daniel George, SMITH, Colin.

Company Number
SC445355
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park, Aberdeen, AB12 4XX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COUTTS, Graeme Forbes, PURKIS, Daniel George, SMITH, Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYSTAGE PROPERTIES LIMITED

CITYSTAGE PROPERTIES LIMITED is an active company incorporated on 18 March 2013 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITYSTAGE PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC445355

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen, AB12 4XX,

Previous Addresses

C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland
From: 6 February 2018To: 30 June 2025
C/O Acumen Accountants and Advisors Limited Bon Accord House Riverside Drive Aberdeen AB11 7SL
From: 14 April 2014To: 6 February 2018
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 18 March 2013To: 14 April 2014
Timeline

12 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Funding Round
May 13
Director Left
May 13
Director Joined
May 13
Loan Secured
Apr 17
Loan Secured
May 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COUTTS, Graeme Forbes

Active
BanchoryAB31 5HS
Born April 1959
Director
Appointed 18 Mar 2013

PURKIS, Daniel George

Active
Whinnyfold Village, PeterheadAB42 0QH
Born February 1968
Director
Appointed 18 Mar 2013

SMITH, Colin

Active
St Swithin Street, AberdeenAB10 6XH
Born July 1955
Director
Appointed 18 Mar 2013

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 18 Mar 2013
Resigned 01 Apr 2014

COWIE, Gavin David

Resigned
Arbeadie Terrace, BanchoryAB31 5TN
Born September 1967
Director
Appointed 18 Mar 2013
Resigned 24 May 2013

KITCHENER, Antony Mark

Resigned
Olympia Gardens, BanchoryAB31 5NR
Born March 1961
Director
Appointed 18 Mar 2013
Resigned 24 May 2013

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 18 Mar 2013
Resigned 18 Mar 2013

Persons with significant control

3

Mr Daniel George Purkis

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Graeme Coutts

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Colin Smith

Active
Bankhead Drive, City South Office Park, AberdeenAB12 4XX
Born July 1955

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Resolution
3 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Capital Allotment Shares
27 May 2013
SH01Allotment of Shares
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Incorporation Company
18 March 2013
NEWINCIncorporation