URBAN&CIVIC BROOMIELAW LIMITED
EDINBURGH TERRACE HILL (BROOMIELAW) LIMITED CAPELLA DEVELOPMENTS (BROOMIELAW) LIMITED MM&S (5443) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC353566
Status Active
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC BROOMIELAW LIMITED are www.urbancivicbroomielaw.co.uk, and www.urban-civic-broomielaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Urban Civic Broomielaw Limited is a Private Limited Company. The company registration number is SC353566. Urban Civic Broomielaw Limited has been working since 15 January 2009. The present status of the company is Active. The registered address of Urban Civic Broomielaw Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director FITZSIMONS, James Patrick has been resigned. Director QUIGLEY, Ian Spiers has been resigned. Director TRUSEDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 08 October 2013

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 June 2013
62 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 September 2012
Appointed Date: 15 January 2009

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 28 June 2013
69 years old

Director
FITZSIMONS, James Patrick
Resigned: 28 June 2013
Appointed Date: 24 February 2009
66 years old

Director
QUIGLEY, Ian Spiers
Resigned: 31 May 2009
Appointed Date: 24 February 2009
78 years old

Director
TRUSEDALE, Christine
Resigned: 27 January 2009
Appointed Date: 15 January 2009
65 years old

Director
VINDEX LIMITED
Resigned: 24 February 2009
Appointed Date: 15 January 2009

Director
VINDEX SERVICES LIMITED
Resigned: 24 February 2009
Appointed Date: 15 January 2009

Persons With Significant Control

Urban&Civic Group Limited
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC BROOMIELAW LIMITED Events

15 Mar 2017
Full accounts made up to 30 September 2016
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
06 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
27 Jun 2016
Full accounts made up to 30 September 2015
...
... and 37 more events
26 Feb 2009
Appointment terminated director vindex LIMITED
26 Feb 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of subscriber shares 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights

24 Feb 2009
Company name changed mm&s (5443) LIMITED\certificate issued on 24/02/09
03 Feb 2009
Appointment terminated director christine trusedale
15 Jan 2009
Incorporation