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(11 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 04 April 2017) |
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(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2017) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
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 | 07 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Secretary Name | Ms Miranda Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Mrs June Patricia McDowall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2011) |
Role | Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 139 Hamilton Road Rutherglen Glasgow G73 3BE Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(4 years, 1 month 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(7 years, 12 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(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 | 07 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
1 at £1 | Terrace Hill Brigit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
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 Philip Alexander Jeremy Leech 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) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page) |
10 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
10 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
10 July 2013 | Appointment of Mr Jonathan Martin Austen 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 Philip Alexander Jeremy Leech as a director (2 pages) |
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 Thomas Walsh as a director (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Miranda Kelly as a secretary (1 page) |
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) |
31 October 2011 | Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages) |
25 August 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
25 August 2011 | Re-registration of Memorandum and Articles (15 pages) |
25 August 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 August 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
25 August 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 August 2011 | (1 page) |
25 August 2011 | Re-registration assent (1 page) |
25 August 2011 | Re-registration of Memorandum and Articles (15 pages) |
19 August 2011 | Registered office address changed from 21 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 21 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 19 August 2011 (1 page) |
22 July 2011 | Termination of appointment of June Mcdowall as a director (1 page) |
22 July 2011 | Termination of appointment of June Mcdowall as a director (1 page) |
29 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
29 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
29 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
28 March 2011 | 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 (15 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
7 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
7 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
7 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
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) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
18 June 2009 | Annual return made up to 07/06/09 (3 pages) |
18 June 2009 | Annual return made up to 07/06/09 (3 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (16 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (16 pages) |
26 June 2008 | Annual return made up to 07/06/08 (3 pages) |
26 June 2008 | Annual return made up to 07/06/08 (3 pages) |
21 June 2007 | Annual return made up to 07/06/07 (2 pages) |
21 June 2007 | Annual return made up to 07/06/07 (2 pages) |
10 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
10 April 2007 | Full accounts made up to 31 October 2006 (13 pages) |
4 July 2006 | Annual return made up to 07/06/06 (2 pages) |
4 July 2006 | Annual return made up to 07/06/06 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
7 September 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
7 September 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
7 July 2005 | Memorandum and Articles of Association (15 pages) |
7 July 2005 | Memorandum and Articles of Association (15 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
16 June 2005 | Secretary's particulars changed;director's particulars changed (3 pages) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (3 pages) |
16 June 2005 | Director's particulars changed (2 pages) |
16 June 2005 | Director's particulars changed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Incorporation (21 pages) |
7 June 2005 | Incorporation (21 pages) |