Company NameThe City Partnership (UK) Limited
Company StatusActive
Company NumberSC269164
CategoryPrivate Limited Company
Incorporation Date12 June 2004(19 years, 10 months ago)
Previous NamesFour Hill Street Limited and Investment Vehicle Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Campbell Smeaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House Suite 2, Ground Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House Suite 2, Ground Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert William Finlayson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House Suite 2, Ground Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Rudi Nicholas Adam Smeaton
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector Of Operations, The City Partnership
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House Suite 2, Ground Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Robin Campbell Smeaton
StatusCurrent
Appointed19 April 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressOrchard Brae House Suite 2, Ground Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr James John McCready
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameDesmond Mark French
NationalityIrish
StatusResigned
Appointed21 February 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address33/1 Polwarth Terrace
Edinburgh
EH11 1NL
Scotland
Director NameDesmond Mark French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2007)
RoleAdministration Services
Correspondence Address33/1 Polwarth Terrace
Edinburgh
EH11 1NL
Scotland
Secretary NameMr Robin Campbell Smeaton
NationalityScottish
StatusResigned
Appointed12 January 2007(2 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameMrs Doreen Nic
StatusResigned
Appointed11 December 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2021)
RoleCompany Director
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitecity.uk.com/who-we-are.aspx
Email address[email protected]
Telephone0131 2437210
Telephone regionEdinburgh

Location

Registered AddressOrchard Brae House Suite 2, Ground Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches3 other UK companies use this postal address

Shareholders

4k at £1Robin Campbell Smeaton
80.00%
Ordinary
500 at £1Alan James Hartley
10.00%
Ordinary
500 at £1James John Mccready
10.00%
Ordinary

Financials

Year2014
Turnover£756,950
Net Worth£280,942
Cash£21,619
Current Liabilities£100,225

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Rudi Nicholas Adam Smeaton as a director on 19 December 2019 (2 pages)
12 December 2019Termination of appointment of Robin Campbell Smeaton as a secretary on 11 December 2019 (1 page)
12 December 2019Appointment of Mrs Doreen Nic as a secretary on 11 December 2019 (2 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of James John Mccready as a director on 31 December 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 November 2016Registered office address changed from Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 28 November 2016 (1 page)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 June 2014Secretary's details changed for Mr Robin Campbell Smeaton on 16 June 2014 (1 page)
23 June 2014Secretary's details changed for Mr Robin Campbell Smeaton on 16 June 2014 (1 page)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Mr Alan James Hartley as a director (2 pages)
10 July 2012Appointment of Mr Robert William Finlayson as a director (2 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Mr Alan James Hartley as a director (2 pages)
10 July 2012Appointment of Mr Robert William Finlayson as a director (2 pages)
9 January 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
9 January 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
11 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
12 July 2010Director's details changed for James John Mccready on 1 June 2010 (2 pages)
12 July 2010Director's details changed for James John Mccready on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Robin Campbell Smeaton on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Robin Campbell Smeaton on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Robin Campbell Smeaton on 1 June 2010 (2 pages)
12 July 2010Director's details changed for James John Mccready on 1 June 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 August 2009Return made up to 12/06/09; full list of members (4 pages)
3 August 2009Return made up to 12/06/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 December 2007Registered office changed on 14/12/07 from: 16 alva street edinburgh midlothian EH2 4QG (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: 16 alva street edinburgh midlothian EH2 4QG (1 page)
14 December 2007New secretary appointed (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006Return made up to 12/06/06; full list of members (8 pages)
28 June 2006Return made up to 12/06/06; full list of members (8 pages)
26 September 2005Return made up to 12/06/05; full list of members (7 pages)
26 September 2005Return made up to 12/06/05; full list of members (7 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2005Nc inc already adjusted 10/06/05 (1 page)
20 June 2005Ad 10/06/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
20 June 2005Nc inc already adjusted 10/06/05 (1 page)
20 June 2005Ad 10/06/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 April 2005New director appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Registered office changed on 14/04/05 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
14 April 2005Secretary resigned (1 page)
2 December 2004Company name changed investment vehicle management li mited\certificate issued on 02/12/04 (3 pages)
2 December 2004Company name changed investment vehicle management li mited\certificate issued on 02/12/04 (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
20 July 2004Company name changed four hill street LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed four hill street LIMITED\certificate issued on 20/07/04 (2 pages)
12 June 2004Incorporation (19 pages)
12 June 2004Incorporation (19 pages)