URBAN&CIVIC (SECRETARIES) LIMITED

URBAN&CIVIC (SECRETARIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameURBAN&CIVIC (SECRETARIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC154216
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of URBAN&CIVIC (SECRETARIES) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is URBAN&CIVIC (SECRETARIES) LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of URBAN&CIVIC (SECRETARIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL (SECRETARIES) LIMITEDNov 24, 2009Nov 24, 2009
    PARK CIRCUS (SECRETARIES) LIMITEDNov 07, 1994Nov 07, 1994

    What are the latest accounts for URBAN&CIVIC (SECRETARIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for URBAN&CIVIC (SECRETARIES) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for URBAN&CIVIC (SECRETARIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Termination of appointment of Heather Jane Williams as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Mr Peter Francis as a director on Feb 12, 2021

    2 pagesAP01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Nov 07, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Wood as a secretary on Jul 01, 2016

    2 pagesAP03

    Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Martin Austen as a secretary on Jul 01, 2016

    1 pagesTM02

    Appointment of Mr David Wood as a director on Jul 01, 2016

    2 pagesAP01

    Who are the officers of URBAN&CIVIC (SECRETARIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, David
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    210258750001
    CHAN, Frances
    1 Lings Coppice
    Croxted Road
    SE21 8SY West Dulwich
    London
    Director
    1 Lings Coppice
    Croxted Road
    SE21 8SY West Dulwich
    London
    United KingdomBritish85162050001
    FRANCIS, Peter
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritish279687270001
    WOOD, David Lewis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish208963410001
    AUSTEN, Jonathan Martin
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Secretary
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    179739400001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Secretary
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    British62817160003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ROSS, Eric Hugh
    2 Walton Avenue
    Newton Mearns
    G77 6ET Glasgow
    Secretary
    2 Walton Avenue
    Newton Mearns
    G77 6ET Glasgow
    British40032110002
    WALSH, Thomas Gerard
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Secretary
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    164185850001
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British37096760001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    CHICKEN, Michael John
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 1/34 Harcourt Terrace
    SW10 9JR London
    British5494710001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    FULTON, Siobhan Margaret
    4 Castleview Avenue
    PA2 8EE Paisley
    Renfrewshire
    Director
    4 Castleview Avenue
    PA2 8EE Paisley
    Renfrewshire
    United KingdomIrish82689220002
    GIBSON, Robin Edward
    7 Queens Gardens
    G12 9DG Glasgow
    Director
    7 Queens Gardens
    G12 9DG Glasgow
    British37857230006
    GINN, Tracey Margaret
    1 Crown Terrace
    Dowanhill
    G12 1UZ Glasgow
    Director
    1 Crown Terrace
    Dowanhill
    G12 1UZ Glasgow
    British48505350001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Director
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    British35967420001
    GORDON, Alastair James
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    Director
    Pitfar Lodge
    Powmill
    FK14 7NS Dollar
    Clackmannanshire
    British35967420001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    LANE, Robert Edward
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish71610620005
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    MCDOWALL, June Patricia
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    Director
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    United KingdomBritish50316470001
    REYNOLDS, Charlotte
    Flat 3/R
    45 Bellshaugh Gardens
    G12 0SA Kelvinside
    Glasgow
    Director
    Flat 3/R
    45 Bellshaugh Gardens
    G12 0SA Kelvinside
    Glasgow
    British65988150005
    STROUD, Ailsa Mary
    12 Sydenham Road
    G12 9NP Glasgow
    Scotland
    Director
    12 Sydenham Road
    G12 9NP Glasgow
    Scotland
    British52995340002
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WADDELL, Jane Alexandra
    708 Hawkins House
    Dolphin Square
    SW1V 3LX London
    Director
    708 Hawkins House
    Dolphin Square
    SW1V 3LX London
    British77058610001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WILLIAMS, Heather Jane
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish182507930001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001

    Who are the persons with significant control of URBAN&CIVIC (SECRETARIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban&Civic Plc
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Nov 07, 2016
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Legal FormPublic Limited Liability
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc149799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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