TERRACE HILL RESIDENTIAL PLC

TERRACE HILL RESIDENTIAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTERRACE HILL RESIDENTIAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC295817
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TERRACE HILL RESIDENTIAL PLC?

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

    Where is TERRACE HILL RESIDENTIAL PLC located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TERRACE HILL RESIDENTIAL PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for TERRACE HILL RESIDENTIAL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    13 pages4.17(Scot)
    S72NQGW2

    Appointment of Mr David Lewis Wood as a secretary on Sep 14, 2016

    2 pagesAP03
    X5FKZJPK

    Appointment of Mr David Lewis Wood as a director on Sep 14, 2016

    2 pagesAP01
    X5FKZJD6

    Termination of appointment of Jonathan Martin Austen as a secretary on Sep 14, 2016

    1 pagesTM02
    X5FIFFRU

    Termination of appointment of Jonathan Martin Austen as a director on Sep 14, 2016

    1 pagesTM01
    X5FID4FM

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Oct 20, 2015

    2 pagesAD01
    S4ID40GG

    Court order notice of winding up

    1 pagesCO4.2(Scot)
    S4ID40CR

    Notice of winding up order

    1 pages4.2(Scot)
    S4ID40CZ

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 300,000
    SH01
    X3ZFVAOO

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

    1 pagesAD01
    X36ER8QG

    Group of companies' accounts made up to Sep 30, 2013

    21 pagesAA
    A34TFM57

    Annual return made up to Jan 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 300,000
    SH01
    X2ZZI2EJ

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01
    X2CHGAGP

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01
    X2CHGAGH

    Satisfaction of charge 42 in full

    3 pagesMR04
    S25OUT4Y

    Satisfaction of charge 43 in full

    3 pagesMR04
    S25OUT3F

    Group of companies' accounts made up to Sep 30, 2012

    23 pagesAA
    L252CCOY

    legacy

    3 pagesMG02s
    S24ARYGY

    legacy

    3 pagesMG02s
    S24AS07T

    legacy

    3 pagesMG02s
    S24ARXKZ

    legacy

    3 pagesMG02s
    S24ARYFM

    legacy

    3 pagesMG02s
    S24ARYFU

    Who are the officers of TERRACE HILL RESIDENTIAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, David Lewis
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Secretary
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    214273170001
    ADAIR, Robert Fredrik Martin
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    Director
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    United KingdomBritishFinancier141849580002
    WOOD, David Lewis
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    EnglandBritishDirector208963410001
    AUSTEN, Jonathan Martin
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Secretary
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    164188940001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Secretary
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    BritishSolicitor62817160003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishFinance Director51921200001
    BASHAM, Vanessa
    Sundowner
    Pont Vaillant, St. Peter Port
    GY1 2UQ Guernsey
    Channel Isles
    Director
    Sundowner
    Pont Vaillant, St. Peter Port
    GY1 2UQ Guernsey
    Channel Isles
    BritishTrust Professional113238140001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritishSolicitor62817160003
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MCGREGOR, Richelle Maree
    2/1
    6 Penrith Drive
    G12 0DJ Glasgow
    Director
    2/1
    6 Penrith Drive
    G12 0DJ Glasgow
    AustralianRegistrar114122390002
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishFinance Director48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Does TERRACE HILL RESIDENTIAL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares pledge
    Created On May 03, 2012
    Delivered On May 15, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Entire right, title and interest in and to the shares and to any securities. See form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 15, 2012Registration of a charge (MG01s)
    Legal charge
    Created On Aug 11, 2011
    Delivered On Aug 16, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 36 and garage 29 freeland park, holders hill road, hendon, london.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    • Apr 06, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 11, 2011
    Delivered On Aug 16, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 33 and garage 23 freeland park, holders hill road, hendon, london.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    • Apr 06, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    35 buccleuch street, glasgow GLA100578.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    54, 55, 58, 59, 62 & 63, 5 prospecthill way & car parking spaces GLA180330; apartment numbers 52,53,56,57,60,61,64 & 65, 17PROSPECTHILL grove, glasgow with car parking spaces GLA180329.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7,9,11 & 15 firpark close, parade park, alexandra parade, glasgow GLA182546 GLA182101 GLA182125.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 riverview drive & 1,5,7,9 & 11 riverview gardens, glasgow GLA40584.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 23, 2007Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    46, 47, 48, 49, 50, 51 & 52 vasart court, perth PTH27598 PTH27604 PTH27602 PTH27601 PTH27600 PTH27605 PTH27603.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    140 cadzow street, hamilton LAN14667.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development at roger drive, rutherglen LAN115514.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The dell, 6 maryville avenue, giffnock, glasgow REN38235.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at stonefield park, paisley RWEN34056.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fortuna court, the bath house, kemper avenue, falkirk STG15849.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1-21 (odds) & 2-10 (evens) claycrofts place, stirling STG7337.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 110-113 pilrig heights, edinburgh MID62354 MID62357 MID62346 MID62358 MID62347 MID62348 MID62351 MID62339 MID62341 MID62343 MID62331 MID62333 MID62335 MID62337 MID62326 MID62327 MID62330 MID62304 MID62306 MID62315 MID62321.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23-41 (odd numbers) woodlands gardens, abercromby street, broughty ferry, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tayview apartments, abercorn street, dundee ANG295 ANG4741 ANG11178 ANG38871 ANG21369.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground with 17A-h, 19A-f, 21A-c, 23A-f & 25A-f weavers court, shepherds loan, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Blocks 1,2,3 & 4 littlejohn street, middleschool, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    103 gallowgate, aberdeen & 8 car parking spaces.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 18-29 albert den, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    73-77 whitehall place, aberdeen ABN38977 ABN41640 ABN50097.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 & 19 oldford crescent, milltimber, aberdeen ABN37216 ABN42098 ABN44803 ABN49523 ABN49637 ABN57141 ABN58026 ABN64034 ABN67856 ABN70863 ABN70976 ABN72536 ABN77364 ABN81137.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground formerly part of the lands of ferryhill in aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 08, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    77A, b, c, d, e, f, g, h, j, k, l, m & 83A, 83B & 83C loch street, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (419a)

    Does TERRACE HILL RESIDENTIAL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2018Conclusion of winding up
    Oct 13, 2015Petition date
    Oct 13, 2015Commencement of winding up
    Jun 29, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Notesscottish-insolvency-info

    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