TERRACE HILL RESIDENTIAL PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC295817
Status Liquidation
Incorporation Date 19 January 2006
Company Type Public Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mr David Lewis Wood as a secretary on 14 September 2016; Appointment of Mr David Lewis Wood as a director on 14 September 2016; Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016. The most likely internet sites of TERRACE HILL RESIDENTIAL PLC are www.terracehillresidential.co.uk, and www.terrace-hill-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Terrace Hill Residential Plc is a Public Limited Company. The company registration number is SC295817. Terrace Hill Residential Plc has been working since 19 January 2006. The present status of the company is Liquidation. The registered address of Terrace Hill Residential Plc is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . WOOD, David Lewis is a Secretary of the company. ADAIR, Robert Fredrik Martin is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary AUSTEN, Jonathan Martin has been resigned. Secretary KELLY, Miranda Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BASHAM, Vanessa has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MCGREGOR, Richelle Maree has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. Director WILSON, Alistair Barclay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOOD, David Lewis
Appointed Date: 14 September 2016

Director
ADAIR, Robert Fredrik Martin
Appointed Date: 12 May 2006
68 years old

Director
WOOD, David Lewis
Appointed Date: 14 September 2016
54 years old

Resigned Directors

Secretary
AUSTEN, Jonathan Martin
Resigned: 14 September 2016
Appointed Date: 22 August 2011

Secretary
KELLY, Miranda Anne
Resigned: 22 August 2011
Appointed Date: 19 January 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Director
AUSTEN, Jonathan Martin
Resigned: 14 September 2016
Appointed Date: 06 July 2009
69 years old

Director
BASHAM, Vanessa
Resigned: 24 November 2009
Appointed Date: 12 May 2006
60 years old

Director
KELLY, Miranda Anne
Resigned: 28 June 2013
Appointed Date: 19 January 2006
55 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 19 January 2006
87 years old

Director
MCGREGOR, Richelle Maree
Resigned: 25 April 2007
Appointed Date: 27 July 2006
46 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 25 April 2008
64 years old

Director
WILSON, Alistair Barclay
Resigned: 06 July 2009
Appointed Date: 15 June 2007
83 years old

Director
WILSON, Alistair Barclay
Resigned: 29 September 2006
Appointed Date: 27 July 2006
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

TERRACE HILL RESIDENTIAL PLC Events

15 Sep 2016
Appointment of Mr David Lewis Wood as a secretary on 14 September 2016
15 Sep 2016
Appointment of Mr David Lewis Wood as a director on 14 September 2016
14 Sep 2016
Termination of appointment of Jonathan Martin Austen as a secretary on 14 September 2016
14 Sep 2016
Termination of appointment of Jonathan Martin Austen as a director on 14 September 2016
20 Oct 2015
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
...
... and 143 more events
23 Jan 2006
New director appointed
23 Jan 2006
Director resigned
23 Jan 2006
Secretary resigned;director resigned
23 Jan 2006
Registered office changed on 23/01/06 from: 24 great king street edinburgh EH3 6QN
19 Jan 2006
Incorporation

TERRACE HILL RESIDENTIAL PLC Charges

3 May 2012
Shares pledge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Entire right, title and interest in and to the shares and…
11 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 6 April 2013
Persons entitled: Bank of Scotland PLC
Description: Flat 36 and garage 29 freeland park, holders hill road…
11 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 6 April 2013
Persons entitled: Bank of Scotland PLC
Description: Flat 33 and garage 23 freeland park, holders hill road…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 buccleuch street, glasgow GLA100578.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54, 55, 58, 59, 62 & 63, 5 prospecthill way & car parking…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7,9,11 & 15 firpark close, parade park, alexandra parade…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 riverview drive & 1,5,7,9 & 11 riverview gardens…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46, 47, 48, 49, 50, 51 & 52 vasart court, perth PTH27598…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 140 cadzow street, hamilton LAN14667.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development at roger drive, rutherglen LAN115514.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dell, 6 maryville avenue, giffnock, glasgow REN38235.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at stonefield park, paisley RWEN34056.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fortuna court, the bath house, kemper avenue, falkirk…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-21 (odds) & 2-10 (evens) claycrofts place, stirling…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 110-113 pilrig heights, edinburgh MID62354 MID62357…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23-41 (odd numbers) woodlands gardens, abercromby street…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tayview apartments, abercorn street, dundee ANG295 ANG4741…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground with 17A-h, 19A-f, 21A-c, 23A-f & 25A-f…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blocks 1,2,3 & 4 littlejohn street, middleschool, aberdeen.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 gallowgate, aberdeen & 8 car parking spaces.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 18-29 albert den, aberdeen.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73-77 whitehall place, aberdeen ABN38977 ABN41640 ABN50097.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 & 19 oldford crescent, milltimber, aberdeen ABN37216…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground formerly part of the lands of ferryhill in…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77A, b, c, d, e, f, g, h, j, k, l, m & 83A, 83B & 83C loch…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blocks 11, 12, 13 & 14 headland court, aberdeen.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at corner of maritime lane & maritime street…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15/3 to 15/26 st patrick square, edinburgh.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 21 (1-9) (south western block), flat 22 (1-6) (centre…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4/1, 4/2, 4/3, 4/4, 4/5, 4/6, 4/7, 4/8, 10/1, 10/2, 10/3…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 58-61 & 63-73 princes square, edinburgh.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blocks a,b,c,d,e & f castle gardens, dunkeld road &…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 1-24 the pinnacle, bothwell street/st vincent street…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 & 88 beith street & 25 hayburn street, glasgow GLA143504…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 100 belwood street, glasgow GLA174489 GLA174488 GLA174497…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 norval street, glasgow GLA13469.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-71 (odd numbers) glenlednock drive, cumbernauld DMB47403.
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8,10 & 12 leydon court & 1040,1044 & 1048 maryfield road…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82-93 strawberry bank parade, aberdeen ABN69749 ABN69751…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73 & 77 strathblane gardens, anniesland, glasgow GLA175888…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at dalfaber, aviemore INV6241 INV6643…
8 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 & 22 sandbank crescent GLA75656 & flats 1-12 waterside…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold properties and leasehold properties including: 3…
25 July 2006
Debenture including a floating charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…