Advanced company searchLink opens in new window

TERRACE HILL RESIDENTIAL PLC

Company number SC295817

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)
29 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 4.17(Scot) Notice of final meeting of creditors
15 Sep 2016 AP03 Appointment of Mr David Lewis Wood as a secretary on 14 September 2016
15 Sep 2016 AP01 Appointment of Mr David Lewis Wood as a director on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016
14 Sep 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 14 September 2016
20 Oct 2015 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 October 2015
20 Oct 2015 CO4.2(Scot) Court order notice of winding up
20 Oct 2015 4.2(Scot) Notice of winding up order
11 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300,000
23 Apr 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014
03 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300,000
12 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director
12 Jul 2013 TM01 Termination of appointment of Miranda Kelly as a director
06 Apr 2013 MR04 Satisfaction of charge 42 in full
06 Apr 2013 MR04 Satisfaction of charge 43 in full
04 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 12
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 14
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 37
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 31
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 27