Company NameTerrace Hill Residential Plc
Company StatusDissolved
Company NumberSC295817
CategoryPublic Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date29 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(3 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 29 June 2018)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressHigh Leases Farm Westfields
Richmond
North Yorkshire
DL10 4SB
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr David Lewis Wood
StatusClosed
Appointed14 September 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 June 2018)
RoleCompany Director
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(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
Appointed19 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Secretary NameMs Miranda Anne Kelly
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameVanessa Basham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2009)
RoleTrust Professional
Correspondence AddressSundowner
Pont Vaillant, St. Peter Port
Guernsey
Channel Isles
GY1 2UQ
Director NameRichelle Maree McGregor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2006(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 25 April 2007)
RoleRegistrar
Correspondence Address2/1
6 Penrith Drive
Glasgow
G12 0DJ
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 4 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
Appointed25 April 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2013)
RoleFinance Director
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
Appointed06 July 2009(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Secretary NameMr Jonathan Martin Austen
StatusResigned
Appointed22 August 2011(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 September 2016)
RoleCompany Director
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.urbanandcivic.com/home/

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

29 June 2018Final Gazette dissolved following liquidation (1 page)
29 March 2018Notice of final meeting of creditors (13 pages)
15 September 2016Appointment of Mr David Lewis Wood as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr David Lewis Wood as a secretary on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr David Lewis Wood as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr David Lewis Wood as a secretary on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of Jonathan Martin Austen as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Jonathan Martin Austen as a director on 14 September 2016 (1 page)
20 October 2015Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 October 2015 (2 pages)
20 October 2015Court order notice of winding up (1 page)
20 October 2015Court order notice of winding up (1 page)
20 October 2015Notice of winding up order (1 page)
20 October 2015Notice of winding up order (1 page)
20 October 2015Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 October 2015 (2 pages)
11 July 2015Compulsory strike-off action has been suspended (1 page)
11 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300,000
(6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300,000
(6 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)
3 April 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
3 April 2014Group of companies' accounts made up to 30 September 2013 (21 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300,000
(6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300,000
(6 pages)
12 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
12 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
12 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
12 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
6 April 2013Satisfaction of charge 43 in full (3 pages)
6 April 2013Satisfaction of charge 42 in full (3 pages)
6 April 2013Satisfaction of charge 42 in full (3 pages)
6 April 2013Satisfaction of charge 43 in full (3 pages)
4 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
4 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 44 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 44 (7 pages)
30 March 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
30 March 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
4 January 2012Director's details changed for Mr Robert Fredrik Martin Adair on 23 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Robert Fredrik Martin Adair on 23 December 2011 (2 pages)
31 October 2011Appointment of Mr Jonathan Martin Austen as a secretary (2 pages)
31 October 2011Termination of appointment of Miranda Kelly as a secretary (1 page)
31 October 2011Termination of appointment of Miranda Kelly as a secretary (1 page)
31 October 2011Appointment of Mr Jonathan Martin Austen as a secretary (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)
16 August 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 43 (7 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 43 (7 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
30 June 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
30 June 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
24 March 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
24 March 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
5 May 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
5 May 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of Vanessa Basham as a director (1 page)
24 November 2009Termination of appointment of Vanessa Basham as a director (1 page)
11 August 2009Appointment terminated director alistair wilson (1 page)
11 August 2009Appointment terminated director alistair wilson (1 page)
27 July 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
27 July 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
7 July 2009Director appointed mr jonathan martin austen (1 page)
7 July 2009Director appointed mr jonathan martin austen (1 page)
9 February 2009Return made up to 19/01/09; full list of members (5 pages)
9 February 2009Return made up to 19/01/09; full list of members (5 pages)
3 June 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
3 June 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
28 May 2008Director appointed thomas gerard walsh (13 pages)
28 May 2008Director appointed thomas gerard walsh (13 pages)
25 April 2008Appointment terminated director richelle mcgregor (1 page)
25 April 2008Appointment terminated director richelle mcgregor (1 page)
3 April 2008Director's change of particulars / richelle turner / 20/03/2008 (1 page)
3 April 2008Director's change of particulars / richelle turner / 20/03/2008 (1 page)
19 February 2008Return made up to 19/01/08; full list of members (3 pages)
19 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 July 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
6 July 2007Group of companies' accounts made up to 31 October 2006 (22 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)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge release * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
23 June 2007Dec mort/charge * (2 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (6 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (5 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (6 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (5 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (6 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (6 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (4 pages)
24 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (5 pages)
10 August 2006Partic of mort/charge * (5 pages)
3 August 2006Partic of mort/charge * (11 pages)
3 August 2006Partic of mort/charge * (11 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
24 July 2006Ad 15/05/06--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
24 July 2006Nc inc already adjusted 15/05/06 (2 pages)
24 July 2006Nc inc already adjusted 15/05/06 (2 pages)
24 July 2006Ad 15/05/06--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2006New director appointed (5 pages)
20 June 2006New director appointed (5 pages)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (4 pages)
25 April 2006Certificate of authorisation to commence business and borrow (1 page)
25 April 2006Ad 24/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 2006Application to commence business (2 pages)
25 April 2006Certificate of authorisation to commence business and borrow (1 page)
25 April 2006Ad 24/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 2006Application to commence business (2 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (2 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed;new director appointed (4 pages)
23 January 2006New director appointed (6 pages)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006New secretary appointed;new director appointed (4 pages)
23 January 2006Registered office changed on 23/01/06 from: 24 great king street edinburgh EH3 6QN (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006New director appointed (6 pages)
23 January 2006Registered office changed on 23/01/06 from: 24 great king street edinburgh EH3 6QN (1 page)
19 January 2006Incorporation (18 pages)
19 January 2006Incorporation (18 pages)