London
W1S 1BJ
Director Name | Mr Myron Osborne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(7 years after company formation) |
Appointment Duration | 7 years |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | David Morris |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(7 years after company formation) |
Appointment Duration | 7 years |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Orchard House Papple Close Houlton Rugby CV23 1EW |
Director Name | Mr Jonathan Babb |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 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 | 26 February 2010(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 | 26 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Mr Andrew Dominic Pinto |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Paul Brocklehurst |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Phillip Partridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catesby House 5b Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG |
Website | terracehill.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 |
2.5m at £1 | Urban&civic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£200,000 |
Net Worth | £2,310,710 |
Cash | £74 |
Current Liabilities | £9,365 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
23 May 2013 | Delivered on: 30 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4.2 hectares of ground on southwest side of kilncadzow road, carluke and southeast of boghall road, carluke LAN171311. See form for further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 23 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2010 | Delivered on: 12 May 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the southwest side of kilncadzow road carluke and to the southeast of boghall road carluke LAN171311 and subjects on the southeast side of boghall road carluke LAN202828. Outstanding |
30 April 2010 | Delivered on: 12 May 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the southwest side of kilncadzow road carluke and to the southeast of boghall road carluke LAN171311 and southeast side of boghall road carluke LAN202838. Outstanding |
20 April 2010 | Delivered on: 5 May 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 April 2010 | Delivered on: 5 May 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Accounts for a small company made up to 30 September 2022 (14 pages) |
5 May 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
28 January 2022 | Appointment of Mr Jonathan Babb as a director on 4 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Phillip Partridge as a director on 13 January 2022 (1 page) |
26 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
16 June 2020 | Director's details changed for Mr Philip Partridge on 3 June 2020 (2 pages) |
27 May 2020 | Appointment of Mr Philip Partridge as a director on 26 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Paul Brocklehurst as a director on 26 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
18 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
1 May 2018 | Full accounts made up to 30 September 2017 (13 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 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) |
16 March 2017 | Appointment of Mr Myron Osborne as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of David Morris as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Myron Osborne as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of David Morris as a director on 16 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 October 2016 | Satisfaction of charge 4 in full (1 page) |
31 October 2016 | Satisfaction of charge 3 in full (1 page) |
31 October 2016 | Satisfaction of charge 4 in full (1 page) |
31 October 2016 | Satisfaction of charge SC3737590006 in full (1 page) |
31 October 2016 | Satisfaction of charge 3 in full (1 page) |
31 October 2016 | Satisfaction of charge SC3737590006 in full (1 page) |
28 October 2016 | Termination of appointment of Andrew Dominic Pinto as a director on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Andrew Dominic Pinto as a director on 15 October 2016 (1 page) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge 2 in full (1 page) |
8 September 2016 | Satisfaction of charge 2 in full (1 page) |
8 September 2016 | Satisfaction of charge SC3737590005 in full (1 page) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge SC3737590005 in full (1 page) |
14 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 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 July 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 (13 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
23 June 2016 | Appointment of Mr Paul Brocklehurst as a director on 9 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Paul Brocklehurst as a director on 9 June 2016 (2 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 November 2015 | Company name changed terrace hill (carluke) LIMITED\certificate issued on 23/11/15
|
23 November 2015 | Company name changed terrace hill (carluke) LIMITED\certificate issued on 23/11/15
|
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) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 9 June 2015 (2 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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) |
15 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
15 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
11 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
11 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
11 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
11 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
11 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
6 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
30 May 2013 | Registration of charge 3737590006 (9 pages) |
30 May 2013 | Registration of charge 3737590006 (9 pages) |
23 May 2013 | Registration of charge 3737590005 (18 pages) |
23 May 2013 | Registration of charge 3737590005 (18 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 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 144 West George Street Glasgow G2 2HG United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 19 August 2011 (1 page) |
23 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
11 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
18 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2010 | Alterations to floating charge 1 (5 pages) |
5 May 2010 | Alterations to floating charge 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Alterations to floating charge 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2010 | Alterations to floating charge 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2010 | Appointment of Mr Andrew Dominic Pinto as a director (2 pages) |
31 March 2010 | Appointment of Mr Andrew Dominic Pinto as a director (2 pages) |
19 March 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
19 March 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |