Edinburgh
EH2 4JN
Scotland
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 September 2018) |
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 | 08 October 2013(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 September 2018) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Christine Trusedale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | Scotland |
Correspondence Address | 45 Kennedy Drive Airdrie Noryh Lanarkshire ML6 9AW Scotland |
Director Name | James Patrick Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Ian Spiers Quigley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pomathorn Cottage Howgate Penicuik EH26 8PJ Scotland |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | capellagroup.co.uk |
---|
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 |
2 at £1 | Urban & Civic Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £50,713 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (1 page) |
19 March 2018 | Full accounts made up to 30 September 2017 (14 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
6 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
6 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 (11 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 November 2015 | Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15
|
29 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015 (1 page) |
29 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015 (1 page) |
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) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
12 May 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN on 12 May 2014 (1 page) |
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 October 2013 | Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages) |
11 October 2013 | Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 September 2013 | Change of accounting reference date (2 pages) |
9 September 2013 | Change of accounting reference date (2 pages) |
4 September 2013 | Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom on 4 September 2013 (2 pages) |
4 September 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (3 pages) |
4 September 2013 | Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom on 4 September 2013 (2 pages) |
4 September 2013 | Appointment of Jonathan Martin Austen as a director (3 pages) |
4 September 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (3 pages) |
4 September 2013 | Appointment of Jonathan Martin Austen as a director (3 pages) |
3 September 2013 | Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
3 September 2013 | Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13
|
16 July 2013 | Termination of appointment of James Fitzsimons as a director (2 pages) |
16 July 2013 | Termination of appointment of James Fitzsimons as a director (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012 (1 page) |
20 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 18 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 18 January 2012 (2 pages) |
20 January 2012 | Director's details changed for James Patrick Fitzsimons on 18 January 2012 (2 pages) |
20 January 2012 | Director's details changed for James Patrick Fitzsimons on 18 January 2012 (2 pages) |
8 September 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
8 September 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
18 January 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 15 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 15 January 2011 (2 pages) |
13 October 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
13 October 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
27 September 2010 | Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages) |
4 June 2009 | Appointment terminated director ian quigley (1 page) |
4 June 2009 | Appointment terminated director ian quigley (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
9 March 2009 | Accounting reference date extended from 31/01/2010 to 30/06/2010 (1 page) |
9 March 2009 | Accounting reference date extended from 31/01/2010 to 30/06/2010 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
26 February 2009 | Director appointed ian spiers quigley (2 pages) |
26 February 2009 | Appointment terminated director vindex LIMITED (1 page) |
26 February 2009 | Appointment terminated director vindex LIMITED (1 page) |
26 February 2009 | Director appointed ian spiers quigley (2 pages) |
26 February 2009 | Appointment terminated director vindex services LIMITED (1 page) |
26 February 2009 | Director appointed james patrick fitzsimons (3 pages) |
26 February 2009 | Appointment terminated director vindex services LIMITED (1 page) |
26 February 2009 | Director appointed james patrick fitzsimons (3 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
24 February 2009 | Company name changed mm&s (5443) LIMITED\certificate issued on 24/02/09 (3 pages) |
24 February 2009 | Company name changed mm&s (5443) LIMITED\certificate issued on 24/02/09 (3 pages) |
3 February 2009 | Appointment terminated director christine trusedale (1 page) |
3 February 2009 | Appointment terminated director christine trusedale (1 page) |
15 January 2009 | Incorporation (13 pages) |
15 January 2009 | Incorporation (13 pages) |