Advanced company searchLink opens in new window

URBAN&CIVIC BROOMIELAW LIMITED

Company number SC353566

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
19 Mar 2018 AA Full accounts made up to 30 September 2017
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
15 Mar 2017 AA Full accounts made up to 30 September 2016
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
06 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
06 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
27 Jun 2016 AA Full accounts made up to 30 September 2015
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
20 Nov 2015 CERTNM Company name changed terrace hill (broomielaw) LIMITED\certificate issued on 20/11/15
  • RES15 ‐ Change company name resolution on 2015-11-17
29 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 29 October 2015
03 Jun 2015 AA Full accounts made up to 30 September 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
09 Jul 2014 AA Full accounts made up to 30 September 2013
12 May 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN on 12 May 2014
04 Apr 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
11 Oct 2013 AP04 Appointment of Terrace Hill (Secretaries) Limited as a secretary
20 Sep 2013 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
09 Sep 2013 AA01 Change of accounting reference date
04 Sep 2013 AP01 Appointment of Jonathan Martin Austen as a director
04 Sep 2013 AP01 Appointment of Mr Philip Alexander Jeremy Leech as a director
04 Sep 2013 AD01 Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 1AL United Kingdom on 4 September 2013
03 Sep 2013 CERTNM Company name changed capella developments (broomielaw) LIMITED\certificate issued on 03/09/13
  • CONNOT ‐