Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY REFRIGERATION (GLASGOW) LIMITED
Company Information for

CITY REFRIGERATION (GLASGOW) LIMITED

GLASGOW, STRATHCLYDE, G5,
Company Registration Number
SC170124
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About City Refrigeration (glasgow) Ltd
CITY REFRIGERATION (GLASGOW) LIMITED was founded on 1996-11-25 and had its registered office in Glasgow. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
CITY REFRIGERATION (GLASGOW) LIMITED
 
Legal Registered Office
GLASGOW
STRATHCLYDE
G5
Other companies in G5
 
Previous Names
CITY FACILITIES MANAGEMENT (UK) LTD.27/09/1999
Filing Information
Company Number SC170124
Date formed 1996-11-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY REFRIGERATION (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HAWKINS
Company Secretary 2009-10-07
COLIN JOHN SEGGIE
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MURRAY
Company Secretary 2004-09-18 2009-10-07
GORDON MACMILLAN
Director 2005-12-19 2007-10-05
CHARLES ANDREW BOURKE MACLEAN
Director 1999-09-23 2005-12-19
WILLIAM HAUGHEY
Director 1996-11-25 2004-09-19
DEREK OWEN FERGUSON
Company Secretary 2003-11-27 2004-09-18
RONALD MCKECHAN
Company Secretary 2001-03-31 2003-11-27
PAUL GERARD NEESON
Director 1999-09-23 2001-03-31
IAIN KENNETH DOAK
Company Secretary 1999-09-23 2000-12-31
GORDON FRASER
Director 1999-09-23 1999-12-10
WILLIAM HAUGHEY
Company Secretary 1996-11-25 1999-09-23
MICHAEL PHIMISTER
Director 1996-11-25 1999-09-23
BRIAN REID
Nominated Secretary 1996-11-25 1996-11-25
STEPHEN MABBOTT
Nominated Director 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SYSTEM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MERCURY FM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SOFTWARE SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2017-03-31 CURRENT 2002-09-11 Active
COLIN JOHN SEGGIE LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
COLIN JOHN SEGGIE SECKLOE 280 LIMITED Director 2017-03-31 CURRENT 2005-09-20 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS (UK) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
COLIN JOHN SEGGIE CITY ENERGY MANAGEMENT SERVICES LIMITED Director 2016-12-07 CURRENT 2011-07-27 Active
COLIN JOHN SEGGIE CITY LOSS PREVENTION LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-03-21
COLIN JOHN SEGGIE CITY REFRIGERATION (UK) LIMITED Director 2011-03-19 CURRENT 1995-11-10 Active - Proposal to Strike off
COLIN JOHN SEGGIE 03276399 LIMITED Director 2010-03-17 CURRENT 1996-11-11 Active
COLIN JOHN SEGGIE CITY MISTRAL LIMITED Director 2010-03-03 CURRENT 2009-11-27 Active
COLIN JOHN SEGGIE STRATHMORE TAVERNS LIMITED Director 2007-10-05 CURRENT 1996-02-23 Dissolved 2017-01-17
COLIN JOHN SEGGIE OSPREY TAVERNS LIMITED Director 2007-10-05 CURRENT 1997-06-27 Dissolved 2017-01-24
COLIN JOHN SEGGIE LAWMOOR WEST LIMITED Director 2007-10-05 CURRENT 2000-07-28 Dissolved 2017-03-07
COLIN JOHN SEGGIE BONNINGTON HOLDINGS LIMITED Director 2007-10-05 CURRENT 1992-03-11 Dissolved 2017-03-07
COLIN JOHN SEGGIE ADAMTON INVESTMENTS LIMITED Director 2007-10-05 CURRENT 1995-11-15 Dissolved 2017-01-17
COLIN JOHN SEGGIE LAWMOOR GLASGOW LIMITED Director 2007-10-05 CURRENT 1996-03-13 Dissolved 2017-03-14
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT LIMITED Director 2006-03-27 CURRENT 2005-07-20 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2005-12-19 CURRENT 1994-02-10 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2005-09-01 CURRENT 1999-09-03 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (UK) LIMITED Director 2004-09-18 CURRENT 1985-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-07DS01APPLICATION FOR STRIKING-OFF
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0125/11/15 FULL LIST
2015-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0125/11/14 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0125/11/13 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 01/03/2013
2012-11-30AR0125/11/12 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0125/11/11 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-26AR0125/11/10 FULL LIST
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-12AR0125/11/09 FULL LIST
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY
2009-10-14AP03SECRETARY APPOINTED CHARLES HAWKINS
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 38 SOUTHCROFT ROAD RUTHERGLEN GLASGOW G73 1UG
2008-01-04363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-26288bDIRECTOR RESIGNED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-25288aNEW DIRECTOR APPOINTED
2007-01-08363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-05363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-29288bSECRETARY RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2003-12-04288bSECRETARY RESIGNED
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-04363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-01-15363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-10225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-04-10363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 201 GLASGOW ROAD RUTHERGLEN GLASGOW LANARKSHIRE G73 1SU
2001-05-10288bDIRECTOR RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2001-01-18288bSECRETARY RESIGNED
2000-12-05363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-28WRES03EXEMPTION FROM APPOINTING AUDITORS 26/09/00
2000-09-28225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 5 RUTHERGLEN ROAD RUTHERGLEN GLASGOW G73 1SX
2000-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
2000-01-07288bDIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-10-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-30288bSECRETARY RESIGNED
1999-09-30288aNEW SECRETARY APPOINTED
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITY REFRIGERATION (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY REFRIGERATION (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY REFRIGERATION (GLASGOW) LIMITED

Intangible Assets
Patents
We have not found any records of CITY REFRIGERATION (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY REFRIGERATION (GLASGOW) LIMITED
Trademarks
We have not found any records of CITY REFRIGERATION (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY REFRIGERATION (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CITY REFRIGERATION (GLASGOW) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITY REFRIGERATION (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY REFRIGERATION (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY REFRIGERATION (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.