URBAN&CIVIC BROOMIELAW LIMITED
Overview
Company Name | URBAN&CIVIC BROOMIELAW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC353566 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of URBAN&CIVIC BROOMIELAW LIMITED?
Company Name | From | Until |
---|---|---|
TERRACE HILL (BROOMIELAW) LIMITED | Sep 03, 2013 | Sep 03, 2013 |
CAPELLA DEVELOPMENTS (BROOMIELAW) LIMITED | Feb 24, 2009 | Feb 24, 2009 |
MM&S (5443) LIMITED | Jan 15, 2009 | Jan 15, 2009 |
What are the latest accounts for URBAN&CIVIC BROOMIELAW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for URBAN&CIVIC BROOMIELAW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Wood as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 29, 2015 | 1 pages | CH04 | ||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * 24 Great King Street Edinburgh Scotland EH3 6QN* on May 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Terrace Hill (Secretaries) Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | TM02 | ||||||||||
Change of accounting reference date | 2 pages | AA01 | ||||||||||
Appointment of Jonathan Martin Austen as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Philip Alexander Jeremy Leech as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom* on Sep 04, 2013 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of URBAN&CIVIC BROOMIELAW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
LEECH, Philip Alexander Jeremy | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | England | British | None | 77080490002 | ||||||||
WOOD, David Lewis | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | Director | 208963410001 | ||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||
AUSTEN, Jonathan Martin | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | United Kingdom | British | Finance Director | 51921200001 | ||||||||
FITZSIMONS, James Patrick | Director | Blythswood Square G2 4BG Glasgow 22 | Uk | British | Company Director | 91082810003 | ||||||||
QUIGLEY, Ian Spiers | Director | Howgate EH26 8PJ Penicuik Pomathorn Cottage | Scotland | British | Solicitor | 131754810001 | ||||||||
TRUSEDALE, Christine | Director | Kennedy Drive ML6 9AW Airdrie 45 Noryh Lanarkshire | Scotland | British | Legal Executive | 135289050001 | ||||||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 135699510001 | |||||||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 135699540001 |
Who are the persons with significant control of URBAN&CIVIC BROOMIELAW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Urban&Civic Group Limited | Jan 15, 2017 | New Bond Street W1S 1BJ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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