URBAN&CIVIC (SECRETARIES) LIMITED
EDINBURGH TERRACE HILL (SECRETARIES) LIMITED PARK CIRCUS (SECRETARIES) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN
Company number SC154216
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 7 November 2016 with updates; Appointment of Mr David Wood as a secretary on 1 July 2016. The most likely internet sites of URBAN&CIVIC (SECRETARIES) LIMITED are www.urbancivicsecretaries.co.uk, and www.urban-civic-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Urban Civic Secretaries Limited is a Private Limited Company. The company registration number is SC154216. Urban Civic Secretaries Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Urban Civic Secretaries Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . WOOD, David is a Secretary of the company. CHAN, Frances is a Director of the company. WILLIAMS, Heather Jane 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 REID, Brian has been resigned. Secretary ROSS, Eric Hugh has been resigned. Secretary WALSH, Thomas Gerard has been resigned. Director ADAIR, Robert Fredrik Martin has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHICKEN, Michael John has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director FULTON, Siobhan Margaret has been resigned. Director GIBSON, Robin Edward has been resigned. Director GINN, Tracey Margaret has been resigned. Director GORDON, Alastair James has been resigned. Director GORDON, Alastair James has been resigned. Director KELLY, Miranda Anne has been resigned. Director LANE, Robert Edward has been resigned. Director LAPPING, Andrew Christopher has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MCDOWALL, June Patricia has been resigned. Director REYNOLDS, Charlotte has been resigned. Director STROUD, Ailsa Mary has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WADDELL, Jane Alexandra has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOOD, David
Appointed Date: 01 July 2016

Director
CHAN, Frances
Appointed Date: 18 October 2002
57 years old

Director
WILLIAMS, Heather Jane
Appointed Date: 22 September 2015
57 years old

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

Resigned Directors

Secretary
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013

Secretary
KELLY, Miranda Anne
Resigned: 22 August 2011
Appointed Date: 28 July 1999

Nominee Secretary
REID, Brian
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Secretary
ROSS, Eric Hugh
Resigned: 28 July 1999
Appointed Date: 07 November 1994

Secretary
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 22 August 2011

Director
ADAIR, Robert Fredrik Martin
Resigned: 04 July 1996
Appointed Date: 07 November 1994
69 years old

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 01 May 2009
69 years old

Director
CHICKEN, Michael John
Resigned: 01 October 1998
Appointed Date: 07 November 1994
65 years old

Director
CUFLEY, Sean Dominic Hardy
Resigned: 23 December 2002
Appointed Date: 01 February 2001
70 years old

Director
FULTON, Siobhan Margaret
Resigned: 24 June 2011
Appointed Date: 10 September 2002
52 years old

Director
GIBSON, Robin Edward
Resigned: 31 August 1999
Appointed Date: 07 November 1994
60 years old

Director
GINN, Tracey Margaret
Resigned: 24 April 1998
Appointed Date: 07 November 1994
61 years old

Director
GORDON, Alastair James
Resigned: 31 May 2000
Appointed Date: 27 August 1999
84 years old

Director
GORDON, Alastair James
Resigned: 07 January 1999
Appointed Date: 07 November 1994
84 years old

Director
KELLY, Miranda Anne
Resigned: 28 June 2013
Appointed Date: 19 February 1999
55 years old

Director
LANE, Robert Edward
Resigned: 28 August 2015
Appointed Date: 15 December 2006
59 years old

Director
LAPPING, Andrew Christopher
Resigned: 07 November 2006
Appointed Date: 25 June 2001
62 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 November 1994
Appointed Date: 07 November 1994
75 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 07 November 1994
87 years old

Director
MCDOWALL, June Patricia
Resigned: 22 July 2011
Appointed Date: 06 December 2001
63 years old

Director
REYNOLDS, Charlotte
Resigned: 07 September 2001
Appointed Date: 26 August 1999
48 years old

Director
STROUD, Ailsa Mary
Resigned: 25 August 1999
Appointed Date: 23 December 1998
56 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 11 September 2006
Appointed Date: 12 April 2004
82 years old

Director
WADDELL, Jane Alexandra
Resigned: 31 July 1998
Appointed Date: 07 November 1994
60 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 18 October 2002
64 years old

Director
WILSON, Alistair Barclay
Resigned: 06 July 2009
Appointed Date: 15 February 2002
83 years old

Persons With Significant Control

Urban&Civic Plc
Notified on: 7 November 2016
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC (SECRETARIES) LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 30 September 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
14 Jul 2016
Appointment of Mr David Wood as a secretary on 1 July 2016
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a secretary on 1 July 2016
...
... and 116 more events
14 Nov 1994
New director appointed

14 Nov 1994
Accounting reference date notified as 31/03

09 Nov 1994
Secretary resigned

09 Nov 1994
Director resigned

07 Nov 1994
Incorporation