Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY MISTRAL LIMITED
Company Information for

CITY MISTRAL LIMITED

CALEDONIA HOUSE, 2 LAWMOOR STREET, GLASGOW, STRATHCLYDE, G5 0US,
Company Registration Number
SC369285
Private Limited Company
Active

Company Overview

About City Mistral Ltd
CITY MISTRAL LIMITED was founded on 2009-11-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". City Mistral Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY MISTRAL LIMITED
 
Legal Registered Office
CALEDONIA HOUSE
2 LAWMOOR STREET
GLASGOW
STRATHCLYDE
G5 0US
Other companies in G5
 
Previous Names
CITY OF GLASGOW SUPPLY COMPANY LIMITED20/12/2018
MM&S (5564) LIMITED04/03/2010
Filing Information
Company Number SC369285
Company ID Number SC369285
Date formed 2009-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 08:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY MISTRAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY MISTRAL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HAWKINS
Company Secretary 2010-03-03
COLIN JOHN SEGGIE
Director 2010-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
GERRARD MICHAEL PHIMISTER
Director 2010-03-03 2011-05-16
MACLAY MURRAY & SPENS LLP
Company Secretary 2009-11-27 2010-03-03
VINDEX LIMITED
Director 2009-11-27 2010-03-03
VINDEX SERVICES LIMITED
Director 2009-11-27 2010-03-03
CHRISTINE TRUESDALE
Director 2009-11-27 2010-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SYSTEM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MERCURY FM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SOFTWARE SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2017-03-31 CURRENT 2002-09-11 Active
COLIN JOHN SEGGIE LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
COLIN JOHN SEGGIE SECKLOE 280 LIMITED Director 2017-03-31 CURRENT 2005-09-20 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS (UK) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
COLIN JOHN SEGGIE CITY ENERGY MANAGEMENT SERVICES LIMITED Director 2016-12-07 CURRENT 2011-07-27 Active
COLIN JOHN SEGGIE CITY LOSS PREVENTION LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-03-21
COLIN JOHN SEGGIE CITY REFRIGERATION (UK) LIMITED Director 2011-03-19 CURRENT 1995-11-10 Active - Proposal to Strike off
COLIN JOHN SEGGIE 03276399 LIMITED Director 2010-03-17 CURRENT 1996-11-11 Active
COLIN JOHN SEGGIE STRATHMORE TAVERNS LIMITED Director 2007-10-05 CURRENT 1996-02-23 Dissolved 2017-01-17
COLIN JOHN SEGGIE OSPREY TAVERNS LIMITED Director 2007-10-05 CURRENT 1997-06-27 Dissolved 2017-01-24
COLIN JOHN SEGGIE LAWMOOR WEST LIMITED Director 2007-10-05 CURRENT 2000-07-28 Dissolved 2017-03-07
COLIN JOHN SEGGIE CITY REFRIGERATION (GLASGOW) LIMITED Director 2007-10-05 CURRENT 1996-11-25 Dissolved 2017-02-28
COLIN JOHN SEGGIE BONNINGTON HOLDINGS LIMITED Director 2007-10-05 CURRENT 1992-03-11 Dissolved 2017-03-07
COLIN JOHN SEGGIE ADAMTON INVESTMENTS LIMITED Director 2007-10-05 CURRENT 1995-11-15 Dissolved 2017-01-17
COLIN JOHN SEGGIE LAWMOOR GLASGOW LIMITED Director 2007-10-05 CURRENT 1996-03-13 Dissolved 2017-03-14
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT LIMITED Director 2006-03-27 CURRENT 2005-07-20 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2005-12-19 CURRENT 1994-02-10 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2005-09-01 CURRENT 1999-09-03 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (UK) LIMITED Director 2004-09-18 CURRENT 1985-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20RES15CHANGE OF COMPANY NAME 20/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30CH01Director's details changed for Mr Colin John Seggie on 2017-11-20
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES HAWKINS on 2017-11-20
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-07PSC04Change of details for Lord William Haughey as a person with significant control on 2017-11-01
2017-11-07PSC05Change of details for City Refrigeration Holdings Limited as a person with significant control on 2017-11-01
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0127/11/15 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-03-07CH01Director's details changed for Mr Colin John Seggie on 2013-03-01
2013-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0127/11/12 ANNUAL RETURN FULL LIST
2012-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0127/11/11 ANNUAL RETURN FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD PHIMISTER
2011-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AR0127/11/10 ANNUAL RETURN FULL LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ
2010-04-09AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-03-23AP01DIRECTOR APPOINTED MR GERRARD MICHAEL PHIMISTER
2010-03-23AP01DIRECTOR APPOINTED COLIN JOHN SEGGIE
2010-03-23AP03SECRETARY APPOINTED CHARLES HAWKINS
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2010-03-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-03-04CERTNMCOMPANY NAME CHANGED MM&S (5564) LIMITED CERTIFICATE ISSUED ON 04/03/10
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITY MISTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY MISTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY MISTRAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY MISTRAL LIMITED

Intangible Assets
Patents
We have not found any records of CITY MISTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY MISTRAL LIMITED
Trademarks
We have not found any records of CITY MISTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY MISTRAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CITY MISTRAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CITY MISTRAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY MISTRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY MISTRAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.