Company NameUrban&Civic (Property Investment No 3) Limited
Company StatusDissolved
Company NumberSC182469
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameNeill Clerk Energy (US) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(23 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed21 January 1998(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameAilsa Mary Stroud
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address12 Sydenham Road
Glasgow
G12 9NP
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameSiobhan Margaret Fulton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2011)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Castleview Avenue
Paisley
Renfrewshire
PA2 8EE
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(15 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.urbanandcivic.com/home/
Telephone0141 3322014
Telephone regionGlasgow

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brightstamp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£319,723
Current Liabilities£600

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

15 October 1998Delivered 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

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2021Appointment of Robin Elliott Butler as a director on 19 November 2021 (2 pages)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
21 September 2021Application to strike the company off the register (1 page)
14 July 2021Termination of appointment of Philip Alexander Jeremy Leech as a director on 21 June 2021 (1 page)
29 March 2021Full accounts made up to 30 September 2020 (13 pages)
24 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
21 February 2020Full accounts made up to 30 September 2019 (13 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 February 2019Full accounts made up to 30 September 2018 (13 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
19 March 2018Full accounts made up to 30 September 2017 (15 pages)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
15 March 2017Full accounts made up to 30 September 2016 (12 pages)
15 March 2017Full accounts made up to 30 September 2016 (12 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (12 pages)
27 June 2016Full accounts made up to 30 September 2015 (12 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
30 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 30 October 2015 (1 page)
30 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 30 October 2015 (1 page)
10 June 2015Director's details changed for Mr Jonathan Martin Austen on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Jonathan Martin Austen on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 10 June 2015 (2 pages)
3 June 2015Full accounts made up to 30 September 2014 (11 pages)
3 June 2015Full accounts made up to 30 September 2014 (11 pages)
10 March 2015Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
28 May 2014Full accounts made up to 30 September 2013 (14 pages)
28 May 2014Full accounts made up to 30 September 2013 (14 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
24 June 2011Termination of appointment of Siobhan Fulton as a director (1 page)
24 June 2011Termination of appointment of Siobhan Fulton as a director (1 page)
23 March 2011Full accounts made up to 30 September 2010 (18 pages)
23 March 2011Full accounts made up to 30 September 2010 (18 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
16 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
16 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
8 July 2010Full accounts made up to 31 October 2009 (18 pages)
8 July 2010Full accounts made up to 31 October 2009 (18 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
6 March 2009Return made up to 09/02/09; full list of members (4 pages)
6 March 2009Return made up to 09/02/09; full list of members (4 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2008Full accounts made up to 31 October 2007 (18 pages)
15 July 2008Full accounts made up to 31 October 2007 (18 pages)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
25 June 2007New director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (3 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
15 June 2006New director appointed (4 pages)
15 June 2006New director appointed (4 pages)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 09/02/06; full list of members (7 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 09/02/06; full list of members (7 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 March 2005Return made up to 09/02/05; full list of members (2 pages)
1 March 2005Return made up to 09/02/05; full list of members (2 pages)
28 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 February 2004Return made up to 09/02/04; full list of members (6 pages)
13 February 2004Return made up to 09/02/04; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
22 January 2003Full accounts made up to 30 April 2002 (7 pages)
22 January 2003Full accounts made up to 30 April 2002 (7 pages)
2 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
23 November 2001Full accounts made up to 30 April 2001 (7 pages)
23 November 2001Full accounts made up to 30 April 2001 (7 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
11 June 2001Auditor's resignation (2 pages)
11 June 2001Auditor's resignation (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
14 February 2001Return made up to 09/02/01; no change of members (6 pages)
14 February 2001Return made up to 09/02/01; no change of members (6 pages)
25 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
25 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
11 February 2000Return made up to 09/02/00; no change of members (6 pages)
11 February 2000Return made up to 09/02/00; no change of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
22 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1998Partic of mort/charge * (6 pages)
28 October 1998Partic of mort/charge * (6 pages)
25 September 1998Registered office changed on 25/09/98 from: 6 park circus place glasgow G3 6AN (1 page)
25 September 1998Registered office changed on 25/09/98 from: 6 park circus place glasgow G3 6AN (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (4 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (4 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
21 January 1998Incorporation (21 pages)
21 January 1998Incorporation (21 pages)