Background WavePink WaveYellow Wave

CITY REFRIGERATION HOLDINGS (UK) LIMITED (SC557861)

CITY REFRIGERATION HOLDINGS (UK) LIMITED (SC557861) is an active UK company. incorporated on 16 February 2017. 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 REFRIGERATION HOLDINGS (UK) LIMITED has been registered for 9 years. Current directors include SEGGIE, Colin John.

Company Number
SC557861
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Caledonia House, 2 Lawmoor Street, Glasgow, G5 0US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEGGIE, Colin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY REFRIGERATION HOLDINGS (UK) LIMITED

CITY REFRIGERATION HOLDINGS (UK) LIMITED is an active company incorporated on 16 February 2017 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 REFRIGERATION HOLDINGS (UK) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC557861

LTD Company

Age

9 Years

Incorporated 16 February 2017

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CITY FACILITIES MANAGEMENT HOLDINGS LIMITED
From: 17 February 2017To: 13 April 2017
CITY FACILITIES MANAGEMENT HOLDINGS SERVICES LIMITED
From: 16 February 2017To: 17 February 2017
Contact
Address

Caledonia House, 2 Lawmoor Street Glasgow, G5 0US,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STILL, David

Active
GlasgowG5 0US
Secretary
Appointed 04 Nov 2025

SEGGIE, Colin John

Active
GlasgowG5 0US
Born January 1973
Director
Appointed 16 Feb 2017

HAWKINS, Charles

Resigned
GlasgowG5 0US
Secretary
Appointed 16 Feb 2017
Resigned 04 Nov 2025

Persons with significant control

2

Lord William Haughey

Active
GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 16 Feb 2017
2 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 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 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 Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 June 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2017
RESOLUTIONSResolutions
Memorandum Articles
21 February 2017
MAMA
Certificate Change Of Name Company
17 February 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2017
NEWINCIncorporation