Advanced company searchLink opens in new window

URBAN&CIVIC PLC

Company number SC149799

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)
10 Jun 2015 CH01 Director's details changed for June Barnes on 10 June 2015
10 Jun 2015 CH01 Director's details changed for Duncan Robert Hunter on 10 June 2015
10 Jun 2015 CH01 Director's details changed for Alan Peter Dickinson on 10 June 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 28,801,311
20 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
09 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company authorised to call any general meeting of the company other than the annual general meeting by notice of at least 14 clear days 11/02/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
11 Jun 2014 AP01 Appointment of Alan Peter Dickinson as a director on 22 May 2014
11 Jun 2014 AP01 Appointment of June Barnes as a director on 22 May 2014
11 Jun 2014 AP01 Appointment of Duncan Robert Hunter as a director on 22 May 2014
09 Jun 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 28,099,421.80
09 Jun 2014 SH02 Consolidation of shares on 14 May 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 4,239,426.00
05 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2014 AP01 Appointment of William Nigel Hugill as a director on 22 May 2014
05 Jun 2014 AP01 Appointment of Robin Elliott Butler as a director on 22 May 2014
05 Jun 2014 AP01 Appointment of Mark Lee Tagliaferri as a director on 22 May 2014
29 May 2014 TM01 Termination of appointment of Andrew Nicholas Gaskell as a director on 22 May 2014
29 May 2014 TM01 Termination of appointment of William Penfold Wyatt as a director on 22 May 2014
21 May 2014 CERTNM Company name changed terrace hill group PLC\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
21 May 2014 CONNOT Change of name notice
23 Apr 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014
19 Mar 2014 AR01 Annual return made up to 16 March 2014 no member list
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights