URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED

URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED

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

    Company NameURBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182469
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is URBAN&CIVIC (PROPERTY INVESTMENT NO 3) 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 (PROPERTY INVESTMENT NO 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEILL CLERK ENERGY (US) LIMITEDJan 21, 1998Jan 21, 1998

    What are the latest accounts for URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Robin Elliott Butler as a director on Nov 19, 2021

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Philip Alexander Jeremy Leech as a director on Jun 21, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on Feb 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Feb 09, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 30, 2015

    1 pagesCH04

    Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 10, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Certificate of change of name

    Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2015

    RES15

    Annual return made up to Feb 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC154216
    41006000014
    BUTLER, Robin Elliott
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    Director
    New Bond Street
    W1S 1BJ London
    50
    United Kingdom
    United KingdomBritish238501620001
    WOOD, David Lewis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish208963410001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    FULTON, Siobhan Margaret
    4 Castleview Avenue
    PA2 8EE Paisley
    Renfrewshire
    Director
    4 Castleview Avenue
    PA2 8EE Paisley
    Renfrewshire
    United KingdomIrish82689220002
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    STROUD, Ailsa Mary
    12 Sydenham Road
    G12 9NP Glasgow
    Scotland
    Director
    12 Sydenham Road
    G12 9NP Glasgow
    Scotland
    British52995340002
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban&Civic Plc
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Feb 09, 2017
    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.

    Does URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 15, 1998
    Delivered On Oct 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 1998Registration of a charge (410)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (419a)

    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