London
W1S 1BJ
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 March 2016) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Alastair Douglas McDougall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Frankscroft Peebles Peebleshire EH45 9DX Scotland |
Director Name | Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 1997) |
Role | Finance Director |
Correspondence Address | Woodbine Cottage Main Street West Linton Borders EH46 7EA Scotland |
Director Name | Ronald Alexander Hamilton Ironside |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 24 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Director Name | William Blyth Law |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 1997) |
Role | Housing Manager |
Correspondence Address | Loanstone Crossing Loanstone Penicuik Midlothian EH26 8PH Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2001) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | John Morrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 March 1997) |
Role | Secretary |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2001) |
Role | Banker |
Correspondence Address | 11 West Savile Gardens Edinburgh EH9 3AB Scotland |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 2001) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Kim Alan Prichard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2001) |
Role | Property Developer |
Correspondence Address | 24 Pentland Gardens Edinburgh Midlothian EH10 6NW Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(9 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mrs June Patricia McDowall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 July 2011) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 139 Hamilton Road Rutherglen Glasgow G73 3BE Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | terracehill.co.uk |
---|---|
Telephone | 020 37271000 |
Telephone region | London |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
30.3k at £1 | Britannic Global Income Trust LTD 75.00% Ordinary B |
---|---|
10.1k at £1 | Ift Nominees LTD 25.00% Ordinary A |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 December 2001 | Delivered on: 19 December 2001 Satisfied on: 3 August 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the parish of belhelvie and county of aberdeen extending to 1 acre 685 decimla or one thousandth parts of an acre. Fully Satisfied |
---|---|
3 December 2001 | Delivered on: 11 December 2001 Satisfied on: 4 April 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34,36,40,42,44,46,48 & 49 high mill, high mill court, dundee; 25C, 25A,23B, 21A,21B,11A,15A,15B,17A,17B,19A,19B & 43C taylors lane, dundee. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 3 August 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouses known as 256, 258, 259, 264 and 265 (also known as 2, 6, 8, 18 and 20) castle heather drive, inverness and those plots or areas of ground extending in total to 1071.20 square metres or thereby with the semi-detached dwellinghouse erected thereonknown as plots 268, 269, 272, 273, 415 and 417 (also known as 26, 28, 34, 36, 94 and 98) castle heather drive, inverness. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 3 August 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the east of castle heather drive, inverness together with whole buildings and other erections thereon being plots 232-255 castle heather drive, inverness. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 4 April 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.59 hectares of ground at orchard avenue and mossgiel road, ayr. Fully Satisfied |
3 December 2001 | Delivered on: 6 December 2001 Satisfied on: 12 April 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25-31 high street, penicuik. Fully Satisfied |
3 December 2001 | Delivered on: 6 December 2001 Satisfied on: 3 August 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6,7 & 8 grandfield, craighall road, newhaven. Fully Satisfied |
26 November 2001 | Delivered on: 29 November 2001 Satisfied on: 5 July 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 October 1995 | Delivered on: 18 October 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 25-31 high street, penicuik in the county of midlothian. Fully Satisfied |
11 October 1995 | Delivered on: 18 October 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to fifty nine decimals or one hundreth parts of an hectare or thereby at orchard avenue and mossgiel road ayr. Fully Satisfied |
11 October 1995 | Delivered on: 18 October 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to one acre and six hundred and eighty five decimal or one thousandth parts of an acre or therebyat eigie crescent, balmedie in the parish of belhelvie and county of aberdeen. Fully Satisfied |
6 October 1995 | Delivered on: 6 October 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.59 gectares at orchard avenue and mossgiel road, ayr. Fully Satisfied |
6 October 1995 | Delivered on: 6 October 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.685 acres at eigie crescent, balmedie, belhevie, aberdeen. Fully Satisfied |
6 October 1995 | Delivered on: 6 October 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 25-31 high street, penicuik. Fully Satisfied |
25 September 1995 | Delivered on: 5 October 1995 Satisfied on: 11 December 2001 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying in the parish of belhevie, aberdeen, extending to 1.685 acres under exception....... See ch microfiche for full details. Fully Satisfied |
4 April 1995 | Delivered on: 25 April 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Minute of agreement Secured details: All sums due or to become due. Particulars: The rights under a management agreement dated 31/3/95 between the company and adam housing society limited. Fully Satisfied |
4 April 1995 | Delivered on: 25 April 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Minute of agreement Secured details: All sums due or to become due. Particulars: The rights under a management contract dated 31/3/95 between the company and adam housing society limited. Fully Satisfied |
4 April 1995 | Delivered on: 7 April 1995 Satisfied on: 3 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Minute of agreement Secured details: The company's rights under a minute of agreement dated 31/3/95. Particulars: The management contract. Fully Satisfied |
4 April 1995 | Delivered on: 7 April 1995 Satisfied on: 3 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Minute of agreement Secured details: The company's rights under a minute of agreement dated 31/3/95. Particulars: The management contract. Fully Satisfied |
3 April 1995 | Delivered on: 7 April 1995 Satisfied on: 11 December 2001 Persons entitled: Morrison Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 256,258,259,264,264,268,269,272,273,415,417 and 420 castleheather, inverness. Fully Satisfied |
3 April 1995 | Delivered on: 7 April 1995 Satisfied on: 11 December 2001 Persons entitled: Morrison Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 9,33,35 and 36 balfour's green, carronshore. Fully Satisfied |
3 April 1995 | Delivered on: 4 April 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Castle heather development balloan road, inverness. Fully Satisfied |
3 April 1995 | Delivered on: 4 April 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 duncan avenue and 1, 3 & 4 rae court, carronvale. Fully Satisfied |
3 February 1995 | Delivered on: 23 February 1995 Satisfied on: 3 August 2012 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.59 ha orchard avenue, ayr. Fully Satisfied |
24 January 1995 | Delivered on: 25 January 1995 Satisfied on: 11 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 17/8/93. Particulars: Area of ground lying generally to the east and south of castle heather drive, inverness. Fully Satisfied |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
17 September 2015 | Solvency Statement dated 15/09/15 (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Statement by Directors (1 page) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
9 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
9 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
9 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
6 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (4 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 11 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 37 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 35 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 31 (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /schedule of 2 charges (3 pages) |
22 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 34 (3 pages) |
17 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
16 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
10 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
10 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
10 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
22 July 2011 | Termination of appointment of June Mcdowall as a director (1 page) |
24 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
30 June 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
3 November 2005 | Memorandum and Articles of Association (6 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | Ad 11/10/05--------- £ si 30300@1=30300 £ ic 10100/40400 (2 pages) |
4 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
12 August 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Memorandum and Articles of Association (5 pages) |
10 April 2003 | Dec mort/charge release * (5 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
18 March 2003 | Dec mort/charge release * (4 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Dec mort/charge * (4 pages) |
28 May 2002 | New secretary appointed (1 page) |
25 February 2002 | Return made up to 22/02/02; full list of members
|
19 December 2001 | Partic of mort/charge * (6 pages) |
19 December 2001 | New director appointed (4 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
11 December 2001 | Partic of mort/charge * (5 pages) |
11 December 2001 | Dec mort/charge * (2 pages) |
11 December 2001 | Alterations to a floating charge (10 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
6 December 2001 | Partic of mort/charge * (6 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (5 pages) |
29 November 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Director's particulars changed (1 page) |
3 August 2001 | New director appointed (3 pages) |
22 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 May 2001 | Return made up to 19/02/01; full list of members (9 pages) |
18 May 2001 | Director's particulars changed (1 page) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 January 2001 | Director resigned (1 page) |
3 March 2000 | Return made up to 22/02/00; full list of members (12 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 March 1999 | Return made up to 22/02/99; full list of members (11 pages) |
7 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 March 1998 | Return made up to 22/02/98; full list of members (9 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Statement of affairs (22 pages) |
7 March 1997 | Ad 04/03/97--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
7 March 1997 | Memorandum and Articles of Association (17 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
15 November 1996 | Director's particulars changed (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (6 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 October 1995 | Partic of mort/charge * (10 pages) |
6 October 1995 | Partic of mort/charge * (3 pages) |
6 October 1995 | Partic of mort/charge * (8 pages) |
5 October 1995 | Partic of mort/charge * (3 pages) |
25 April 1995 | Partic of mort/charge * (3 pages) |
25 April 1995 | Alterations to a floating charge (5 pages) |
18 April 1995 | Secretary's particulars changed (2 pages) |
4 April 1995 | Partic of mort/charge * (3 pages) |
23 February 1995 | Partic of mort/charge * (3 pages) |
25 January 1995 | Partic of mort/charge * (3 pages) |
6 September 1994 | Partic of mort/charge * (3 pages) |
20 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
22 June 1994 | Partic of mort/charge * (7 pages) |
18 April 1994 | Partic of mort/charge * (3 pages) |
5 April 1994 | Partic of mort/charge * (4 pages) |
24 September 1993 | Partic of mort/charge * (3 pages) |
7 September 1993 | Partic of mort/charge * (3 pages) |
19 April 1993 | Partic of mort/charge * (3 pages) |
22 February 1993 | Incorporation (22 pages) |