London
W1S 1BJ
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 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 | 10 August 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 | 10 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
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 200 other UK companies use this postal address |
1 at £1 | Urban & Civic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,101 |
Gross Profit | -£274,487 |
Net Worth | -£516,895 |
Current Liabilities | £934,933 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
25 November 2010 | Delivered on: 27 November 2010 Persons entitled: Firm of M & M Estates Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower bathville armadale bathgate WLN18469 and wln 747. Outstanding |
---|
21 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
1 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
13 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
13 August 2021 | Appointment of Robin Elliott Butler as a director on 2 August 2021 (2 pages) |
15 July 2021 | Termination of appointment of Philip Alexander Jeremy Leech as a director on 21 June 2021 (1 page) |
29 March 2021 | Full accounts made up to 30 September 2020 (14 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
24 February 2020 | Full accounts made up to 30 September 2019 (15 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
27 February 2019 | Full accounts made up to 30 September 2018 (15 pages) |
21 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
19 March 2018 | Full accounts made up to 30 September 2017 (15 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (13 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (13 pages) |
18 November 2016 | Satisfaction of charge 1 in full (1 page) |
18 November 2016 | Satisfaction of charge 1 in full (1 page) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Mr David Wood as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page) |
5 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) |
19 November 2015 | Company name changed terrace hill (armadale no.1) LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed terrace hill (armadale no.1) LIMITED\certificate issued on 19/11/15
|
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 10 August 2015 (1 page) |
10 August 2015 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 10 August 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages) |
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) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page) |
4 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
8 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
8 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
8 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
8 July 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
8 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
8 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
8 July 2013 | Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages) |
8 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) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Full accounts made up to 30 September 2011 (11 pages) |
14 May 2012 | Full accounts made up to 30 September 2011 (11 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 22 August 2011 (1 page) |
28 February 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
28 February 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Incorporation (24 pages) |
10 August 2010 | Incorporation (24 pages) |