Company NameUrban&Civic Britannic Global Income Trust Limited
Company StatusDissolved
Company NumberSC213518
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameBritannic Global Income Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed22 August 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 16 January 2018)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameAlexander John Nightingale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address1a Alma Road
Wandsworth Town
London
SW18 1AA
Director NameAndrew Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address18 The Gardens
London
SE22 9QE
Secretary NameMichael David Preen
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address41a Landor Road
London
SW9 9RT
Director NameRodger Francis Scullion
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressCherry Hill
50 Queen Street
Helensburgh
Dunbartonshire
G84 9PT
Scotland
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressThe Cedars
Compton Way
Moor Park Farnham
Surrey
GU10 1QY
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2000(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2005)
RoleRetired Fund Manager
Country of ResidenceScotland
Correspondence AddressDoonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Director NameFrancis William Ghiloni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 11 October 2005)
RoleCompany Director
Correspondence Address63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Secretary NameMs Miranda Anne Kelly
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(6 years, 6 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(8 years, 7 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(12 years, 6 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 NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBritannic Investment Managers Limited (Corporation)
StatusResigned
Appointed05 December 2000(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2005)
Correspondence AddressBritannic Court
50 Bothwell Street
Glasgow
G2 6HR
Scotland

Contact

Websiteterracehill.co.uk
Telephone020 37271000
Telephone regionLondon

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

71.3m at £0.01Urban & Civic PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,011,265

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 June 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (1 page)
16 March 2017Statement of capital on 16 March 2017
  • GBP 1.00
(5 pages)
15 March 2017Full accounts made up to 30 September 2016 (12 pages)
9 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2017Solvency Statement dated 31/01/17 (1 page)
9 February 2017Statement by Directors (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
6 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 (13 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 712,500
(5 pages)
19 November 2015Company name changed britannic global income trust LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
3 June 2015Full accounts made up to 30 September 2014 (13 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 712,500
(5 pages)
28 May 2014Full accounts made up to 30 September 2013 (13 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 712,500
(5 pages)
9 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
9 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
9 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
9 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
3 April 2013Full accounts made up to 30 September 2012 (13 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 October 2012Re-registration of Memorandum and Articles (12 pages)
5 October 2012Re-registration from a public company to a private limited company (2 pages)
5 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2012Full accounts made up to 30 September 2011 (13 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 October 2011Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages)
31 October 2011Termination of appointment of Miranda Kelly as a secretary (1 page)
19 August 2011Registered 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 2011Full accounts made up to 30 September 2010 (19 pages)
28 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 October 2009 (16 pages)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
29 May 2009Full accounts made up to 31 October 2008 (16 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 May 2008Full accounts made up to 31 October 2007 (16 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 July 2007Full accounts made up to 31 October 2006 (16 pages)
22 June 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
17 April 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
29 March 2007Full accounts made up to 28 February 2006 (17 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Location of register of members (1 page)
5 September 2006Auditor's resignation (1 page)
11 January 2006Return made up to 30/11/05; full list of members (7 pages)
26 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
12 October 2005New director appointed (6 pages)
12 October 2005New secretary appointed;new director appointed (4 pages)
12 October 2005Registered office changed on 12/10/05 from: britannic court 50 bothwell street glasgow lanarkshire G2 6HR (1 page)
11 October 2005Scheme of arrangement (115 pages)
6 July 2005Notice to cease trading as an investment company (1 page)
24 May 2005Group of companies' accounts made up to 28 February 2005 (38 pages)
9 December 2004Return made up to 30/11/04; bulk list available separately (7 pages)
29 October 2004Location of register of members (1 page)
26 October 2004Interim accounts made up to 31 August 2004 (12 pages)
11 October 2004Sanction scheme of arrangement (2 pages)
9 July 2004Group of companies' accounts made up to 29 February 2004 (36 pages)
15 December 2003Return made up to 30/11/03; bulk list available separately (7 pages)
3 November 2003Interim accounts made up to 31 August 2003 (16 pages)
12 June 2003Group of companies' accounts made up to 28 February 2003 (40 pages)
29 April 2003Resolutions
  • RES13 ‐ Modification of company 16/04/03
(1 page)
13 December 2002Return made up to 30/11/02; bulk list available separately (7 pages)
10 May 2002Group of companies' accounts made up to 28 February 2002 (36 pages)
24 December 2001Initial accounts made up to 6 December 2001 (13 pages)
24 December 2001Initial accounts made up to 6 December 2001 (13 pages)
23 December 2001Ad 14/12/00--------- £ si [email protected]=712500 £ ic 50000/762500 (2 pages)
23 December 2001Return made up to 30/11/01; full list of members (9 pages)
23 December 2001Location of register of members (1 page)
17 December 2001Interim accounts made up to 31 August 2001 (17 pages)
10 December 2001Certificate of reduction of issued capital and share premium (1 page)
10 December 2001Reduction of iss capital and minute (oc) (1 page)
6 December 2001Director's particulars changed (1 page)
24 October 2001Resolutions
  • RES13 ‐ Cancel standing credit 22/10/01
(1 page)
23 October 2001Initial accounts made up to 31 August 2001 (14 pages)
1 October 2001New director appointed (3 pages)
27 July 2001Director resigned (1 page)
9 July 2001Initial accounts made up to 31 May 2001 (13 pages)
7 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 January 2001Memorandum and Articles of Association (79 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
8 December 2000Listing particulars 71.25 (39 pages)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned;director resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000£ nc 50000/1000000 30/11/00 (1 page)
1 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 2000Notice of intention to trade as an investment co. (1 page)
1 December 2000S-div 30/11/00 (1 page)
1 December 2000Ad 30/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
1 December 2000Notice of intention to trade as an investment co. (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Application to commence business (3 pages)
1 December 2000Certificate of authorisation to commence business and borrow (1 page)
30 November 2000Incorporation (17 pages)