URBAN&CIVIC BROOMIELAW LIMITED

URBAN&CIVIC BROOMIELAW LIMITED

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

    Company NameURBAN&CIVIC BROOMIELAW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353566
    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 BROOMIELAW LIMITED?

    • Development of building projects (41100) / Construction

    Where is URBAN&CIVIC BROOMIELAW 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 BROOMIELAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL (BROOMIELAW) LIMITEDSep 03, 2013Sep 03, 2013
    CAPELLA DEVELOPMENTS (BROOMIELAW) LIMITEDFeb 24, 2009Feb 24, 2009
    MM&S (5443) LIMITEDJan 15, 2009Jan 15, 2009

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for URBAN&CIVIC BROOMIELAW 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

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Jan 15, 2017 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

    11 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15
    3 pagesCERTNM
    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 29, 2015

    1 pagesCH04

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh Scotland EH3 6QN* on May 12, 2014

    1 pagesAD01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

    Appointment of Terrace Hill (Secretaries) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Change of accounting reference date

    2 pagesAA01

    Appointment of Jonathan Martin Austen as a director

    3 pagesAP01

    Appointment of Mr Philip Alexander Jeremy Leech as a director

    3 pagesAP01

    Registered office address changed from * C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom* on Sep 04, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 03, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of URBAN&CIVIC BROOMIELAW 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
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    EnglandBritishNone77080490002
    WOOD, David Lewis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishDirector208963410001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    AUSTEN, Jonathan Martin
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishFinance Director51921200001
    FITZSIMONS, James Patrick
    Blythswood Square
    G2 4BG Glasgow
    22
    Director
    Blythswood Square
    G2 4BG Glasgow
    22
    UkBritishCompany Director91082810003
    QUIGLEY, Ian Spiers
    Howgate
    EH26 8PJ Penicuik
    Pomathorn Cottage
    Director
    Howgate
    EH26 8PJ Penicuik
    Pomathorn Cottage
    ScotlandBritishSolicitor131754810001
    TRUSEDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    Noryh Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    Noryh Lanarkshire
    ScotlandBritishLegal Executive135289050001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    135699510001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    135699540001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban&Civic Group Limited
    New Bond Street
    W1S 1BJ London
    50
    England
    Jan 15, 2017
    New Bond Street
    W1S 1BJ London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03047676
    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