Company NameUrban&Civic Broomielaw Limited
Company StatusDissolved
Company NumberSC353566
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed08 October 2013(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 25 September 2018)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameChristine Trusedale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceScotland
Correspondence Address45 Kennedy Drive
Airdrie
Noryh Lanarkshire
ML6 9AW
Scotland
Director NameJames Patrick Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameIan Spiers Quigley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPomathorn Cottage
Howgate
Penicuik
EH26 8PJ
Scotland
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitecapellagroup.co.uk

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

2 at £1Urban & Civic Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£50,713

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (1 page)
19 March 2018Full accounts made up to 30 September 2017 (14 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 March 2017Full accounts made up to 30 September 2016 (12 pages)
15 March 2017Full accounts made up to 30 September 2016 (12 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
6 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
6 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 (11 pages)
27 June 2016Full accounts made up to 30 September 2015 (11 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
20 November 2015Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
20 November 2015Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
29 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015 (1 page)
29 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015 (1 page)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
9 July 2014Full accounts made up to 30 September 2013 (13 pages)
9 July 2014Full accounts made up to 30 September 2013 (13 pages)
12 May 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN on 12 May 2014 (1 page)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
11 October 2013Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages)
11 October 2013Appointment of Terrace Hill (Secretaries) Limited as a secretary (2 pages)
20 September 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
20 September 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 September 2013Change of accounting reference date (2 pages)
9 September 2013Change of accounting reference date (2 pages)
4 September 2013Registered 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 2013Registered 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 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (3 pages)
4 September 2013Registered 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 2013Appointment of Jonathan Martin Austen as a director (3 pages)
4 September 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (3 pages)
4 September 2013Appointment of Jonathan Martin Austen as a director (3 pages)
3 September 2013Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13
  • CONNOT ‐
(3 pages)
3 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-20
(1 page)
3 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-20
(1 page)
3 September 2013Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13
  • CONNOT ‐
(3 pages)
16 July 2013Termination of appointment of James Fitzsimons as a director (2 pages)
16 July 2013Termination of appointment of James Fitzsimons as a director (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lower Ground Floor 6/7 Blythswood Square Glasgow Scotland G2 4AD Scotland on 7 August 2012 (1 page)
20 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 18 January 2012 (2 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 18 January 2012 (2 pages)
20 January 2012Director's details changed for James Patrick Fitzsimons on 18 January 2012 (2 pages)
20 January 2012Director's details changed for James Patrick Fitzsimons on 18 January 2012 (2 pages)
8 September 2011Accounts for a small company made up to 30 June 2011 (5 pages)
8 September 2011Accounts for a small company made up to 30 June 2011 (5 pages)
18 January 2011Secretary's details changed for Maclay Murray & Spens Llp on 15 January 2011 (2 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Maclay Murray & Spens Llp on 15 January 2011 (2 pages)
13 October 2010Accounts for a small company made up to 30 June 2010 (4 pages)
13 October 2010Accounts for a small company made up to 30 June 2010 (4 pages)
27 September 2010Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 22 Blythswood Square Glasgow G2 4BG on 27 September 2010 (1 page)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages)
13 October 2009Director's details changed for James Patrick Fitzsimons on 1 October 2009 (3 pages)
4 June 2009Appointment terminated director ian quigley (1 page)
4 June 2009Appointment terminated director ian quigley (1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2009Accounting reference date extended from 31/01/2010 to 30/06/2010 (1 page)
9 March 2009Accounting reference date extended from 31/01/2010 to 30/06/2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
26 February 2009Registered office changed on 26/02/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page)
26 February 2009Director appointed ian spiers quigley (2 pages)
26 February 2009Appointment terminated director vindex LIMITED (1 page)
26 February 2009Appointment terminated director vindex LIMITED (1 page)
26 February 2009Director appointed ian spiers quigley (2 pages)
26 February 2009Appointment terminated director vindex services LIMITED (1 page)
26 February 2009Director appointed james patrick fitzsimons (3 pages)
26 February 2009Appointment terminated director vindex services LIMITED (1 page)
26 February 2009Director appointed james patrick fitzsimons (3 pages)
26 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2009Company name changed mm&s (5443) LIMITED\certificate issued on 24/02/09 (3 pages)
24 February 2009Company name changed mm&s (5443) LIMITED\certificate issued on 24/02/09 (3 pages)
3 February 2009Appointment terminated director christine trusedale (1 page)
3 February 2009Appointment terminated director christine trusedale (1 page)
15 January 2009Incorporation (13 pages)
15 January 2009Incorporation (13 pages)