CITY LEGACY LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Officers. Officer name: Mr Craig Mcneill Ormond. Appointment date: 2023-07-31. 2023-08-10 View Report
Officers. Officer name: Alan James Hartley. Termination date: 2023-07-31. 2023-08-10 View Report
Accounts. Accounts type unaudited abridged. 2022-12-20 View Report
Address. Change date: 2022-11-07. Old address: 3rd Floor, George House 50 George Square Glasgow G2 1EH. New address: 16 Walker Street Edinburgh EH3 7LP. 2022-11-07 View Report
Officers. Officer name: John Gallacher. Termination date: 2022-09-01. 2022-10-31 View Report
Officers. Officer name: Mrs Paula Dimond. Appointment date: 2022-10-26. 2022-10-31 View Report
Officers. Officer name: as Company Services Limited. Termination date: 2022-10-26. 2022-10-31 View Report
Officers. Termination date: 2022-10-26. Officer name: Bernard Rooney. 2022-10-31 View Report
Officers. Termination date: 2022-10-26. Officer name: Edmund Joseph Monaghan. 2022-10-31 View Report
Officers. Termination date: 2022-09-01. Officer name: Martin Kiely. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type unaudited abridged. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type unaudited abridged. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Accounts. Accounts type full. 2017-10-24 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Accounts. Accounts type full. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Mortgage. Charge number: 3. 2016-08-05 View Report
Mortgage. Charge number: 2. 2016-08-05 View Report
Mortgage. Charge number: SC3646210006. 2016-08-05 View Report
Mortgage. Charge number: SC3646210005. 2016-07-21 View Report
Accounts. Accounts type full. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Mortgage. Charge number: 4. 2015-08-20 View Report
Mortgage. Charge number: 1. 2015-08-08 View Report
Accounts. Accounts type full. 2014-12-16 View Report
Address. Change date: 2014-09-22. New address: 3Rd Floor, George House 50 George Square Glasgow G2 1EH. Old address: 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. Change date: 2014-08-29. New address: 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY. Old address: 3Rd Floor, George House 50 George Square Glasgow G2 1EH. 2014-08-29 View Report
Address. Change date: 2014-08-28. Old address: C/O C/O Anderson Strathern Llp 6Th Floor Lomond House 9 George Square Glasgow G2 1DY United Kingdom. New address: 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY. 2014-08-28 View Report
Accounts. Accounts type full. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-08-26 View Report
Mortgage. Charge number: 3646210005. 2013-06-12 View Report
Mortgage. Charge number: 3646210006. 2013-06-12 View Report
Accounts. Accounts type small. 2013-02-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2013-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-01-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2013-01-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Address. Old address: C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG. Change date: 2012-03-27. 2012-03-27 View Report
Accounts. Accounts type full. 2011-12-30 View Report