Houlton
Rugby
CV23 1EW
Director Name | David Morris |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Orchard House Papple Close Houlton Rugby CV23 1EW |
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Jonathan Babb |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(16 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Papple Close Houlton Rugby CV23 1EW |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2005(same day as company formation) |
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 | 22 December 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 | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
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, 5 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, 6 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 | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Jonathan Edward Rhodes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Paul Brocklehurst |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Website | terracehill.co.uk |
---|---|
Telephone | 0141 3322014 |
Telephone region | Glasgow |
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 |
20k at £1 | Urban & Civic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,301 |
Gross Profit | -£526,112 |
Net Worth | -£909,057 |
Cash | £3,948 |
Current Liabilities | £1,905,910 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
8 March 2006 | Delivered 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 2006 | Delivered 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 |
12 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
27 May 2020 | Termination of appointment of Paul Brocklehurst as a director on 26 May 2020 (1 page) |
3 February 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
1 May 2018 | Full accounts made up to 30 September 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
6 May 2017 | Full accounts made up to 30 September 2016 (12 pages) |
6 May 2017 | Full accounts made up to 30 September 2016 (12 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 January 2016 (1 page) |
14 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 January 2016 (1 page) |
14 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
12 February 2016 | Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of David Morris as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of David Morris as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 October 2015 | Secretary's details changed for Urban&Civic (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) |
28 October 2015 | Secretary's details changed for Urban&Civic (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) |
2 October 2015 | Appointment of Mr Jonathan Edward Rhodes as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Jonathan Edward Rhodes as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Paul Brocklehurst as a director on 1 October 2015 (2 pages) |
2 October 2015 | Company name changed urban&civic (avon street) LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Appointment of Paul Brocklehurst as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Myron Osborne as a director on 1 October 2015 (2 pages) |
2 October 2015 | Company name changed urban&civic (avon street) LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Appointment of Myron Osborne as a director on 1 October 2015 (2 pages) |
17 June 2015 | Company name changed terrace hill (armadale no. 2) LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed terrace hill (armadale no. 2) LIMITED\certificate issued on 17/06/15
|
9 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page) |
4 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
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) |
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 | Termination of appointment of Miranda Kelly as a director (1 page) |
6 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 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) |
19 August 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 February 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
28 February 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
19 January 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 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 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Appointment terminated director alistair wilson (1 page) |
6 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
27 November 2006 | Nc inc already adjusted 31/10/06 (1 page) |
27 November 2006 | Nc inc already adjusted 31/10/06 (1 page) |
27 November 2006 | Ad 31/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Ad 31/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
27 November 2006 | Resolutions
|
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Incorporation (17 pages) |