London
W1S 1BJ
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 January 2018) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Alexander John Nightingale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1a Alma Road Wandsworth Town London SW18 1AA |
Director Name | Andrew Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 The Gardens London SE22 9QE |
Secretary Name | Michael David Preen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Landor Road London SW9 9RT |
Director Name | Rodger Francis Scullion |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | Cherry Hill 50 Queen Street Helensburgh Dunbartonshire G84 9PT Scotland |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | The Cedars Compton Way Moor Park Farnham Surrey GU10 1QY |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5DY Scotland |
Director Name | Maj Peter Norman Bingham Kennedy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2000(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2005) |
Role | Retired Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Doonholm Ayr Ayrshire KA6 6BL Scotland |
Director Name | Francis William Ghiloni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 63 Lauderdale Gardens Hyndland Glasgow G12 9QU Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 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 | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 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 | Ms Miranda Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(6 years, 6 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(8 years, 7 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(12 years, 6 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Britannic Investment Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2005) |
Correspondence Address | Britannic Court 50 Bothwell Street Glasgow G2 6HR 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 100 other UK companies use this postal address |
71.3m at £0.01 | Urban & Civic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,011,265 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (1 page) |
16 March 2017 | Statement of capital on 16 March 2017
|
15 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Solvency Statement dated 31/01/17 (1 page) |
9 February 2017 | Statement by Directors (1 page) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
6 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 (13 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 November 2015 | Company name changed britannic global income trust LIMITED\certificate issued on 19/11/15
|
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
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 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 Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
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 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Re-registration of Memorandum and Articles (12 pages) |
5 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Miranda Kelly as a secretary (1 page) |
19 August 2011 | Registered office address changed from C/O Terrace Hill Group Plc James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
31 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
28 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (16 pages) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
29 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
17 April 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
29 March 2007 | Full accounts made up to 28 February 2006 (17 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Location of register of members (1 page) |
5 September 2006 | Auditor's resignation (1 page) |
11 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
26 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (6 pages) |
12 October 2005 | New secretary appointed;new director appointed (4 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: britannic court 50 bothwell street glasgow lanarkshire G2 6HR (1 page) |
11 October 2005 | Scheme of arrangement (115 pages) |
6 July 2005 | Notice to cease trading as an investment company (1 page) |
24 May 2005 | Group of companies' accounts made up to 28 February 2005 (38 pages) |
9 December 2004 | Return made up to 30/11/04; bulk list available separately (7 pages) |
29 October 2004 | Location of register of members (1 page) |
26 October 2004 | Interim accounts made up to 31 August 2004 (12 pages) |
11 October 2004 | Sanction scheme of arrangement (2 pages) |
9 July 2004 | Group of companies' accounts made up to 29 February 2004 (36 pages) |
15 December 2003 | Return made up to 30/11/03; bulk list available separately (7 pages) |
3 November 2003 | Interim accounts made up to 31 August 2003 (16 pages) |
12 June 2003 | Group of companies' accounts made up to 28 February 2003 (40 pages) |
29 April 2003 | Resolutions
|
13 December 2002 | Return made up to 30/11/02; bulk list available separately (7 pages) |
10 May 2002 | Group of companies' accounts made up to 28 February 2002 (36 pages) |
24 December 2001 | Initial accounts made up to 6 December 2001 (13 pages) |
24 December 2001 | Initial accounts made up to 6 December 2001 (13 pages) |
23 December 2001 | Ad 14/12/00--------- £ si [email protected]=712500 £ ic 50000/762500 (2 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
23 December 2001 | Location of register of members (1 page) |
17 December 2001 | Interim accounts made up to 31 August 2001 (17 pages) |
10 December 2001 | Certificate of reduction of issued capital and share premium (1 page) |
10 December 2001 | Reduction of iss capital and minute (oc) (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Resolutions
|
23 October 2001 | Initial accounts made up to 31 August 2001 (14 pages) |
1 October 2001 | New director appointed (3 pages) |
27 July 2001 | Director resigned (1 page) |
9 July 2001 | Initial accounts made up to 31 May 2001 (13 pages) |
7 January 2001 | Resolutions
|
7 January 2001 | Memorandum and Articles of Association (79 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
8 December 2000 | Listing particulars 71.25 (39 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | £ nc 50000/1000000 30/11/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Notice of intention to trade as an investment co. (1 page) |
1 December 2000 | S-div 30/11/00 (1 page) |
1 December 2000 | Ad 30/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
1 December 2000 | Notice of intention to trade as an investment co. (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Application to commence business (3 pages) |
1 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 2000 | Incorporation (17 pages) |