UKBizDB.co.uk

THE CITY PARTNERSHIP (UK) LIMITED

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

This company is commonly known as The City Partnership (uk) Limited. The company was founded 20 years ago and was given the registration number SC269164. The firm's registered office is in EDINBURGH. You can find them at 110 George Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CITY PARTNERSHIP (UK) LIMITED
Company Number:SC269164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:110 George Street, Edinburgh, Scotland, EH2 4LH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Secretary19 April 2021Active
Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director16 February 2012Active
Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 January 2011Active
Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director27 July 2004Active
Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director19 December 2019Active
33/1 Polwarth Terrace, Edinburgh, EH11 1NL

Secretary21 February 2005Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Secretary11 December 2019Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Secretary12 January 2007Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary12 June 2004Active
33/1 Polwarth Terrace, Edinburgh, EH11 1NL

Director19 April 2005Active
110, George Street, Edinburgh, Scotland, EH2 4LH

Director16 July 2004Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director12 June 2004Active

People with Significant Control

Mr Robin Campbell Smeaton
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Scottish
Country of residence:Scotland
Address:Orchard Brae House, Suite 2, Ground Floor, Edinburgh, Scotland, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-08Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Address

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

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.