London
W1S 1BJ
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(10 years, 8 months 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 | 28 November 2005(1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 April 2017) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Siobhan Margaret Fulton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2005(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2011) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castleview Avenue Paisley Renfrewshire PA2 8EE Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 month after company formation) |
Appointment Duration | 1 year, 6 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 | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 year, 7 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(3 years, 8 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 | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
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, 7 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 | 28 October 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 | 28 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.urbanandcivic.com/home/ |
---|
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 | Second Terrace Hill Investing 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via 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 (4 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
8 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) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
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 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 Jonathan Martin Austen on 8 June 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 July 2013 | Termination of appointment of Thomas Walsh 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 Miranda Kelly as a director (1 page) |
9 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
4 April 2011 | Termination of appointment of Siobhan Fulton as a director (1 page) |
4 April 2011 | Appointment of Ms Miranda Anne Kelly as a director (2 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
30 June 2010 | Full accounts made up to 31 October 2009 (10 pages) |
27 November 2009 | Appointment of Park Circus (Secretaries) Limited as a secretary (1 page) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Siobhan Margaret Fulton on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Siobhan Margaret Fulton on 6 November 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
31 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (11 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (10 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (6 pages) |
29 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |