Bristol
BS1 5QD
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Paul James McGirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Bus. Development Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Blair Place Kirkclady KY2 5SQ Scotland |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Andrew Grant Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Kenneth John Gill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Brian McQuade |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Gordon James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Andrew Neil Duck |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Street London EC1M 6EH |
Director Name | Mr Derek Orr Anderson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2020) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Gt (North Hub) Investments Limited 50.00% Ordinary |
---|---|
51 at £1 | Sweett Equitix Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,157,354 |
Net Worth | £102 |
Cash | £421,176 |
Current Liabilities | £726,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
18 March 2024 | Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 18 March 2024 (1 page) |
---|---|
21 June 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (11 pages) |
16 June 2021 | Notification of Gcp Education 1 Limited as a person with significant control on 25 June 2019 (2 pages) |
16 June 2021 | Change of details for Sweett Equitix Limited as a person with significant control on 10 March 2020 (2 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
28 May 2020 | Termination of appointment of Derek Orr Anderson as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Derek Orr Anderson as a director on 28 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (11 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 22 February 2018
|
7 May 2019 | Statement of capital following an allotment of shares on 22 February 2018
|
30 April 2019 | Termination of appointment of Andrew Neil Duck as a director on 11 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Gavin William Mackinlay as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Kirsty O'brien as a director on 11 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 March 2018 | Resolutions
|
13 February 2018 | Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (8 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (11 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (11 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 16 June 2015 (1 page) |
2 December 2014 | Secretary's details changed for Galliford Try Secretariat Services Limited on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Galliford Try Secretariat Services Limited on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Galliford Try Secretariat Services Limited on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 October 2014 | Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages) |
27 October 2014 | Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page) |
22 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 25 September 2014 (2 pages) |
22 October 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 25 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Gordon James Wilson as a secretary on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Martin Cooper as a director on 21 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Gordon James Wilson as a secretary on 25 September 2014 (1 page) |
22 October 2014 | Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages) |
22 October 2014 | Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Martin Cooper as a director on 21 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 February 2014 | Appointment of Phillip Mcvey as a director (3 pages) |
17 February 2014 | Appointment of Phillip Mcvey as a director (3 pages) |
11 February 2014 | Appointment of Martin Cooper as a director (3 pages) |
11 February 2014 | Appointment of Martin Cooper as a director (3 pages) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
23 January 2014 | Termination of appointment of Derek Anderson as a director (2 pages) |
23 January 2014 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
23 January 2014 | Termination of appointment of Derek Anderson as a director (2 pages) |
23 January 2014 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Termination of appointment of Kenneth Gill as a director (2 pages) |
14 December 2012 | Termination of appointment of Kenneth Gill as a director (2 pages) |
7 December 2012 | Appointment of Tom De La Motte as a director (3 pages) |
7 December 2012 | Appointment of Tom De La Motte as a director (3 pages) |
9 November 2012 | Appointment of Derek Orr Anderson as a director (3 pages) |
9 November 2012 | Appointment of Derek Orr Anderson as a director (3 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
29 May 2012 | Appointment of Gordon James Wilson as a secretary (3 pages) |
29 May 2012 | Appointment of Gordon James Wilson as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
6 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
28 January 2011 | Appointment of Pamela June Smyth as a secretary (3 pages) |
28 January 2011 | Appointment of Brian Mcquade as a director (3 pages) |
28 January 2011 | Appointment of Pamela June Smyth as a secretary (3 pages) |
28 January 2011 | Appointment of Brian Mcquade as a director (3 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
26 January 2011 | Appointment of Mark Baxter as a director (3 pages) |
26 January 2011 | Appointment of Michael David Felton as a director (3 pages) |
26 January 2011 | Appointment of Mark Baxter as a director (3 pages) |
26 January 2011 | Appointment of Michael David Felton as a director (3 pages) |
2 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
2 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
13 September 2010 | Company name changed acp:south east hub LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 September 2010 | Company name changed acp:south east hub LIMITED\certificate issued on 13/09/10
|
26 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
26 April 2010 | Appointment of Mr Kenneth John Gill as a director (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
26 April 2010 | Termination of appointment of Andrew Williamson as a director (2 pages) |
26 April 2010 | Appointment of Mr Kenneth John Gill as a director (3 pages) |
26 April 2010 | Termination of appointment of Andrew Williamson as a director (2 pages) |
26 April 2010 | Appointment of Alan Scott as a director (3 pages) |
26 April 2010 | Appointment of Alan Scott as a director (3 pages) |
12 April 2010 | Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 12 April 2010 (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Company name changed mn nova 36 LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed mn nova 36 LIMITED\certificate issued on 31/03/10
|
2 December 2009 | Incorporation (35 pages) |
2 December 2009 | Incorporation (35 pages) |