URBAN&CIVIC HOMES LIMITED

URBAN&CIVIC HOMES LIMITED

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

    Company NameURBAN&CIVIC HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC324297
    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 URBAN&CIVIC HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is URBAN&CIVIC HOMES 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 HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL HOMES LIMITEDJun 26, 2007Jun 26, 2007
    CLANSMAN HOMES LTD.May 24, 2007May 24, 2007

    What are the latest accounts for URBAN&CIVIC HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for URBAN&CIVIC HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2016

    7 pagesAA

    Appointment of Mr David Wood as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    11 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed terrace hill homes 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 Sep 22, 2015

    1 pagesCH04

    Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 10, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of URBAN&CIVIC HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    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
    EnglandBritish77080490002
    WOOD, David Lewis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish208963410001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    FRASER, Lindsay Allison
    Kirklands
    PA4 9HR Renfrew
    96
    Scotland
    Director
    Kirklands
    PA4 9HR Renfrew
    96
    Scotland
    United KingdomBritish139434090001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of URBAN&CIVIC HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban&Civic Plc
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    May 24, 2017
    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.

    Does URBAN&CIVIC HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 07, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36 lamont crescent cumnock being the south most house on the first floor flat of the block of 4 dwellinghouses known as number 30,32,34 and 36 lamont crescent.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01s)
    • Jul 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 17, 2010
    Delivered On Mar 24, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 downieston place patna ayr ayr 80166.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2010Registration of a charge (MG01s)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 07, 2010
    Delivered On Jan 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 43 forrest street, shotts, title number LAN158313.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 2010Registration of a charge (MG01s)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 29, 2009
    Delivered On Aug 01, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming 223 main street, auchinleck AYR74823 excepting thereform the area of ground extending to 35 square metres AYR86895.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 2009Registration of a charge (410)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 29, 2009
    Delivered On Aug 01, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13 parkside road shotts LAN10778.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 2009Registration of a charge (410)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 05, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101 balloch road, shotts LAN181798.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2009Registration of a charge (410)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 01, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 church hill, auchinleck AYR66210.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2009Registration of a charge (410)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 01, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    42 mauchline road, auchinleck AYR37921.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2009Registration of a charge (410)
    • May 22, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 01, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    171 townhead street, cumnock AYR15631.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2009Registration of a charge (410)
    • Feb 04, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 21, 2009
    Delivered On Apr 25, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2009Registration of a charge (410)
    • Jun 03, 2016Satisfaction of a charge (MR04)

    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