URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED: Filings

  • 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

    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

    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