City Trust Properties Limited

General information

Name:

City Trust Properties Ltd

Office Address:

216 West George Street G2 2PQ Glasgow

Number: SC175668

Incorporation date: 1997-05-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was founded is Wed, 21st May 1997. Registered under number SC175668, it is listed as a Private Limited Company. You may visit the main office of this company during business times under the following address: 216 West George Street, G2 2PQ Glasgow. Founded as Pacific Shelf 729, the company used the business name until Tue, 9th Sep 1997, then it was changed to City Trust Properties Limited. The company's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The latest filed accounts documents were submitted for the period up to Wednesday 31st August 2022 and the most recent annual confirmation statement was released on Saturday 13th May 2023.

That firm owes its achievements and constant growth to a team of three directors, who are Simon F., John F. and Harriet F., who have been supervising it for four years. To help the directors in their tasks, this particular firm has been utilizing the skillset of John F. as a secretary since August 2001.

  • Previous company's names
  • City Trust Properties Limited 1997-09-09
  • Pacific Shelf 729 Limited 1997-05-21

Financial data based on annual reports

Company staff

Simon F.

Role: Director

Appointed: 15 January 2020

Latest update: 16 January 2024

John F.

Role: Director

Appointed: 22 May 2009

Latest update: 16 January 2024

John F.

Role: Secretary

Appointed: 31 August 2001

Latest update: 16 January 2024

Harriet F.

Role: Director

Appointed: 09 May 1998

Latest update: 16 January 2024

People with significant control

John F. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger F.
Notified on 6 April 2016
Ceased on 8 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies