Company NameCity Site Properties Limited
DirectorLouis Melville Goodman
Company StatusActive
Company NumberSC468756
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NamesCity Site Properties Limited and Pedmyre 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 Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameRichard Gilliland
StatusCurrent
Appointed25 January 2017(2 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2019Director's details changed for Mr Louis Melville Goodman on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr Louis Melville Goodman as a person with significant control on 12 February 2019 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 January 2017Appointment of Richard Gilliland as a secretary on 25 January 2017 (2 pages)
25 January 2017Appointment of Richard Gilliland as a secretary on 25 January 2017 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 October 2014Company name changed pedmyre LIMITED\certificate issued on 28/10/14
  • CONNOT ‐ Change of name notice
(4 pages)
28 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
28 October 2014Company name changed pedmyre LIMITED\certificate issued on 28/10/14
  • CONNOT ‐ Change of name notice
(4 pages)
28 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-16
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
13 May 2014Company name changed city site properties LIMITED\certificate issued on 13/05/14
  • CONNOT ‐
(3 pages)
13 May 2014Company name changed city site properties LIMITED\certificate issued on 13/05/14
  • CONNOT ‐
(3 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(22 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(22 pages)