UKBizDB.co.uk

CITYSTAGE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citystage Properties Limited. The company was founded 11 years ago and was given the registration number SC445355. The firm's registered office is in ABERDEEN. You can find them at C/o Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CITYSTAGE PROPERTIES LIMITED
Company Number:SC445355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riversview, Banchory, United Kingdom, AB31 5HS

Director18 March 2013Active
10, Whinnyfold Village, Whinnyfold, Peterhead, United Kingdom, AB42 0QH

Director18 March 2013Active
7 St Swithin Street, St Swithin Street, Aberdeen, Scotland, AB10 6XH

Director18 March 2013Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary18 March 2013Active
9, Arbeadie Terrace, Banchory, United Kingdom, AB31 5TN

Director18 March 2013Active
20, Olympia Gardens, Banchory, United Kingdom, AB31 5NR

Director18 March 2013Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director18 March 2013Active

People with Significant Control

Mr Graeme Coutts
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Scotland
Address:C/O Acumen Accountants And Advisors Limited, Bankhead Drive, City South Office Park, Aberdeen, Scotland, AB12 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel George Purkis
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:C/O Acumen Accountants And Advisors Limited, Bankhead Drive, City South Office Park, Aberdeen, Scotland, AB12 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Scotland
Address:C/O Acumen Accountants And Advisors Limited, Bankhead Drive, City South Office Park, Aberdeen, Scotland, AB12 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Change person director company with change date.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.