Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SI CITY WHARF LIMITED
Company Information for

SI CITY WHARF LIMITED

PINSENT MASONS, 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL,
Company Registration Number
SC318550
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Si City Wharf Ltd
SI CITY WHARF LIMITED was founded on 2007-03-14 and has its registered office in Aberdeen. The organisation's status is listed as "In Administration
Administrative Receiver". Si City Wharf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SI CITY WHARF LIMITED
 
Legal Registered Office
PINSENT MASONS
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL
Other companies in EH2
 
Previous Names
WG MITCHELL (CITY WHARF) LIMITED03/06/2008
DMWS 820 LIMITED25/05/2007
Filing Information
Company Number SC318550
Company ID Number SC318550
Date formed 2007-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/03/2015
Return next due 11/04/2016
Type of accounts FULL
Last Datalog update: 2021-03-05 07:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SI CITY WHARF 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 SI CITY WHARF LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2012-07-26
MALCOLM DOUGLAS BRISELDEN
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNETH YOUNG
Director 2012-02-03 2018-05-17
MARILYN DAWN COLE
Director 2008-08-27 2014-12-30
GREGOR EUAN ALEXANDER CLARK
Director 2008-05-14 2013-06-28
STUART DAVID GLASS
Company Secretary 2008-05-14 2012-07-26
STUART DAVID GLASS
Director 2010-01-15 2012-07-26
GRAHAM FLEMING BARNET
Director 2008-05-14 2008-08-27
HUGH CHRISTOPHER HEGARTY
Company Secretary 2007-05-03 2008-05-14
SARAH LOUISE DANIELL
Director 2007-05-03 2008-05-14
HUGH CHRISTOPHER HEGARTY
Director 2007-05-03 2008-05-14
HUGH COLUMBA HEGARTY
Director 2007-05-03 2008-05-14
PATRICK EUGENE HEGARTY
Director 2007-05-03 2008-05-14
DM COMPANY SERVICES LIMITED
Nominated Secretary 2007-03-14 2007-05-03
DM DIRECTOR LIMITED
Nominated Director 2007-03-14 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MALCOLM DOUGLAS BRISELDEN TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
MALCOLM DOUGLAS BRISELDEN NEPTUNE INPARTNERSHIP LIMITED Director 2016-04-11 CURRENT 2012-03-20 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS GP LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA PRS DEVELOPMENTS LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2015-02-09 CURRENT 2000-09-28 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY MANAGEMENT LIMITED Director 2015-01-01 CURRENT 1996-12-09 Active
MALCOLM DOUGLAS BRISELDEN SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2000-04-06 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL PROPERTY LTD Director 2015-01-01 CURRENT 2001-06-06 Active
MALCOLM DOUGLAS BRISELDEN STRATEGIC PROPERTY ASSET MANAGEMENT LTD Director 2015-01-01 CURRENT 2002-07-16 Active
MALCOLM DOUGLAS BRISELDEN SIGMA CAPITAL GROUP LIMITED Director 2015-01-01 CURRENT 2000-03-02 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP1) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS GLASGOW (GP2) LIMITED Director 2014-12-31 CURRENT 2006-10-11 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP2) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI (LP) LIMITED Director 2014-12-31 CURRENT 2006-03-10 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY INVESTMENT LIMITED Director 2014-12-31 CURRENT 2001-06-06 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2007-11-19 Active
MALCOLM DOUGLAS BRISELDEN SI HOTELS (GP1) LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN ABERDEEN LEISURE INVESTMENTS LIMITED Director 2014-12-30 CURRENT 2007-05-16 In Administration/Administrative Receiver
MALCOLM DOUGLAS BRISELDEN SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Director 2014-09-29 CURRENT 2004-04-05 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN HIGHER BROUGHTON (GP) LIMITED Director 2014-09-29 CURRENT 2003-11-27 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP2) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off
MALCOLM DOUGLAS BRISELDEN SI NO.7 (GP1) LIMITED Director 2012-07-26 CURRENT 2007-02-16 Active - Proposal to Strike off

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
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG
2018-01-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-12-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3185500019
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3185500018
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-01-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-292.19B(Scot)NOTICE OF ORDER TO DEAL WITH SECURED PROPERTY
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3185500017
2016-09-122.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2016-09-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-142.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-03-022.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-042.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ
2016-01-272.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-272.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0114/03/15 FULL LIST
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0114/03/14 FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH YOUNG / 14/03/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3185500016
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR CLARK
2013-03-22AR0114/03/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 14/03/2013
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-27AP01DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLASS
2012-07-27AP03SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY STUART GLASS
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-16AR0114/03/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR PETER KENNETH YOUNG
2011-09-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-29AR0114/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID GLASS / 05/01/2011
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-22AR0114/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CLARK / 01/10/2009
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15AP01DIRECTOR APPOINTED MR STUART DAVID GLASS
2009-03-18363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BARNET
2008-08-29288aDIRECTOR APPOINTED MARILYN DAWN COLE
2008-06-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-29CERTNMCOMPANY NAME CHANGED WG MITCHELL (CITY WHARF) LIMITED CERTIFICATE ISSUED ON 03/06/08
2008-05-28288aSECRETARY APPOINTED STUART DAVID GLASS
2008-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-23288aDIRECTOR APPOINTED GREGOR CLARK
2008-05-23288aDIRECTOR APPOINTED GRAHAM FLEMING BARNET
2008-05-23225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 13 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DG
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR SARAH DANIELL
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUGH HEGARTY
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HEGARTY
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR HUGH HEGARTY
2008-05-23123NC INC ALREADY ADJUSTED 14/05/08
2008-05-23RES04GBP NC 100/10000000
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-01190LOCATION OF DEBENTURE REGISTER
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH HEGARTY / 30/04/2008
2007-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-06288bDIRECTOR RESIGNED
2007-06-06225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SI CITY WHARF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-01-22
Fines / Sanctions
No fines or sanctions have been issued against SI CITY WHARF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-07 Outstanding OCM ALBION DEBTCO DESIGNATED ACTIVITY COMPANY
2017-01-16 Outstanding OCM ALBION DEBTCO DESIGNATED ACTIVITY COMPANY
2016-10-03 Outstanding OCM ALBION DEBTCO DESIGNATED ACTIVITY COMPANY
2013-09-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNATION OF RENTS 2012-10-17 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNATION OF RENTS 2011-09-17 Satisfied BANK OF IRELAND
ASSIGNATION OF RENTS 2011-08-11 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNATION OF RENTS 2011-08-11 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-06-18 Satisfied KENMORE ABERDEEN 2 LIMITED
STANDARD SECURITY 2008-06-16 Satisfied W.G. MITCHELL (DERRY) LIMITED
STANDARD SECURITY 2008-06-16 Outstanding W.G. MITCHELL (FOUR) LIMITED
FLOATING CHARGE 2008-05-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ASSIGNATION OF RENTS 2008-05-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-05-21 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2007-10-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2007-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SI CITY WHARF LIMITED

Intangible Assets
Patents
We have not found any records of SI CITY WHARF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SI CITY WHARF LIMITED
Trademarks
We have not found any records of SI CITY WHARF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SI CITY WHARF 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 (68209 - Other letting and operating of own or leased real estate) as SI CITY WHARF LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SI CITY WHARF 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySI CITY WHARF LIMITEDEvent Date2016-01-15
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in: The Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Robert Mcilroy,Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SI CITY WHARF 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 SI CITY WHARF 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.