URBAN&CIVIC PLC
Overview
| Company Name | URBAN&CIVIC PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC149799 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of URBAN&CIVIC PLC?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is URBAN&CIVIC PLC located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URBAN&CIVIC PLC?
| Company Name | From | Until |
|---|---|---|
| TERRACE HILL GROUP PLC | Sep 23, 2002 | Sep 23, 2002 |
| CAPITALTECH PLC | May 25, 2000 | May 25, 2000 |
| PROPERTY & CAPITAL GROUP PLC | Dec 22, 1998 | Dec 22, 1998 |
| NEILL CLERK GROUP PLC | Oct 04, 1994 | Oct 04, 1994 |
| PARK CIRCUS LIMITED | Mar 16, 1994 | Mar 16, 1994 |
What are the latest accounts for URBAN&CIVIC PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for URBAN&CIVIC PLC?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for URBAN&CIVIC PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge SC1497990008, created on Mar 28, 2025 | 44 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 157 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 06, 2024
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 138 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2023
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 127 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 145 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr William Edward John Holland as a director on Feb 18, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Rosemary Jane Cecilia Boot as a director on Feb 18, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 183 pages | AA | ||||||||||||||
Notification of Gower Place Investments Limited as a person with significant control on Feb 09, 2021 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Mar 02, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Wood as a secretary on Feb 15, 2021 | 2 pages | AP03 | ||||||||||||||
Who are the officers of URBAN&CIVIC PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, David | Secretary | New Bond Street W1S 1BJ London 50 United Kingdom | 279737670001 | |||||||
| BOOT, Rosemary Jane Cecilia | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | 77940300001 | |||||
| BUTLER, Robin Elliott | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | English | 188310120002 | |||||
| GRAY, Peter John Pereira | Director | 215 Euston Road NW1 2BE London Wellcome Trust, Gibbs Building England | United Kingdom | British | 165169330001 | |||||
| HOLLAND, William Edward John | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | 288090090001 | |||||
| HUGILL, William Nigel | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 188310250002 | |||||
| PATEL, Lisha Nagin | Director | 215 Euston Road NW1 2BE London Wellcome Trust, Gibbs Building England | United Kingdom | British | 76360620001 | |||||
| WOOD, David Lewis | Director | New Bond Street W1S 1BJ London 50 England | England | British | 208963410001 | |||||
| AUSTEN, Jonathan Martin | Secretary | Portland Place W1B 1PN London 1 United Kingdom | 164186370001 | |||||||
| GORDON, Alastair James | Secretary | Pitfar Lodge Powmill FK14 7NS Dollar Clackmannanshire | British | 35967420001 | ||||||
| KELLY, Miranda Anne | Secretary | 21 Rozelle Avenue Waterside, Newton Mearns G77 6YS Glasgow | British | 62817160003 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| STROUD, Ailsa Mary | Secretary | 12 Sydenham Road G12 9NP Glasgow Scotland | British | 52995340002 | ||||||
| WILLIAMS, Heather | Secretary | W1S 1BJ London 50 New Bond Street United Kingdom | 200655090001 | |||||||
| ADAIR, Robert Fredrik Martin | Director | Westfields DL10 4SB Richmond High Leases Farm North Yorkshire United Kingdom | United Kingdom | British | 141849580002 | |||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BANNER, David Ian | Director | 33 Esplanade PA16 7RY Greenock Renfrewshire | British | 1187240001 | ||||||
| BARLOW, Ian Edward | Director | New Bond Street W1S 1BJ London 50 England | England | British | 213322940001 | |||||
| BARNES, June | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 188470130002 | |||||
| BLAUSTEN, Douglas | Director | 16 Meadway NW11 7JS London | England | British | 3941590001 | |||||
| BOOT, Rosemary Jane Cecilia | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | 77940300001 | |||||
| BRENNAN, Guy Timothy Patrick | Director | Flat 21 73 Saint Jamess Street SW1A 1PH London | United Kingdom | British | 72157020001 | |||||
| CUFLEY, Sean Dominic Hardy | Director | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||
| DI-STEFANO, Jonathan Graham | Director | New Bond Street W1S 1BJ London 50 United Kingdom | England | British | 146520750004 | |||||
| DICKINSON, Alan Peter | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 188470290002 | |||||
| DUTHIE, Robin, Sir | Director | 181 Finnart Street PA16 8JA Greenock Renfrewshire | United Kingdom | British | 149600002 | |||||
| DYSON, Robert William | Director | 14 Briar Walk Putney SW15 6UD London | United Kingdom | British | 24554680002 | |||||
| GASKELL, Andrew Nicholas | Director | Red Lion Street WC1R 4GB London Lion House United Kingdom | United Kingdom | British | 17830500002 | |||||
| GLICHER, Julian Harvey | Director | 75 Eastbury Road HA6 3AP Northwood Middlesex | British | 58514690001 | ||||||
| GREEN, Annette Julie | Director | c/o Lowndes Partners Llp Floor 7 Savile Row W1S 3PE London 5th United Kingdom | England | English | 156233990001 | |||||
| GRUNDY, Kenneth Wright | Director | Benington Bury Farm SG2 7LN Benington Hertfordshire | British | 76948310001 | ||||||
| HOLLAND, William Edward John | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | 288090090001 | |||||
| HOMER, Peter Norman | Director | West Royd 53 John Street G84 9LY Helensburgh Dunbartonshire | British | 496850001 | ||||||
| HUDSON, Kelvin Mark | Director | Le Manoir Ruette Des Effards, Castel GY5 7DQ Guernsey Channel Islands | Guernsey | British | 75788480001 | |||||
| HUNTER, Duncan Robert | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 188469510002 |
Who are the persons with significant control of URBAN&CIVIC PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gower Place Investments Limited | Feb 09, 2021 | 215 Euston Road NW1 2BE London Gibbs Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0