Company NameUrban&Civic Armadale No.1 Limited
DirectorsDavid Lewis Wood and Robin Elliott Butler
Company StatusActive
Company NumberSC383417
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Previous NameTerrace Hill (Armadale No.1) Limited

Business Activity

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

Directors

Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusCurrent
Appointed10 August 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
Appointed10 August 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
Appointed10 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ

Contact

Websiteterracehill.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Urban & Civic PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,101
Gross Profit-£274,487
Net Worth-£516,895
Current Liabilities£934,933

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

25 November 2010Delivered 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

Filing History

21 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
17 March 2023Accounts for a small company made up to 30 September 2022 (16 pages)
1 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 30 September 2021 (16 pages)
13 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
13 August 2021Appointment of Robin Elliott Butler as a director on 2 August 2021 (2 pages)
15 July 2021Termination of appointment of Philip Alexander Jeremy Leech as a director on 21 June 2021 (1 page)
29 March 2021Full accounts made up to 30 September 2020 (14 pages)
20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
24 February 2020Full accounts made up to 30 September 2019 (15 pages)
13 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
27 February 2019Full accounts made up to 30 September 2018 (15 pages)
21 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
19 March 2018Full accounts made up to 30 September 2017 (15 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 March 2017Full accounts made up to 30 September 2016 (13 pages)
15 March 2017Full accounts made up to 30 September 2016 (13 pages)
18 November 2016Satisfaction of charge 1 in full (1 page)
18 November 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
5 July 2016Appointment of Mr David Wood as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 (1 page)
5 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)
19 November 2015Company name changed terrace hill (armadale no.1) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
19 November 2015Company name changed terrace hill (armadale no.1) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 10 August 2015 (1 page)
10 August 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 10 August 2015 (1 page)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page)
4 April 2014Full accounts made up to 30 September 2013 (13 pages)
4 April 2014Full accounts made up to 30 September 2013 (13 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
8 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
8 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
8 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
8 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
8 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
8 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
8 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
8 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)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
14 May 2012Full accounts made up to 30 September 2011 (11 pages)
14 May 2012Full accounts made up to 30 September 2011 (11 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
5 September 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
22 August 2011Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 22 August 2011 (1 page)
28 February 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
28 February 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Incorporation (24 pages)
10 August 2010Incorporation (24 pages)