URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED

URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED

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

    Company NameURBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213518
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST 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 BRITANNIC GLOBAL INCOME TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITANNIC GLOBAL INCOME TRUST LIMITEDOct 05, 2012Oct 05, 2012
    BRITANNIC GLOBAL INCOME TRUST PLCNov 30, 2000Nov 30, 2000

    What are the latest accounts for URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Mar 16, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2016 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

    13 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 712,500
    SH01

    Certificate of change of name

    Company name changed britannic global income trust LIMITED\certificate issued on 19/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2015

    RES15

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 712,500
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014

    1 pagesAD01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 712,500
    SH01

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Who are the officers of URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST 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 TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritishDirector77080490002
    WOOD, David Lewis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishDirector208963410001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Secretary
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    BritishSolicitor62817160003
    PREEN, Michael David
    41a Landor Road
    SW9 9RT London
    Secretary
    41a Landor Road
    SW9 9RT London
    British67530450001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRITANNIC INVESTMENT MANAGERS LIMITED
    Britannic Court
    50 Bothwell Street
    G2 6HR Glasgow
    Secretary
    Britannic Court
    50 Bothwell Street
    G2 6HR Glasgow
    73428130001
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishFinance Director51921200001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritishCompany Director1166720002
    GHILONI, Francis William
    63 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    Director
    63 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    BritishCompany Director75953650003
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritishSolicitor62817160003
    KENNEDY, Peter Norman Bingham, Major
    Doonholm
    KA6 6BL Ayr
    Ayrshire
    Director
    Doonholm
    KA6 6BL Ayr
    Ayrshire
    ScotlandScottishRetired Fund Manager574020001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MITCHELL, Andrew
    18 The Gardens
    SE22 9QE London
    Director
    18 The Gardens
    SE22 9QE London
    BritishSolicitor73856060003
    NIGHTINGALE, Alexander John
    1a Alma Road
    Wandsworth Town
    SW18 1AA London
    Director
    1a Alma Road
    Wandsworth Town
    SW18 1AA London
    BritishSolicitor72415190001
    ROBB, George Alan
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    Director
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    BritishCompany Director35558670005
    SCULLION, Rodger Francis
    Cherry Hill
    50 Queen Street
    G84 9PT Helensburgh
    Dunbartonshire
    Director
    Cherry Hill
    50 Queen Street
    G84 9PT Helensburgh
    Dunbartonshire
    BritishDirector37362620001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishAccountant48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban&Civic Plc
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Nov 30, 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