Company NameSecond Park Circus Investing
Company StatusDissolved
Company NumberSC285847
CategoryPrivate Unlimited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(8 years after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2017)
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(11 years after company formation)
Appointment Duration9 months, 1 week (closed 04 April 2017)
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(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2017)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
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
Appointed07 June 2005(same day as company formation)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Secretary NameMs Miranda Anne Kelly
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameMrs June Patricia McDowall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2011)
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence Address139 Hamilton Road
Rutherglen
Glasgow
G73 3BE
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(4 years, 1 month 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(7 years, 12 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 NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

1 at £1Terrace Hill Brigit LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
5 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
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 Philip Alexander Jeremy Leech 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)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 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 Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
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 Thomas Walsh as a director (1 page)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 30 September 2011 (13 pages)
21 June 2012Full accounts made up to 30 September 2011 (13 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Miranda Kelly as a secretary (1 page)
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)
31 October 2011Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages)
25 August 2011Re-registration from a private limited company to a private unlimited company (2 pages)
25 August 2011Re-registration of Memorandum and Articles (15 pages)
25 August 2011Certificate of re-registration from Limited to Unlimited (1 page)
25 August 2011Re-registration from a private limited company to a private unlimited company (2 pages)
25 August 2011Certificate of re-registration from Limited to Unlimited (1 page)
25 August 2011 (1 page)
25 August 2011Re-registration assent (1 page)
25 August 2011Re-registration of Memorandum and Articles (15 pages)
19 August 2011Registered office address changed from 21 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 21 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 19 August 2011 (1 page)
22 July 2011Termination of appointment of June Mcdowall as a director (1 page)
22 July 2011Termination of appointment of June Mcdowall as a director (1 page)
29 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
29 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
29 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
31 March 2011Full accounts made up to 30 September 2010 (15 pages)
31 March 2011Full accounts made up to 30 September 2010 (15 pages)
28 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
28 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
8 July 2010Full accounts made up to 31 October 2009 (15 pages)
8 July 2010Full accounts made up to 31 October 2009 (15 pages)
7 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
7 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
7 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
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)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
18 June 2009Annual return made up to 07/06/09 (3 pages)
18 June 2009Annual return made up to 07/06/09 (3 pages)
15 July 2008Full accounts made up to 31 October 2007 (16 pages)
15 July 2008Full accounts made up to 31 October 2007 (16 pages)
26 June 2008Annual return made up to 07/06/08 (3 pages)
26 June 2008Annual return made up to 07/06/08 (3 pages)
21 June 2007Annual return made up to 07/06/07 (2 pages)
21 June 2007Annual return made up to 07/06/07 (2 pages)
10 April 2007Full accounts made up to 31 October 2006 (13 pages)
10 April 2007Full accounts made up to 31 October 2006 (13 pages)
4 July 2006Annual return made up to 07/06/06 (2 pages)
4 July 2006Annual return made up to 07/06/06 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
7 September 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
7 September 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
7 July 2005Memorandum and Articles of Association (15 pages)
7 July 2005Memorandum and Articles of Association (15 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (3 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (3 pages)
16 June 2005Director's particulars changed (2 pages)
16 June 2005Director's particulars changed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (1 page)
7 June 2005Incorporation (21 pages)
7 June 2005Incorporation (21 pages)