Burnside
Glasgow
G73 5EB
Scotland
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 8 St. Vigeans Place Newton Mearns Glasgow G77 6FB Scotland |
Director Name | Mr Malcolm James Murray |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 13 Tintock Place Glasgow Lanarkshire G68 0AD Scotland |
Director Name | Mr Kevin David Reid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 75 Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Mr Bernard Rooney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Role | Ch Accountant |
Country of Residence | Scotland |
Correspondence Address | 173 Hamilton Road Mount Vernon Glasgow G32 9QT Scotland |
Director Name | Martin Kiely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Mr David William Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Alan Charles Palmer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookfield House 2 Burnbrae Drive Linwood Industrial Estate Linwood Renfrewshire PA3 3BU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | citylegacy.co.uk |
---|---|
Telephone | 0141 2311270 |
Telephone region | Glasgow |
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Ccg (Scotland) LTD 25.00% Ordinary |
---|---|
25k at £1 | Cruden Estates LTD 25.00% Ordinary |
25k at £1 | Mactaggart & Mickel Homes LTD 25.00% Ordinary |
25k at £1 | W H Malcolm LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,139,691 |
Gross Profit | £49,902 |
Net Worth | £151,119 |
Cash | £951,797 |
Current Liabilities | £31,562,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Glasgow City Council Classification: Account security Secured details: All sums due or to become due. Particulars: Right title and interest to the accounts and funds see form for further details. Outstanding |
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Glasgow City Council Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the contract and the related rights. Outstanding |
23 January 2013 | Delivered on: 31 January 2013 Satisfied on: 20 August 2015 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at springfield road, dalmarnock glasgow plot no 1 - GLA210704, plot no 2 - GLA210709, plot no 3 - GLA210707, plot no 4 - GLA210705, plot no 5 - GLA210708, plot no 6 - GLA210706, plot no 7 - GLA210863, plot no 8 - GLA211257, plot no 9 - GLA212111, plot no 10 GLA212113, plot no 11 - GLA212114 plot no 12 - GLA212115: being the whole subjects at springfield road dalmarnock glasgow GLA206803. Fully Satisfied |
16 January 2013 | Delivered on: 23 January 2013 Satisfied on: 8 August 2015 Persons entitled: Glasgow City Council Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
8 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge SC3646210006 in full (1 page) |
5 August 2016 | Satisfaction of charge SC3646210006 in full (1 page) |
5 August 2016 | Satisfaction of charge 3 in full (1 page) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge 3 in full (1 page) |
21 July 2016 | Satisfaction of charge SC3646210005 in full (1 page) |
21 July 2016 | Satisfaction of charge SC3646210005 in full (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2015 | Satisfaction of charge 4 in full (5 pages) |
20 August 2015 | Satisfaction of charge 4 in full (5 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 September 2014 | Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 22 September 2014 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 3Rd Floor, George House 50 George Square Glasgow G2 1EH to 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from 3Rd Floor, George House 50 George Square Glasgow G2 1EH to 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 29 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O C/O Anderson Strathern Llp 6Th Floor Lomond House 9 George Square Glasgow G2 1DY United Kingdom to 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from C/O C/O Anderson Strathern Llp 6Th Floor Lomond House 9 George Square Glasgow G2 1DY United Kingdom to 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 28 August 2014 (2 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
12 June 2013 | Registration of charge 3646210006 (20 pages) |
12 June 2013 | Registration of charge 3646210006 (20 pages) |
12 June 2013 | Registration of charge 3646210005 (20 pages) |
12 June 2013 | Registration of charge 3646210005 (20 pages) |
7 February 2013 | Accounts for a small company made up to 31 March 2012 (13 pages) |
7 February 2013 | Accounts for a small company made up to 31 March 2012 (13 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (11 pages) |
12 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 27 March 2012 (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 November 2011 | Appointment of Mr David William Archer as a director (3 pages) |
23 November 2011 | Appointment of Mr David William Archer as a director (3 pages) |
15 November 2011 | Termination of appointment of Alan Palmer as a director (2 pages) |
15 November 2011 | Termination of appointment of Alan Palmer as a director (2 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Secretary's details changed for As Company Services Limited on 26 August 2010 (2 pages) |
2 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
2 September 2010 | Secretary's details changed for As Company Services Limited on 26 August 2010 (2 pages) |
2 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (11 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
21 November 2009 | Appointment of Martin Kiely as a director (3 pages) |
21 November 2009 | Appointment of Alan Charles Palmer as a director (3 pages) |
21 November 2009 | Appointment of Martin Kiely as a director (3 pages) |
21 November 2009 | Appointment of Alan Charles Palmer as a director (3 pages) |
18 September 2009 | Ad 27/08/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
18 September 2009 | Ad 27/08/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
16 September 2009 | Director appointed bernard rooney (2 pages) |
16 September 2009 | Director appointed malcolm james murray (2 pages) |
16 September 2009 | Director appointed malcolm james murray (2 pages) |
16 September 2009 | Director appointed bernard rooney (2 pages) |
10 September 2009 | Director appointed kevin david reid (3 pages) |
10 September 2009 | Director appointed kevin david reid (3 pages) |
10 September 2009 | Director appointed john gallacher (1 page) |
10 September 2009 | Director appointed edmund joseph monaghan (2 pages) |
10 September 2009 | Director appointed alan james hartley (3 pages) |
10 September 2009 | Director appointed alan james hartley (3 pages) |
10 September 2009 | Director appointed john gallacher (1 page) |
10 September 2009 | Director appointed edmund joseph monaghan (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 24 blythswood square glasgow G2 4BG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 24 blythswood square glasgow G2 4BG (1 page) |
3 September 2009 | Secretary appointed as company services LIMITED (2 pages) |
3 September 2009 | Secretary appointed as company services LIMITED (2 pages) |
29 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 August 2009 | Resolutions
|
29 August 2009 | Appointment terminated director stephen mabbott (1 page) |
29 August 2009 | Resolutions
|
29 August 2009 | Appointment terminated director stephen mabbott (1 page) |
29 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
26 August 2009 | Incorporation (18 pages) |
26 August 2009 | Incorporation (18 pages) |