CompanyTrack
C

CITY LINK DEVELOPMENT CO LIMITED

Active Glasgow

Development of building projects

1 employees
Development of building projects
C

CITY LINK DEVELOPMENT CO LIMITED

Development of building projects

Founded 17 Aug 1984 Active Glasgow, Scotland 1 employees
Development of building projects
Accounts Submitted 23 Oct 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £6.53M £4.62M 2024 year on year
Total assets £11.23M £1.72M 2024 year on year
Total Liabilities £4.08M £3.43M 2024 year on year
Charges 37
7 outstanding 30 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL Scotland

Credit Report

Discover CITY LINK DEVELOPMENT CO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£204.87k

Decreased by £207.35k (-50%)

Net Assets

£6.53M

Increased by £4.62M (+241%)

Total Liabilities

£4.08M

Decreased by £3.43M (-46%)

Turnover

N/A

Employees

1

Debt Ratio

36%

Decreased by 43 (-54%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 5,172,414 Shares £3.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Mar 20245,172,414£3.00m£0.58

Officers

Officers

3 active 4 resigned
Status
Gregor John HarvieDirectorBritishScotland421 Jan 2022Active
Jack Smith HarvieDirectorBritishScotland89UnknownActive
Kenneth Telford HarvieSecretaryUnknownUnknown10 Jul 2017Active

Shareholders

Shareholders (1)

Cbc Construction And Property Group Limited
100.0%
5,280,0204 Sept 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Jack Smith Harvie

British

Active
Notified 1 Jul 2016
Residence Scotland
DOB August 1936
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Ownership Of Shares 50 To 75 Percent As Firm
  • Voting Rights 50 To 75 Percent
  • Voting Rights 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Firm
  • Right To Appoint And Remove Directors
  • Significant Influence Or Control As Firm

Cbc Construction And Property Group Limited

United Kingdom

Active
Notified 1 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors As Firm

Group Structure

Group Structure

CITY LINK DEVELOPMENT CO LIMITED Current Company
CASA MADISON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LINTHOUSE BUSINESS PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

7 outstanding 30 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
23 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(11 pages)
4 Sept 2025OfficersChange to director Sir Jack Smith Harvie on 2025-09-04View(2 pages)
4 Sept 2025Persons With Significant ControlChange to Sir Jack Smith Harvie as a person with significant control on 2025-09-04View(3 pages)
2 Sept 2025MortgageMortgage Charge Part Both With Charge NumberView(2 pages)
28 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

4 Sept 2025 Officers

Change to director Sir Jack Smith Harvie on 2025-09-04

4 Sept 2025 Persons With Significant Control

Change to Sir Jack Smith Harvie as a person with significant control on 2025-09-04

2 Sept 2025 Mortgage

Mortgage Charge Part Both With Charge Number

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 28 Oct 2025

Annual accounts made up to 2025-03-31

3 months ago on 23 Oct 2025

Change to director Sir Jack Smith Harvie on 2025-09-04

5 months ago on 4 Sept 2025

Change to Sir Jack Smith Harvie as a person with significant control on 2025-09-04

5 months ago on 4 Sept 2025

Mortgage Charge Part Both With Charge Number

5 months ago on 2 Sept 2025