Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TERRACE HILL RESIDENTIAL PLC
Company Information for

TERRACE HILL RESIDENTIAL PLC

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC295817
Public Limited Company
Dissolved

Dissolved 2018-06-29

Company Overview

About Terrace Hill Residential Plc
TERRACE HILL RESIDENTIAL PLC was founded on 2006-01-19 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2018-06-29 and is no longer trading or active.

Key Data
Company Name
TERRACE HILL RESIDENTIAL PLC
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Filing Information
Company Number SC295817
Date formed 2006-01-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-06-29
Type of accounts GROUP
Last Datalog update: 2018-07-21 21:29:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TERRACE HILL RESIDENTIAL PLC

Current Directors
Officer Role Date Appointed
DAVID LEWIS WOOD
Company Secretary 2016-09-14
ROBERT FREDRIK MARTIN ADAIR
Director 2006-05-12
DAVID LEWIS WOOD
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARTIN AUSTEN
Company Secretary 2011-08-22 2016-09-14
JONATHAN MARTIN AUSTEN
Director 2009-07-06 2016-09-14
THOMAS GERARD WALSH
Director 2008-04-25 2013-07-01
MIRANDA ANNE KELLY
Director 2006-01-19 2013-06-28
MIRANDA ANNE KELLY
Company Secretary 2006-01-19 2011-08-22
VANESSA BASHAM
Director 2006-05-12 2009-11-24
ALISTAIR BARCLAY WILSON
Director 2007-06-15 2009-07-06
DONALD ROSS MACDONALD
Director 2006-01-19 2007-06-15
RICHELLE MAREE MCGREGOR
Director 2006-07-27 2007-04-25
ALISTAIR BARCLAY WILSON
Director 2006-07-27 2006-09-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-01-19 2006-01-19
JORDANS (SCOTLAND) LIMITED
Nominated Director 2006-01-19 2006-01-19
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2006-01-19 2006-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FREDRIK MARTIN ADAIR TAY DUNDEE INVESTMENTS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
ROBERT FREDRIK MARTIN ADAIR PEN HILL HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
ROBERT FREDRIK MARTIN ADAIR TERRACE HILL (HAMPTON) LIMITED Director 2012-10-30 CURRENT 1986-09-02 Dissolved 2013-10-15
ROBERT FREDRIK MARTIN ADAIR TERRACE HILL LETTINGS Director 2006-10-25 CURRENT 2006-04-11 Dissolved 2015-12-08
ROBERT FREDRIK MARTIN ADAIR EARTHRAPID LIMITED Director 2006-05-11 CURRENT 2006-04-11 Active
ROBERT FREDRIK MARTIN ADAIR BROADSPAN LIMITED Director 2001-06-07 CURRENT 2001-05-18 Dissolved 2013-11-12
ROBERT FREDRIK MARTIN ADAIR EARLYCALL LIMITED Director 1998-10-15 CURRENT 1998-01-26 Dissolved 2013-10-15
ROBERT FREDRIK MARTIN ADAIR SKYE INVESTMENTS LIMITED Director 1997-05-06 CURRENT 1997-03-26 Active
ROBERT FREDRIK MARTIN ADAIR SKYE SECURITIES LIMITED Director 1994-08-30 CURRENT 1994-07-29 Dissolved 2013-10-15
ROBERT FREDRIK MARTIN ADAIR SKYE HOLDINGS LIMITED Director 1994-04-01 CURRENT 1993-02-25 Dissolved 2014-05-30
DAVID LEWIS WOOD URBAN&CIVIC BUCKINGHAM LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID LEWIS WOOD MANCHESTER NEW SQUARE NOMINEE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
DAVID LEWIS WOOD URBAN&CIVIC HOUGHTON LE SPRING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
DAVID LEWIS WOOD MANCHESTER NEW SQUARE (GENERAL PARTNER) LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
DAVID LEWIS WOOD URBAN&CIVIC (MANCHESTER NEW SQUARE) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
DAVID LEWIS WOOD URBAN&CIVIC WOLVERHAMPTON LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID LEWIS WOOD AW MANAGEMENT COMPANY (KP1C) LIMITED Director 2017-01-09 CURRENT 2016-01-13 Active
DAVID LEWIS WOOD CATESBY ESTATES (GRANGE ROAD) LIMITED Director 2016-11-16 CURRENT 2007-02-19 Active
DAVID LEWIS WOOD NEWARK COMMERCIAL LIMITED Director 2016-11-16 CURRENT 2001-03-05 Active
DAVID LEWIS WOOD URBAN&CIVIC MIDDLEBECK LIMITED Director 2016-11-16 CURRENT 2001-03-05 Active
DAVID LEWIS WOOD CATESBY ESTATES (HAWTON) LIMITED Director 2016-11-16 CURRENT 2001-03-05 Active
DAVID LEWIS WOOD DECIMUS PARK MANAGEMENT LIMITED Director 2016-09-19 CURRENT 2004-02-19 Active
DAVID LEWIS WOOD ACHADONN LIMITED Director 2016-08-15 CURRENT 1917-04-17 Dissolved 2017-11-07
DAVID LEWIS WOOD ACHADONN PROPERTIES (ARMADALE) LIMITED Director 2016-08-15 CURRENT 2005-07-28 Dissolved 2017-11-07
DAVID LEWIS WOOD ACHADONN PROPERTIES LIMITED Director 2016-08-15 CURRENT 1995-03-31 Active
DAVID LEWIS WOOD AW MANAGEMENT COMPANY (KP1R) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
DAVID LEWIS WOOD TERRACE HILL (BRACKNELL) LIMITED Director 2016-07-01 CURRENT 2007-04-10 Dissolved 2016-11-08
DAVID LEWIS WOOD URBAN&CIVIC MIDDLEHAVEN PROPERTIES 2 LIMITED Director 2016-07-01 CURRENT 2009-04-24 Dissolved 2017-04-04
DAVID LEWIS WOOD URBAN&CIVIC BALTIC NO 4 LIMITED Director 2016-07-01 CURRENT 2008-02-26 Dissolved 2017-04-04
DAVID LEWIS WOOD TERRACE HILL BRIGIT LTD Director 2016-07-01 CURRENT 2011-08-05 Dissolved 2017-04-04
DAVID LEWIS WOOD SECOND TERRACE HILL INVESTING Director 2016-07-01 CURRENT 2005-06-07 Dissolved 2017-04-04
DAVID LEWIS WOOD SECOND PARK CIRCUS INVESTING Director 2016-07-01 CURRENT 2005-06-07 Dissolved 2017-04-04
DAVID LEWIS WOOD DIALFOLDER LIMITED Director 2016-07-01 CURRENT 2005-10-28 Dissolved 2017-04-04
DAVID LEWIS WOOD BRIGHTSTAMP LIMITED Director 2016-07-01 CURRENT 2005-10-28 Dissolved 2017-04-04
DAVID LEWIS WOOD URBAN&CIVIC ST AUSTELL LIMITED Director 2016-07-01 CURRENT 2012-09-14 Dissolved 2017-06-13
DAVID LEWIS WOOD URBAN&CIVIC STOCKTON LIMITED Director 2016-07-01 CURRENT 2011-09-22 Dissolved 2017-05-30
DAVID LEWIS WOOD URBAN&CIVIC WHISTON INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2013-10-10 Dissolved 2017-05-30
DAVID LEWIS WOOD URBAN&CIVIC MAIDENHEAD LIMITED Director 2016-07-01 CURRENT 2005-11-17 Dissolved 2017-05-30
DAVID LEWIS WOOD URBAN&CIVIC PRESTWICH LIMITED Director 2016-07-01 CURRENT 2010-04-21 Dissolved 2017-06-13
DAVID LEWIS WOOD URBAN&CIVIC HONITON LIMITED Director 2016-07-01 CURRENT 2014-05-02 Dissolved 2017-05-30
DAVID LEWIS WOOD URBAN&CIVIC BALTIC NO 2 LIMITED Director 2016-07-01 CURRENT 2007-03-19 Dissolved 2017-06-13
DAVID LEWIS WOOD TERRACE HILL CASTLEGATE HOUSE LIMITED Director 2016-07-01 CURRENT 2005-10-17 Dissolved 2017-06-13
DAVID LEWIS WOOD URBAN&CIVIC HOLMFIRTH LIMITED Director 2016-07-01 CURRENT 2015-01-22 Dissolved 2017-09-12
DAVID LEWIS WOOD URBAN&CIVIC HYDE LIMITED Director 2016-07-01 CURRENT 2010-04-21 Dissolved 2018-01-16
DAVID LEWIS WOOD URBAN&CIVIC HAYLING ISLAND LIMITED Director 2016-07-01 CURRENT 2012-04-19 Dissolved 2018-01-16
DAVID LEWIS WOOD URBAN&CIVIC BRITANNIC GLOBAL INCOME TRUST LIMITED Director 2016-07-01 CURRENT 2000-11-30 Dissolved 2018-01-16
DAVID LEWIS WOOD MANHATTAN GATE MANAGEMENT COMPANY LIMITED Director 2016-07-01 CURRENT 2006-04-12 Active
DAVID LEWIS WOOD CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-07-30 Active
DAVID LEWIS WOOD URBAN&CIVIC CENTRAL SCOTLAND LIMITED Director 2016-07-01 CURRENT 2003-12-08 Active
DAVID LEWIS WOOD URBAN&CIVIC BROOMIELAW LIMITED Director 2016-07-01 CURRENT 2009-01-15 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC ARMADALE NO.1 LIMITED Director 2016-07-01 CURRENT 2010-08-10 Active
DAVID LEWIS WOOD BALTIC BUSINESS QUARTER MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2005-11-08 Active - Proposal to Strike off
DAVID LEWIS WOOD III ACRE SITE MANAGEMENT COMPANY LTD Director 2016-07-01 CURRENT 2008-06-20 Active
DAVID LEWIS WOOD URBAN&CIVIC SKELTON LIMITED Director 2016-07-01 CURRENT 2011-01-25 Dissolved 2018-05-01
DAVID LEWIS WOOD ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-07-01 CURRENT 2016-01-13 Active
DAVID LEWIS WOOD URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1994-02-24 Active
DAVID LEWIS WOOD URBAN&CIVIC GROUP LIMITED Director 2016-07-01 CURRENT 1995-04-19 Active
DAVID LEWIS WOOD URBAN&CIVIC NORTH EAST LIMITED Director 2016-07-01 CURRENT 1995-11-14 Active
DAVID LEWIS WOOD URBAN&CIVIC INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1999-08-12 Active
DAVID LEWIS WOOD URBAN&CIVIC RESIDENTIAL LETTINGS NO.3 LIMITED Director 2016-07-01 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC TUNBRIDGE WELLS LIMITED Director 2016-07-01 CURRENT 2003-07-22 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED Director 2016-07-01 CURRENT 2004-04-02 Active
DAVID LEWIS WOOD URBAN&CIVIC BISHOP AUCKLAND LIMITED Director 2016-07-01 CURRENT 2004-05-06 Active
DAVID LEWIS WOOD URBAN&CIVIC RESOLUTION LIMITED Director 2016-07-01 CURRENT 2004-07-12 Active
DAVID LEWIS WOOD URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED Director 2016-07-01 CURRENT 2004-11-11 Active
DAVID LEWIS WOOD URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED Director 2016-07-01 CURRENT 2004-11-12 Active
DAVID LEWIS WOOD URBAN&CIVIC CHRISTCHURCH LIMITED Director 2016-07-01 CURRENT 2005-11-23 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC GALASHIELS NO.2 LIMITED Director 2016-07-01 CURRENT 2005-12-07 Active
DAVID LEWIS WOOD TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED Director 2016-07-01 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC MIDDLESBROUGH LIMITED Director 2016-07-01 CURRENT 2006-08-08 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC PROPERTY DEVELOPMENTS NO 1 LIMITED Director 2016-07-01 CURRENT 2006-11-09 Active
DAVID LEWIS WOOD URBAN&CIVIC HOWICK PLACE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-05 Active
DAVID LEWIS WOOD TERRACE HILL MAYFLOWER PLAZA LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID LEWIS WOOD TERRACE HILL SOUTHAMPTON LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC SUNDERLAND LIMITED Director 2016-07-01 CURRENT 2009-11-27 Dissolved 2018-09-18
DAVID LEWIS WOOD URBAN&CIVIC FOODSTORES COMPANY LIMITED Director 2016-07-01 CURRENT 2011-10-17 Active
DAVID LEWIS WOOD URBAN&CIVIC (PROPERTY INVESTMENT NO 2) LIMITED Director 2016-07-01 CURRENT 2011-11-16 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC (PROPERTY INVESTMENT NO 1) LIMITED Director 2016-07-01 CURRENT 2011-11-16 Active - Proposal to Strike off
DAVID LEWIS WOOD TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2016-07-01 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC PROPERTY DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 2012-10-17 Active
DAVID LEWIS WOOD URBAN&CIVIC STOKESLEY LIMITED Director 2016-07-01 CURRENT 2012-11-20 Active
DAVID LEWIS WOOD URBAN&CIVIC RUGBY (MEMBER) LIMITED Director 2016-07-01 CURRENT 2014-03-25 Active
DAVID LEWIS WOOD URBAN&CIVIC NORTHAM LIMITED Director 2016-07-01 CURRENT 2014-06-10 Active
DAVID LEWIS WOOD TERRACE HILL FOODSTORE DEVELOPMENT COMPANY PARENT LIMITED Director 2016-07-01 CURRENT 2015-10-07 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC (MANAGEMENT) LIMITED Director 2016-07-01 CURRENT 1994-03-21 Active
DAVID LEWIS WOOD URBAN&CIVIC PLC Director 2016-07-01 CURRENT 1994-03-16 Active
DAVID LEWIS WOOD URBAN&CIVIC (SECRETARIES) LIMITED Director 2016-07-01 CURRENT 1994-11-07 Active
DAVID LEWIS WOOD URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID LEWIS WOOD CATESBY LAND PROMOTIONS LIMITED Director 2016-07-01 CURRENT 2005-12-22 Active
DAVID LEWIS WOOD CATESBY ESTATES (DEVELOPMENTS) LIMITED Director 2016-07-01 CURRENT 2006-07-11 Active
DAVID LEWIS WOOD CATESBY PROMOTIONS LIMITED Director 2016-07-01 CURRENT 2006-10-05 Active
DAVID LEWIS WOOD URBAN&CIVIC HOMES LIMITED Director 2016-07-01 CURRENT 2007-05-24 Active - Proposal to Strike off
DAVID LEWIS WOOD CATESBY DEVELOPMENT LAND LIMITED Director 2016-07-01 CURRENT 2010-02-26 Active
DAVID LEWIS WOOD ALTIRA PARK MANAGEMENT COMPANY LIMITED Director 2016-07-01 CURRENT 2016-01-28 Active
DAVID LEWIS WOOD CATESBY ESTATES (DEVELOPMENTS II) LIMITED Director 2016-07-01 CURRENT 2003-10-30 Active
DAVID LEWIS WOOD CATESBY ESTATES PROMOTIONS LIMITED Director 2016-07-01 CURRENT 2004-08-31 Active
DAVID LEWIS WOOD URBAN&CIVIC PROJECTS LIMITED Director 2016-07-01 CURRENT 1991-11-19 Active
DAVID LEWIS WOOD URBAN&CIVIC DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 1992-03-04 Active
DAVID LEWIS WOOD URBAN&CIVIC MIDDLEHAVEN LIMITED Director 2016-07-01 CURRENT 2003-12-19 Active
DAVID LEWIS WOOD T.H (DEVELOPMENT PARTNERSHIP) LIMITED Director 2016-07-01 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC UK LIMITED Director 2016-07-01 CURRENT 2009-09-09 Active
DAVID LEWIS WOOD URBAN&CIVIC PENZANCE LIMITED Director 2016-07-01 CURRENT 2013-10-22 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC RUGBY LIMITED Director 2016-07-01 CURRENT 2014-03-25 Active
DAVID LEWIS WOOD URBAN&CIVIC BURNLEY LIMITED Director 2016-07-01 CURRENT 2014-06-26 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC (BRADFORD) LIMITED Director 2016-06-22 CURRENT 1995-09-13 Active
DAVID LEWIS WOOD URBAN&CIVIC CENTRAL FUNDING LIMITED Director 2016-06-22 CURRENT 1999-05-27 Active
DAVID LEWIS WOOD URBAN&CIVIC PRINCESS STREET LIMITED Director 2016-06-22 CURRENT 2003-12-19 Active
DAVID LEWIS WOOD TERRACE HILL (AWDRY) HOLDINGS LIMITED Director 2016-06-22 CURRENT 2006-04-13 Active
DAVID LEWIS WOOD URBAN&CIVIC PROPERTY DEVELOPMENTS NO 2 LIMITED Director 2016-06-22 CURRENT 2006-04-26 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC REDCLIFF STREET LIMITED Director 2016-06-22 CURRENT 2006-11-29 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC ALCONBURY LIMITED Director 2016-06-22 CURRENT 2014-04-07 Active
DAVID LEWIS WOOD URBAN&CIVIC WATERBEACH LIMITED Director 2016-06-22 CURRENT 2014-07-09 Active
DAVID LEWIS WOOD TERRACE HILL FOODSTORE DEVELOPMENTS LIMITED Director 2016-06-21 CURRENT 2005-11-22 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC DEANSGATE LIMITED Director 2016-06-20 CURRENT 2007-02-21 Active
DAVID LEWIS WOOD TERRACE HILL DEANSGATE OPERATIONS COMPANY LIMITED Director 2016-06-20 CURRENT 2014-12-01 Active
DAVID LEWIS WOOD URBAN&CIVIC VICTORIA STREET LIMITED Director 2016-06-16 CURRENT 2006-11-02 Active
DAVID LEWIS WOOD TERRACE HILL (HERNE BAY) LIMITED Director 2016-06-16 CURRENT 2011-03-01 Active
DAVID LEWIS WOOD TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2016-06-16 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID LEWIS WOOD URBAN&CIVIC FEETHAMS LIMITED Director 2016-06-16 CURRENT 2012-10-05 Active
DAVID LEWIS WOOD CATESBY LAND AND PLANNING LIMITED Director 2016-06-10 CURRENT 2004-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-294.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2018-03-294.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-09-15AP03SECRETARY APPOINTED MR DAVID LEWIS WOOD
2016-09-15AP01DIRECTOR APPOINTED MR DAVID LEWIS WOOD
2016-09-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN AUSTEN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTEN
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN
2015-10-20CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-10-204.2(Scot)NOTICE OF WINDING UP ORDER
2015-07-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-07-03GAZ1FIRST GAZETTE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-19AR0119/01/15 FULL LIST
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-20AR0119/01/14 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA KELLY
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 37
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 30
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 40
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 36
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 35
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 28
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2013-01-21AR0119/01/13 FULL LIST
2012-05-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0119/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDRIK MARTIN ADAIR / 23/12/2011
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA KELLY
2011-10-31AP03SECRETARY APPOINTED MR JONATHAN MARTIN AUSTEN
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM JAMES SELLARS HOUSE 144 WEST GEORGE STREET GLASGOW G2 2HG
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-06-30AA01CURRSHO FROM 31/10/2011 TO 30/09/2011
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-02-22AR0119/01/11 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-02-17AR0119/01/10 FULL LIST
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BASHAM
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WILSON
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-07-07288aDIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-05-28288aDIRECTOR APPOINTED THOMAS GERARD WALSH
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR RICHELLE MCGREGOR
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHELLE TURNER / 20/03/2008
2008-02-19363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-23419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TERRACE HILL RESIDENTIAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-20
Petitions to Wind Up (Companies)2015-09-25
Petitions to Wind Up (Companies)2015-09-08
Fines / Sanctions
No fines or sanctions have been issued against TERRACE HILL RESIDENTIAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES PLEDGE 2012-05-15 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE INCLUDING A FLOATING CHARGE 2006-08-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TERRACE HILL RESIDENTIAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TERRACE HILL RESIDENTIAL PLC
Trademarks
We have not found any records of TERRACE HILL RESIDENTIAL PLC registering or being granted any trademarks
Income
Government Income

Government spend with TERRACE HILL RESIDENTIAL PLC

Government Department Income DateTransaction(s) Value Services/Products
West Somerset Council 2014-04-17 GBP £652

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TERRACE HILL RESIDENTIAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTERRACE HILL RESIDENTIAL PLCEvent Date2015-10-15
We, Paul Dounis (IP No 9708), Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440), Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, we were appointed Joint Interim Liquidators of the above Company by Interlocutor of the Court of Session (court reference P877/15) dated 13 October 2013. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the said Company will be held at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG , on 23 November 2015 , at 11.00 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 14 August 2015. Further details contact: The Joint Interim Liquidators. Alternative contact: Victoria Paterson, E-mail: rredinburgh@bakertilly.co.uk, Tel: 0131 659 8300.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTERRACE HILL RESIDENTIAL PLCEvent Date2015-08-14
NOTICE is hereby given that on 14 August 2015 , a Petition was presented to the Court of Session by Terrace Hill Residential Plc a company incorporated under the Companies Acts (registered number UK07402223) and having its registered office at 4th Floor, 115 George Street, Edinburgh, EH2 4JN craving the Court inter alia to order that the said Terrace Hill Residential Plc be wound up by the Court and that an interim liquidator be appointed; and that in the meantime Paul Dounis and William Duncan, Insolvency Practitioners, Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG be appointed as Interim Liquidator of the said company; in which Petition the Court of Session by Interlocutor dated 1st September 2015 appointed all persons having an interest to lodge Answers with the Court of Session within eight days after such intimation and advertisement; all of which notice is hereby given. Katrina Lumsdaine : Solicitor : Anderson Strathern LLP : 1 Rutland Court : Edinburgh : EH3 8EY : Agent for the Petitioners :
 
Initiating party Terrace Hill Residential PlcEvent TypePetitions to Wind Up (Companies)
Defending partyTERRACE HILL RESIDENTIAL PLCEvent Date2015-08-14
NOTICE is hereby given that on 14 August 2015 , a Petition was presented to the Court of Session by Terrace Hill Residential Plc a company incorporated under the Companies Acts (registered number SC295817) and having its registered office at 4th Floor, 115 George Street, Edinburgh, EH2 4JN craving the Court inter alia to order that the said Terrace Hill Residential Plc be wound up by the Court and that an interim liquidator be appointed; and that in the meantime Paul Dounis and William Duncan , Insolvency Practitioners, Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG be appointed as Interim Liquidator of the said company; in which Petition the Court of Session by Interlocutor dated 1st September 2015 appointed all persons having an interest to lodge Answers with the Court of Session within eight days after such intimation and advertisement; all of which notice is hereby given. Katrina Lumsdaine : Solicitor : Anderson Strathern LLP : 1 Rutland Court : Edinburgh : EH3 8EY : Agent for the Petitioners :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2002-07-12
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that Final Meetings of the Creditors of the above-named Company will be held at 60-62 High Street, Harpenden, Hertfordshire AL5 2SP, on 29 August 2002, at 10.30 am, for the purpose of having an account laid before the Meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A D Kent, Liquidator 9 July 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRACE HILL RESIDENTIAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERRACE HILL RESIDENTIAL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.