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

THE CITY PARTNERSHIP (UK) LIMITED

ORCHARD BRAE HOUSE SUITE 2, GROUND FLOOR, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC269164
Private Limited Company
Active

Company Overview

About The City Partnership (uk) Ltd
THE CITY PARTNERSHIP (UK) LIMITED was founded on 2004-06-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The City Partnership (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE CITY PARTNERSHIP (UK) LIMITED
 
Legal Registered Office
ORCHARD BRAE HOUSE SUITE 2, GROUND FLOOR
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH2
 
Previous Names
INVESTMENT VEHICLE MANAGEMENT LIMITED02/12/2004
FOUR HILL STREET LIMITED20/07/2004
Filing Information
Company Number SC269164
Company ID Number SC269164
Date formed 2004-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB870526814  
Last Datalog update: 2024-04-06 22:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CITY PARTNERSHIP (UK) LIMITED
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 THE CITY PARTNERSHIP (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CAMPBELL SMEATON
Company Secretary 2007-01-12
ROBERT WILLIAM FINLAYSON
Director 2012-02-16
ALAN JAMES HARTLEY
Director 2011-01-01
JAMES JOHN MCCREADY
Director 2004-07-16
ROBIN CAMPBELL SMEATON
Director 2004-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND MARK FRENCH
Company Secretary 2005-02-21 2007-01-12
DESMOND MARK FRENCH
Director 2005-04-19 2007-01-12
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2004-06-12 2005-04-13
LYCIDAS NOMINEES LIMITED
Nominated Director 2004-06-12 2004-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM FINLAYSON SINNALBA LIMITED Director 2016-08-22 CURRENT 2012-01-11 Dissolved 2018-01-09
ROBERT WILLIAM FINLAYSON SINNALBA GROUP LIMITED Director 2016-08-19 CURRENT 2016-08-19 Liquidation
ROBERT WILLIAM FINLAYSON THE INTRINSIC PARTNERSHIP LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ROBERT WILLIAM FINLAYSON PWB HEALTH LIMITED Director 2007-07-11 CURRENT 2007-01-22 Dissolved 2013-10-04
ROBERT WILLIAM FINLAYSON LOCHRANZA AND CATACOL SEA SOCIETY C.I.C Director 2007-05-30 CURRENT 2007-05-30 Active
ROBERT WILLIAM FINLAYSON YORK PLACE (216) LIMITED Director 2000-02-14 CURRENT 1999-11-18 RECEIVERSHIP
ALAN JAMES HARTLEY SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
ALAN JAMES HARTLEY EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
ALAN JAMES HARTLEY ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
ALAN JAMES HARTLEY DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
ALAN JAMES HARTLEY MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ALAN JAMES HARTLEY YORK PLACE (NO.514) LIMITED Director 2009-12-21 CURRENT 2009-02-05 Active
ALAN JAMES HARTLEY CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
ALAN JAMES HARTLEY MACTAGGART & MICKEL GROUP LIMITED Director 2008-03-25 CURRENT 2007-06-26 Active
ALAN JAMES HARTLEY MANAGEMENT TRUST COMPANY LIMITED (THE) Director 2004-11-03 CURRENT 1922-01-20 Active
ALAN JAMES HARTLEY MILLERHILL ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY LONGTHORN FARMS LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY HARELAW ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY MERCHANTS' HALL LIMITED Director 2003-12-18 CURRENT 1999-02-10 Active
ALAN JAMES HARTLEY MCET LIMITED Director 2003-05-07 CURRENT 2001-02-15 Active
JAMES JOHN MCCREADY THE INTRINSIC PARTNERSHIP LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ROBIN CAMPBELL SMEATON PAY LATER LTD Director 2018-04-20 CURRENT 2017-03-28 Active
ROBIN CAMPBELL SMEATON THE INTRINSIC PARTNERSHIP LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ROBIN CAMPBELL SMEATON CITY PARTNERSHIP NOMINEE LIMITED Director 2014-02-28 CURRENT 2012-03-02 Active
ROBIN CAMPBELL SMEATON CITY PARTNERSHIP TRUSTEE LIMITED Director 2014-02-24 CURRENT 2014-02-24 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
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-06-27CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-19AP03Appointment of Mr Robin Campbell Smeaton as company secretary on 2021-04-19
2021-04-19TM02Termination of appointment of Doreen Nic on 2021-04-19
2021-04-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR RUDI NICHOLAS ADAM SMEATON
2019-12-12AP03Appointment of Mrs Doreen Nic as company secretary on 2019-12-11
2019-12-12TM02Termination of appointment of Robin Campbell Smeaton on 2019-12-11
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN MCCREADY
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-11-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Thistle House 21 Thistle Street Edinburgh EH2 1DF
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-23AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN CAMPBELL SMEATON on 2014-06-16
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-10AR0112/06/12 ANNUAL RETURN FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2012-07-10AP01DIRECTOR APPOINTED MR ROBERT WILLIAM FINLAYSON
2012-01-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-25AR0112/06/11 FULL LIST
2011-01-11AA31/12/09 TOTAL EXEMPTION FULL
2010-07-12AR0112/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAMPBELL SMEATON / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MCCREADY / 01/06/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-08-03363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-07-07363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 16 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QG
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-09-26363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-20123NC INC ALREADY ADJUSTED 10/06/05
2005-06-20RES04£ NC 100/10000 10/06/
2005-06-2088(2)RAD 10/06/05--------- £ SI 4900@1=4900 £ IC 100/5000
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 49 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NH
2005-04-14288bSECRETARY RESIGNED
2004-12-02CERTNMCOMPANY NAME CHANGED INVESTMENT VEHICLE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 02/12/04
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-2988(2)RAD 27/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-20CERTNMCOMPANY NAME CHANGED FOUR HILL STREET LIMITED CERTIFICATE ISSUED ON 20/07/04
2004-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CITY PARTNERSHIP (UK) 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 THE CITY PARTNERSHIP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CITY PARTNERSHIP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THE CITY PARTNERSHIP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of THE CITY PARTNERSHIP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CITY PARTNERSHIP (UK) LIMITED
Trademarks
We have not found any records of THE CITY PARTNERSHIP (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
INTENT HQ HOLDINGS LIMITED 2014-02-25 Outstanding

We have found 1 mortgage charges which are owed to THE CITY PARTNERSHIP (UK) LIMITED

Income
Government Income
We have not found government income sources for THE CITY PARTNERSHIP (UK) 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 (82990 - Other business support service activities n.e.c.) as THE CITY PARTNERSHIP (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE CITY PARTNERSHIP (UK) 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 THE CITY PARTNERSHIP (UK) 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 THE CITY PARTNERSHIP (UK) 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.