CITY FINANCIAL (ABERDEEN) LIMITED

Whitehall House Whitehall House, Dundee, DD1 4BJ, Scotland
StatusACTIVE
Company No.SC181194
CategoryPrivate Limited Company
Incorporated02 Dec 1997
Age26 years, 6 months, 17 days
JurisdictionScotland

SUMMARY

CITY FINANCIAL (ABERDEEN) LIMITED is an active private limited company with number SC181194. It was incorporated 26 years, 6 months, 17 days ago, on 02 December 1997. The company address is Whitehall House Whitehall House, Dundee, DD1 4BJ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-26

Officer name: Fiona Mackenzie

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-25

Capital : 700 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/22

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Craig

Change date: 2020-08-13

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: City Financial (Aberdeen) Holdings Limited

Notification date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 525,700 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Graham Carmichael Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Anne Crichton

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-31

Psc name: Catriona Anne Crichton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-31

Psc name: Graham Carmichael Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Sean Craig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland

New address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Urquhart Munro

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Fiona Mackenzie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-31

Charge number: SC1811940003

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Isobel Meiklejohn

Termination date: 2020-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Isobel Meiklejohn

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Alastair Sutherland Jappy

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB

Old address: Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland

Change date: 2019-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catriona Anne Crichton

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD

New address: Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: George House North Hanover Street Glasgow G1 2AD Scotland

Change date: 2013-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Carmichael Mitchell

Change date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catriona Anne Crichton

Change date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Carmichael Mitchell

Change date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Mrs Catriona Anne Crichton

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Anne Crichton

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Carmichael Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-02

Old address: 17 Victoria Street Aberdeen AB10 1XO

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Zanre

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Watt

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcleod

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Fairlie

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bruce

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bruce

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Bruce

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aileen Bain

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Beaton

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Beaton

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barrowman

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Mrs Margaret Bruce

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Mr William Martin Bruce

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Martin Bruce

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Bruce

Documents

View document PDF

Appoint person director company

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Mr Michael Luigi Peter Zanre

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Mr William Lind Mcleod

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Lind Mcleod

Change date: 2010-12-09

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Luigi Peter Zanre

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Lind Mcleod

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Smollet

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aileen Margaret Bain

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Sutherland Jappy

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Barrowman

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Carol Anne Beaton

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Wilson Smollet

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed carol anne beaton

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alastair bisset

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF


Some Companies

38 SELBORNE ROAD (HOVE) LTD

FLAT 1 BASEMENT,HOVE,BH3 3AH

Number:06140602
Status:ACTIVE
Category:Private Limited Company

BELLINGHAM COMMUNITY PROJECT LIMITED

4-7 CHISWELL STREET,LONDON,EC1Y 4UP

Number:02773345
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BPS BUSINESS SOLUTIONS LIMITED

27 SOMERY ROAD,DUDLEY,DY1 4BD

Number:10351886
Status:ACTIVE
Category:Private Limited Company

CONCERO TECHNOLOGY SERVICES LIMITED

SUITE D THE WESTLANDS,WOLVERHAMPTON,WV3 9QB

Number:10190993
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGESPARX LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:08224920
Status:ACTIVE
Category:Private Limited Company

RND ENTERPRISE LTD

26 LAGANVALE STREET,BELFAST,BT9 5FR

Number:NI657153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source