Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Terrace Hill (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Alistair Barclay Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Accountant |
Correspondence Address | 19 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | Residential Suite C/O Terrace Hill Group Plc No 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Terrace Hill Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
19 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
19 August 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 October 2009 (12 pages) |
30 June 2010 | Full accounts made up to 31 October 2009 (12 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
7 July 2009 | Director appointed mr thomas gerard walsh (1 page) |
6 July 2009 | Appointment terminated director alistair wilson (1 page) |
6 July 2009 | Appointment Terminated Director alistair wilson (1 page) |
15 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (10 pages) |
15 July 2008 | Full accounts made up to 31 October 2007 (10 pages) |
8 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
8 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
28 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
26 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 31 October 2004 (7 pages) |
8 July 2005 | Full accounts made up to 31 October 2004 (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members
|
1 June 2004 | Full accounts made up to 31 October 2003 (7 pages) |
1 June 2004 | Full accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
27 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: c/o bank cottage haywards heath road balcombe west sussex RH17 6NF (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: c/o bank cottage haywards heath road balcombe west sussex RH17 6NF (1 page) |
4 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
4 October 2002 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
16 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: no. 1 portland place london W1N 3AA (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: no. 1 portland place london W1N 3AA (1 page) |
26 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
26 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
7 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 26/07/01; full list of members
|
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Auditor's resignation (1 page) |
26 June 2001 | Auditor's resignation (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
5 October 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
5 October 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (15 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (15 pages) |
6 August 1999 | Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1999 | Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (4 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (4 pages) |
26 July 1999 | Incorporation (19 pages) |
26 July 1999 | Incorporation (19 pages) |