TERRACE HILL LETTINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTERRACE HILL LETTINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC300621
    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 TERRACE HILL LETTINGS?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TERRACE HILL LETTINGS located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TERRACE HILL LETTINGS?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for TERRACE HILL LETTINGS?

    Annual Return
    Last Annual Return

    What are the latest filings for TERRACE HILL LETTINGS?

    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

    3 pagesDS01

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

    1 pagesAD01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Sep 30, 2012

    14 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    legacy

    7 pagesMG01s

    legacy

    8 pagesMG01s

    Director's details changed for Mr Robert Fredrik Martin Adair on Dec 23, 2011

    2 pagesCH01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Registered office address changed from , James Sellars House, 144 West George Street, Glasgow, G2 2HG on Aug 19, 2011

    1 pagesAD01

    Current accounting period shortened from Oct 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Annual return made up to Apr 11, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Oct 31, 2010

    18 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2009

    15 pagesAA

    Appointment of Mr Andrew Dominic Pinto as a director

    2 pagesAP01

    Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009

    2 pagesCH04

    Who are the officers of TERRACE HILL LETTINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRACE HILL (SECRETARIES) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    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
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishFinance Director51921200001
    PINTO, Andrew Dominic
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishAccountant77790460001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAIR, Robert Fredrik Martin
    Cowesby Hall
    Cowesby
    YO7 2JJ Thirsk
    North Yorkshire
    Director
    Cowesby Hall
    Cowesby
    YO7 2JJ Thirsk
    North Yorkshire
    EnglandBritishFinancier37096760007
    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
    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
    MCDOWALL, June Patricia
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    Director
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    United KingdomBritishRegistrar50316470001
    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

    Does TERRACE HILL LETTINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Jan 12, 2012
    Delivered On Feb 02, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to the shares, see form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 02, 2012Registration of a charge (MG01s)
    Legal charge
    Created On Jan 12, 2012
    Delivered On Jan 27, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 3 white grounds three bridges london tgl 12075.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2012Registration of a charge (MG01s)
    Legal charge
    Created On Feb 21, 2007
    Delivered On Mar 06, 2007
    Outstanding
    Amount secured
    All sums due under or in connection with the finance documents
    Short particulars
    Legal mortgage over the property at 25 old market street, bristol; land on the south side of redcross street, bristol and central hall, 15 redcross street, bristol (title numbers AVI90096, AVI175958 and AVI37797); fixed charge over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2007Registration of a charge (410)
    Standard security
    Created On Feb 15, 2007
    Delivered On Feb 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6,7,10,13,17,18,20,21 & 22 wellmeadow farm, crookfur road, newton mearns REN78708 REN78709 REN78712 REN78713 REN78714 REN78716 REN78698 REN78702 REN78704.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 2007Registration of a charge (410)
    Legal charge
    Created On Dec 13, 2006
    Delivered On Dec 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1-16 conifer way, wembley, 64-69 ash walk, north wembley NGL677852 NGL678104 NGL676488.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2006Registration of a charge (410)
    Legal charge
    Created On Oct 06, 2006
    Delivered On Oct 11, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at saturday bridge birmingham 1-45 saturday bridge, gas street, birmingham WM729268.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 31, 2006
    Delivered On Sep 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Block a olympian court, cyclops wharf, claude street, tower hamlets EGL238301; subjects at filton court farrow lane, london TGL89779 TGL89780 TGL90632 TGL90013 and others-see original form 410 for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2006Registration of a charge (410)
    Legal charge
    Created On Jul 31, 2006
    Delivered On Aug 03, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold properties: 1,3,6,9 and 19 foreland court holders hill road hendon london - includes more properties, see continuation sheet (page 4) for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 03, 2006Registration of a charge (410)
    Assignation in security
    Created On Jul 28, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rights and benefits under the acquisition agreement as may be validly assigned in security only by virtue of an assignation in security.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    Debenture including a floating charge
    Created On Jul 25, 2006
    Delivered On Aug 10, 2006
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2006Registration of a charge (410)

    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