Company NameCatesby Land Promotions Limited
Company StatusActive
Company NumberSC294835
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Previous NamesTerrace Hill (Armadale No. 2) Limited and Urban&Civic (Avon Street) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Myron Osborne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressOrchard House Papple Close
Houlton
Rugby
CV23 1EW
Director NameDavid Morris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressOrchard House Papple Close
Houlton
Rugby
CV23 1EW
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Jonathan Babb
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(16 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Papple Close
Houlton
Rugby
CV23 1EW
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusCurrent
Appointed22 December 2005(same day as company formation)
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
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 5 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(3 years, 6 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(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Jonathan Edward Rhodes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Paul Brocklehurst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websiteterracehill.co.uk
Telephone0141 3322014
Telephone regionGlasgow

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

20k at £1Urban & Civic PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,301
Gross Profit-£526,112
Net Worth-£909,057
Cash£3,948
Current Liabilities£1,905,910

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

8 March 2006Delivered on: 9 March 2006
Satisfied on: 18 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south & southeast side of lower bathville, armadale & 127 lower bathville, armadale WLN19066 WLN4609 WLN13471 WLN19065.
Fully Satisfied
6 February 2006Delivered on: 9 February 2006
Satisfied on: 18 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 30 September 2020 (14 pages)
27 May 2020Termination of appointment of Paul Brocklehurst as a director on 26 May 2020 (1 page)
3 February 2020Accounts for a small company made up to 30 September 2019 (14 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
24 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
1 May 2018Full accounts made up to 30 September 2017 (13 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
6 May 2017Full accounts made up to 30 September 2016 (12 pages)
6 May 2017Full accounts made up to 30 September 2016 (12 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
14 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 January 2016 (1 page)
14 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 January 2016 (1 page)
14 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
27 June 2016Full accounts made up to 30 September 2015 (14 pages)
27 June 2016Full accounts made up to 30 September 2015 (14 pages)
12 February 2016Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016 (1 page)
12 February 2016Appointment of David Morris as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of David Morris as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,001
(7 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,001
(7 pages)
28 October 2015Secretary's details changed for Urban&Civic (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)
28 October 2015Secretary's details changed for Urban&Civic (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)
2 October 2015Appointment of Mr Jonathan Edward Rhodes as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Jonathan Edward Rhodes as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Paul Brocklehurst as a director on 1 October 2015 (2 pages)
2 October 2015Company name changed urban&civic (avon street) LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Appointment of Paul Brocklehurst as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Myron Osborne as a director on 1 October 2015 (2 pages)
2 October 2015Company name changed urban&civic (avon street) LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Appointment of Myron Osborne as a director on 1 October 2015 (2 pages)
17 June 2015Company name changed terrace hill (armadale no. 2) LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
17 June 2015Company name changed terrace hill (armadale no. 2) LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
9 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 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 (14 pages)
3 June 2015Full accounts made up to 30 September 2014 (14 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,001
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,001
(5 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
4 April 2014Full accounts made up to 30 September 2013 (12 pages)
4 April 2014Full accounts made up to 30 September 2013 (12 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,001
(5 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,001
(5 pages)
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)
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 2013Termination of appointment of Miranda Kelly as a director (1 page)
6 June 2013Full accounts made up to 30 September 2012 (13 pages)
6 June 2013Full accounts made up to 30 September 2012 (13 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
18 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 March 2011Full accounts made up to 30 September 2010 (18 pages)
23 March 2011Full accounts made up to 30 September 2010 (18 pages)
28 February 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
28 February 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 October 2009 (16 pages)
8 July 2010Full accounts made up to 31 October 2009 (16 pages)
19 January 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
19 January 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 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 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 October 2007 (17 pages)
15 July 2008Full accounts made up to 31 October 2007 (17 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 October 2006 (13 pages)
6 September 2007Full accounts made up to 31 October 2006 (13 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
27 November 2006Nc inc already adjusted 31/10/06 (1 page)
27 November 2006Nc inc already adjusted 31/10/06 (1 page)
27 November 2006Ad 31/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Ad 31/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Incorporation (17 pages)