Advanced company searchLink opens in new window

URBAN&CIVIC (MANAGEMENT) LIMITED

Company number SC149767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2015 CH01 Director's details changed for Mr William Nigel Hugill on 11 June 2015
11 Jun 2015 CH01 Director's details changed for Mr Robin Elliott Butler on 11 June 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300,000
28 Dec 2014 AP01 Appointment of Mr William Nigel Hugill as a director on 21 November 2014
28 Dec 2014 AP01 Appointment of Robin Elliot Butler as a director on 21 November 2014
19 Sep 2014 CERTNM Company name changed terrace hill (management) LIMITED\certificate issued on 19/09/14
  • CONNOT ‐ Change of name notice
19 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-16
28 May 2014 AA Full accounts made up to 30 September 2013
23 Apr 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300,000
11 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director
11 Jul 2013 TM01 Termination of appointment of Miranda Kelly as a director
05 Jul 2013 AA Full accounts made up to 30 September 2012
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Jun 2012 AA Full accounts made up to 30 September 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
28 Oct 2011 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011
19 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 30 September 2010
04 Apr 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
02 Aug 2010 AA Full accounts made up to 31 October 2009
26 Apr 2010 CH04 Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009
19 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
24 Nov 2009 CERTNM Company name changed park circus (management) LIMITED\certificate issued on 24/11/09
  • CONNOT ‐