Advanced company searchLink opens in new window

TERRACE HILL (RESIDENTIAL DEVELOPMENTS) LIMITED

Company number SC279415

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2015 DS01 Application to strike the company off the register
09 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 9 June 2015
03 Jun 2015 AA Full accounts made up to 30 September 2014
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
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
12 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
11 Jul 2013 AP01 Appointment of Mr Jonathan Martin Austen as a director
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
11 Jul 2013 AP01 Appointment of Mr Philip Alexander Jeremy Leech as a director
06 Jun 2013 AA Full accounts made up to 30 September 2012
08 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 4 February 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
24 Jun 2011 TM01 Termination of appointment of Siobhan Fulton as a director
31 Mar 2011 AA Full accounts made up to 30 September 2010
28 Mar 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
09 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 31 October 2009