URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED
Overview
| Company Name | URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC182469 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEILL CLERK ENERGY (US) LIMITED | Jan 21, 1998 | Jan 21, 1998 |
What are the latest accounts for URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Robin Elliott Butler as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Philip Alexander Jeremy Leech as a director on Jun 21, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Wood as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 30, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed neill clerk energy (us) LIMITED\certificate issued on 10/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| BUTLER, Robin Elliott | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | 238501620001 | |||||||||
| WOOD, David Lewis | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 208963410001 | |||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| FULTON, Siobhan Margaret | Director | 4 Castleview Avenue PA2 8EE Paisley Renfrewshire | United Kingdom | Irish | 82689220002 | |||||||||
| KELLY, Miranda Anne | Director | 21 Rozelle Avenue Waterside, Newton Mearns G77 6YS Glasgow | Scotland | British | 62817160003 | |||||||||
| KELLY, Miranda Anne | Director | 21 Rozelle Avenue Waterside, Newton Mearns G77 6YS Glasgow | Scotland | British | 62817160003 | |||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 77080490002 | |||||||||
| MACDONALD, Donald Ross | Director | Flat 2r, 37 Bellshaugh Gardens Kelvinside G12 0SA Glasgow | United Kingdom | British | 76786510001 | |||||||||
| STROUD, Ailsa Mary | Director | 12 Sydenham Road G12 9NP Glasgow Scotland | British | 52995340002 | ||||||||||
| WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | 48520230001 | |||||||||
| WILSON, Alistair Barclay | Director | 19 Cauldstream Place Milngavie G62 7NL Glasgow Lanarkshire | British | 426640001 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban&Civic Plc | Feb 09, 2017 | George Street EH2 4JN Edinburgh 115 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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