Company NameCity Legacy Limited
Company StatusActive
Company NumberSC364621
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Gallacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address4 East Kilbride Road
Burnside
Glasgow
G73 5EB
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address8 St. Vigeans Place
Newton Mearns
Glasgow
G77 6FB
Scotland
Director NameMr Malcolm James Murray
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address13 Tintock Place
Glasgow
Lanarkshire
G68 0AD
Scotland
Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address75 Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameMr Bernard Rooney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCh Accountant
Country of ResidenceScotland
Correspondence Address173 Hamilton Road
Mount Vernon
Glasgow
G32 9QT
Scotland
Director NameMartin Kiely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameMr David William Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 August 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House 2 Burnbrae Drive
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecitylegacy.co.uk
Telephone0141 2311270
Telephone regionGlasgow

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Ccg (Scotland) LTD
25.00%
Ordinary
25k at £1Cruden Estates LTD
25.00%
Ordinary
25k at £1Mactaggart & Mickel Homes LTD
25.00%
Ordinary
25k at £1W H Malcolm LTD
25.00%
Ordinary

Financials

Year2014
Turnover£44,139,691
Gross Profit£49,902
Net Worth£151,119
Cash£951,797
Current Liabilities£31,562,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

31 May 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (18 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (18 pages)
8 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 March 2017 (18 pages)
24 October 2017Full accounts made up to 31 March 2017 (18 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
9 December 2016Full accounts made up to 31 March 2016 (17 pages)
9 December 2016Full accounts made up to 31 March 2016 (17 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge SC3646210006 in full (1 page)
5 August 2016Satisfaction of charge SC3646210006 in full (1 page)
5 August 2016Satisfaction of charge 3 in full (1 page)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 3 in full (1 page)
21 July 2016Satisfaction of charge SC3646210005 in full (1 page)
21 July 2016Satisfaction of charge SC3646210005 in full (1 page)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
(11 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
(11 pages)
20 August 2015Satisfaction of charge 4 in full (5 pages)
20 August 2015Satisfaction of charge 4 in full (5 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 September 2014Registered 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 2014Registered 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 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(11 pages)
29 August 2014Registered 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 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(11 pages)
29 August 2014Registered 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 2014Registered 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 2014Registered 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 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100,000
(11 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100,000
(11 pages)
12 June 2013Registration of charge 3646210006 (20 pages)
12 June 2013Registration of charge 3646210006 (20 pages)
12 June 2013Registration of charge 3646210005 (20 pages)
12 June 2013Registration of charge 3646210005 (20 pages)
7 February 2013Accounts for a small company made up to 31 March 2012 (13 pages)
7 February 2013Accounts for a small company made up to 31 March 2012 (13 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (11 pages)
12 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (11 pages)
27 March 2012Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 27 March 2012 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 November 2011Appointment of Mr David William Archer as a director (3 pages)
23 November 2011Appointment of Mr David William Archer as a director (3 pages)
15 November 2011Termination of appointment of Alan Palmer as a director (2 pages)
15 November 2011Termination of appointment of Alan Palmer as a director (2 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (11 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (11 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (11 pages)
2 September 2010Secretary's details changed for As Company Services Limited on 26 August 2010 (2 pages)
2 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 September 2010Secretary's details changed for As Company Services Limited on 26 August 2010 (2 pages)
2 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (11 pages)
24 June 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100,000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100,000
(4 pages)
21 November 2009Appointment of Martin Kiely as a director (3 pages)
21 November 2009Appointment of Alan Charles Palmer as a director (3 pages)
21 November 2009Appointment of Martin Kiely as a director (3 pages)
21 November 2009Appointment of Alan Charles Palmer as a director (3 pages)
18 September 2009Ad 27/08/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
18 September 2009Ad 27/08/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 September 2009Director appointed bernard rooney (2 pages)
16 September 2009Director appointed malcolm james murray (2 pages)
16 September 2009Director appointed malcolm james murray (2 pages)
16 September 2009Director appointed bernard rooney (2 pages)
10 September 2009Director appointed kevin david reid (3 pages)
10 September 2009Director appointed kevin david reid (3 pages)
10 September 2009Director appointed john gallacher (1 page)
10 September 2009Director appointed edmund joseph monaghan (2 pages)
10 September 2009Director appointed alan james hartley (3 pages)
10 September 2009Director appointed alan james hartley (3 pages)
10 September 2009Director appointed john gallacher (1 page)
10 September 2009Director appointed edmund joseph monaghan (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 24 blythswood square glasgow G2 4BG (1 page)
8 September 2009Registered office changed on 08/09/2009 from 24 blythswood square glasgow G2 4BG (1 page)
3 September 2009Secretary appointed as company services LIMITED (2 pages)
3 September 2009Secretary appointed as company services LIMITED (2 pages)
29 August 2009Appointment terminated secretary brian reid LTD. (1 page)
29 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 August 2009Appointment terminated director stephen mabbott (1 page)
29 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 August 2009Appointment terminated director stephen mabbott (1 page)
29 August 2009Appointment terminated secretary brian reid LTD. (1 page)
26 August 2009Incorporation (18 pages)
26 August 2009Incorporation (18 pages)