Edinburgh
EH2 4JN
Scotland
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Ailsa Mary Stroud |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Sydenham Road Glasgow G12 9NP Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Siobhan Margaret Fulton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2011) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castleview Avenue Paisley Renfrewshire PA2 8EE Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(9 years, 4 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(11 years, 5 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 | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.urbanandcivic.com/home/ |
---|---|
Telephone | 0141 3322014 |
Telephone region | Glasgow |
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 |
2 at £1 | Brightstamp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,723 |
Current Liabilities | £600 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 October 1998 | Delivered on: 28 October 1998 Satisfied on: 16 October 2008 Persons entitled: The Royal Bank of Scotland 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 |
---|
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2021 | Appointment of Robin Elliott Butler as a director on 19 November 2021 (2 pages) |
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2021 | Application to strike the company off the register (1 page) |
14 July 2021 | Termination of appointment of Philip Alexander Jeremy Leech as a director on 21 June 2021 (1 page) |
29 March 2021 | Full accounts made up to 30 September 2020 (13 pages) |
24 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 September 2019 (13 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 February 2019 | Full accounts made up to 30 September 2018 (13 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
19 March 2018 | Full accounts made up to 30 September 2017 (15 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
14 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 30 October 2015 (1 page) |
30 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 30 October 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 10 June 2015 (2 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
10 March 2015 | Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
10 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
10 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
10 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
10 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
10 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
10 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
10 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 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) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
24 June 2011 | Termination of appointment of Siobhan Fulton as a director (1 page) |
24 June 2011 | Termination of appointment of Siobhan Fulton as a director (1 page) |
23 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
8 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 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) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
6 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (3 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 June 2006 | New director appointed (4 pages) |
15 June 2006 | New director appointed (4 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
11 June 2001 | Auditor's resignation (2 pages) |
11 June 2001 | Auditor's resignation (2 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
14 February 2001 | Return made up to 09/02/01; no change of members (6 pages) |
14 February 2001 | Return made up to 09/02/01; no change of members (6 pages) |
25 February 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
25 February 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
11 February 2000 | Return made up to 09/02/00; no change of members (6 pages) |
11 February 2000 | Return made up to 09/02/00; no change of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 09/02/99; full list of members
|
22 February 1999 | Return made up to 09/02/99; full list of members
|
28 October 1998 | Partic of mort/charge * (6 pages) |
28 October 1998 | Partic of mort/charge * (6 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 6 park circus place glasgow G3 6AN (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 6 park circus place glasgow G3 6AN (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (4 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
21 January 1998 | Incorporation (21 pages) |
21 January 1998 | Incorporation (21 pages) |