Company NameCatesby Development Land Limited
Company StatusActive
Company NumberSC373759
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Previous NamesTerrace Hill (Carluke) Limited and Urban&Civic Carluke Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Myron Osborne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(7 years after company formation)
Appointment Duration7 years
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameDavid Morris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(7 years after company formation)
Appointment Duration7 years
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressOrchard House Papple Close
Houlton
Rugby
CV23 1EW
Director NameMr Jonathan Babb
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Papple Close
Houlton
Rugby
CV23 1EW
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusCurrent
Appointed26 February 2010(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Andrew Dominic Pinto
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Paul Brocklehurst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Phillip Partridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatesby House 5b Tournament Court
Edgehill Drive
Warwick
Warwickshire
CV34 6LG

Contact

Websiteterracehill.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

2.5m at £1Urban&civic PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£200,000
Net Worth£2,310,710
Cash£74
Current Liabilities£9,365

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

23 May 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 30 September 2022 (14 pages)
5 May 2022Accounts for a small company made up to 30 September 2021 (15 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 January 2022Appointment of Mr Jonathan Babb as a director on 4 January 2022 (2 pages)
21 January 2022Termination of appointment of Phillip Partridge as a director on 13 January 2022 (1 page)
26 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 30 September 2020 (13 pages)
16 June 2020Director's details changed for Mr Philip Partridge on 3 June 2020 (2 pages)
27 May 2020Appointment of Mr Philip Partridge as a director on 26 May 2020 (2 pages)
27 May 2020Termination of appointment of Paul Brocklehurst as a director on 26 May 2020 (1 page)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 September 2019 (13 pages)
18 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
28 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
1 May 2018Full accounts made up to 30 September 2017 (13 pages)
28 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
6 May 2017Full accounts made up to 30 September 2016 (12 pages)
6 May 2017Full accounts made up to 30 September 2016 (12 pages)
16 March 2017Appointment of Mr Myron Osborne as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of David Morris as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Myron Osborne as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of David Morris as a director on 16 March 2017 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 October 2016Satisfaction of charge 4 in full (1 page)
31 October 2016Satisfaction of charge 3 in full (1 page)
31 October 2016Satisfaction of charge 4 in full (1 page)
31 October 2016Satisfaction of charge SC3737590006 in full (1 page)
31 October 2016Satisfaction of charge 3 in full (1 page)
31 October 2016Satisfaction of charge SC3737590006 in full (1 page)
28 October 2016Termination of appointment of Andrew Dominic Pinto as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Andrew Dominic Pinto as a director on 15 October 2016 (1 page)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge 2 in full (1 page)
8 September 2016Satisfaction of charge 2 in full (1 page)
8 September 2016Satisfaction of charge SC3737590005 in full (1 page)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge SC3737590005 in full (1 page)
14 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
14 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 (13 pages)
27 June 2016Full accounts made up to 30 September 2015 (13 pages)
23 June 2016Appointment of Mr Paul Brocklehurst as a director on 9 June 2016 (2 pages)
23 June 2016Appointment of Mr Paul Brocklehurst as a director on 9 June 2016 (2 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,500,001
(5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,500,001
(5 pages)
23 November 2015Company name changed terrace hill (carluke) LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
23 November 2015Company name changed terrace hill (carluke) LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-19
(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)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 9 June 2015 (2 pages)
3 June 2015Full accounts made up to 30 September 2014 (13 pages)
3 June 2015Full accounts made up to 30 September 2014 (13 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,500,001
(5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,500,001
(5 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)
15 April 2014Full accounts made up to 30 September 2013 (12 pages)
15 April 2014Full accounts made up to 30 September 2013 (12 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,500,001
(5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,500,001
(5 pages)
11 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
11 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
11 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
11 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
11 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
11 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
6 June 2013Full accounts made up to 30 September 2012 (12 pages)
6 June 2013Full accounts made up to 30 September 2012 (12 pages)
30 May 2013Registration of charge 3737590006 (9 pages)
30 May 2013Registration of charge 3737590006 (9 pages)
23 May 2013Registration of charge 3737590005 (18 pages)
23 May 2013Registration of charge 3737590005 (18 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 19 August 2011 (1 page)
23 March 2011Full accounts made up to 30 September 2010 (15 pages)
23 March 2011Full accounts made up to 30 September 2010 (15 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
11 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
11 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
18 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2,500,001
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2,500,001
(4 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2010Alterations to floating charge 1 (5 pages)
5 May 2010Alterations to floating charge 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Alterations to floating charge 2 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2010Alterations to floating charge 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2010Appointment of Mr Andrew Dominic Pinto as a director (2 pages)
31 March 2010Appointment of Mr Andrew Dominic Pinto as a director (2 pages)
19 March 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
19 March 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)