Company NameHub West Scotland Limited
Company StatusActive
Company NumberSC381561
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMargaret Brown Porteous McCrossan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(2 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lighthouse 2nd Floor
11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestments Director
Country of ResidenceScotland
Correspondence AddressThistle House, Fourth Floor 91 Haymarket Terace
Edinburgh
EH12 5HE
Scotland
Director NameCatherine Josephine Marie Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lighthouse 2nd Floor
11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Graham David Smith
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years after company formation)
Appointment Duration9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 231 George Street
Glasgow
G1 1RX
Scotland
Director NameMrs Angeline Robertson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RolePartnership Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Lighthouse 11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameIain Marley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Lighthouse
11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameTracey-Leigh Findlay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDevelopment & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Lighthouse 11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameKevin Doyle
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed06 February 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Lighthouse 11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed31 January 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence Address50 Lothian Road Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Gavin Hugh Paton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Director NameMr Richard Stephen Drew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumba House Adastral Park
Ipswich
IP5 3RE
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Benjamin James Harrop
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Anthony Curran
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJb Russell House Gartnavel Royal Hospital Campus
1055 Great Western Road
Glasgow
G12 0XH
Scotland
Director NameMr John William Dryburgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 June 2023)
RoleManaging Director/Development,Procurement & Invest
Country of ResidenceUnited Kingdom
Correspondence AddressCbsl Accountants Rowan House North
1 The Professional Quarter
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3, Skypark 1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameGrace Neilson Irvine
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2013)
RoleHead Of Assets & Property Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Roadside
Cumbernauld
North Lanarkshire
G67 2SS
Scotland
Director NameMr James Leonard King
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 September 2015)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3, Skypark 1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr William Stewart Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3, Skypark 1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMs Clare Sheridan
StatusResigned
Appointed01 May 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Colin Malcolm Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3 Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(5 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Richard Cairns
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hub West Scotland Limited The Lighthouse 2nd F
11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Andrew Edward Douglas MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 20 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Westley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameWellspring Partnership Limited (Corporation)
StatusResigned
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 2013)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed11 April 2013(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales

Contact

Websitewww.hubwestscotland.co.uk/
Telephone0141 5302150
Telephone regionGlasgow

Location

Registered AddressThe Lighthouse 2nd Floor
11 Mitchell Lane
Glasgow
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6k at £0.01Wellspring Partnership LTD
60.00%
Ordinary C
375 at £0.01Board Of Strathclyde Fire & Rescue
3.75%
Ordinary B
375 at £0.01Clydebank Property Company LTD
3.75%
Ordinary B
375 at £0.01East Dunbartonshire Council
3.75%
Ordinary B
375 at £0.01East Renfrewshire Council
3.75%
Ordinary B
375 at £0.01Glasgow City Council
3.75%
Ordinary B
375 at £0.01Greater Glasgow Health Board
3.75%
Ordinary B
375 at £0.01Strathclyde & Police Board
3.75%
Ordinary B
375 at £0.01West Dunbartonshire Council
3.75%
Ordinary B
1000 at £0.01Scottish Futures Trust Investments LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£26,791,000
Gross Profit£723,000
Net Worth-£705,000
Cash£1,824,000
Current Liabilities£3,040,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

11 December 2023Change of details for Community Solutions (Hub West Scotland) Limited as a person with significant control on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Gordon James Shirreff as a director on 30 November 2023 (1 page)
10 November 2023Director's details changed for Mr Nial Watson Gemmell on 23 October 2023 (2 pages)
1 August 2023Appointment of Mr Graham David Smith as a director on 1 August 2023 (2 pages)
14 July 2023Full accounts made up to 31 March 2023 (32 pages)
29 June 2023Change of details for Wellspring Partnership Limited as a person with significant control on 28 June 2023 (2 pages)
21 June 2023Termination of appointment of John William Dryburgh as a director on 20 June 2023 (1 page)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Richard Cairns as a director on 12 April 2023 (1 page)
25 January 2023Director's details changed for Mr Richard Cairns on 30 September 2022 (2 pages)
25 January 2023Director's details changed for Mr Richard Cairns on 30 September 2022 (2 pages)
23 December 2022Director's details changed for Catherine Josephine Marie Armstrong on 15 December 2022 (2 pages)
10 November 2022Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages)
14 July 2022Full accounts made up to 31 March 2022 (32 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
13 April 2022Director's details changed for Margaret Brown Porteous Mccrossan on 21 March 2022 (2 pages)
13 April 2022Director's details changed for Catherine Josephine Marie Armstrong on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom to The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU on 21 March 2022 (1 page)
17 January 2022Termination of appointment of Steve Coleby as a director on 7 January 2022 (1 page)
6 January 2022Director's details changed for Bina Tailor on 30 December 2021 (2 pages)
13 December 2021Appointment of Mr Steve Coleby as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of David George Lane as a director on 30 November 2021 (1 page)
16 July 2021Full accounts made up to 31 March 2021 (30 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Richard Stephen Drew as a director on 30 April 2021 (1 page)
26 April 2021Director's details changed for Mr John William Dryburgh on 26 April 2021 (2 pages)
8 January 2021Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages)
21 December 2020Director's details changed for Mr Richard Cairns on 18 December 2020 (2 pages)
17 November 2020Termination of appointment of Adam John Titmus as a director on 13 November 2020 (1 page)
17 November 2020Appointment of Bina Tailor as a director on 13 November 2020 (2 pages)
28 October 2020Appointment of Mr Richard John Dixon as a director on 16 October 2020 (2 pages)
28 October 2020Termination of appointment of Wesley Alan Erlam as a director on 16 October 2020 (1 page)
7 September 2020Full accounts made up to 31 March 2020 (29 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr David George Lane on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Wesley Alan Erlam on 9 March 2020 (2 pages)
20 January 2020Director's details changed for Mr John William Dryburgh on 17 January 2020 (2 pages)
6 August 2019Full accounts made up to 31 March 2019 (24 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
9 May 2019Director's details changed for Catherine Josephine Marie Armstrong on 7 May 2019 (2 pages)
9 May 2019Director's details changed for Margaret Brown Porteous Mccrossan on 7 May 2019 (2 pages)
9 May 2019Registered office address changed from Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG on 9 May 2019 (1 page)
27 March 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
4 September 2018Director's details changed for Mr Richard Stephen Drew on 29 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Richard Cairns on 14 August 2018 (2 pages)
16 August 2018Full accounts made up to 31 March 2018 (23 pages)
9 August 2018Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
7 August 2018Termination of appointment of William Stewart Matthews as a director on 31 July 2018 (1 page)
2 August 2018Appointment of Catherine Josephine Marie Armstrong as a director on 1 August 2018 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
4 May 2018Appointment of Wesley Alan Erlam as a director on 20 April 2018 (2 pages)
4 May 2018Termination of appointment of Andrew Edward Douglas Macdonald as a director on 20 April 2018 (1 page)
1 December 2017Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 (2 pages)
17 November 2017Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page)
17 November 2017Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages)
17 November 2017Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
13 October 2017Full accounts made up to 31 March 2017 (24 pages)
13 October 2017Full accounts made up to 31 March 2017 (24 pages)
10 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
14 December 2016Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page)
14 December 2016Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages)
14 December 2016Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages)
14 December 2016Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page)
19 September 2016Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages)
19 September 2016Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page)
19 September 2016Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages)
19 September 2016Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page)
17 August 2016Appointment of Mr Richard Cairns as a director on 27 July 2016 (2 pages)
17 August 2016Appointment of Mr Richard Cairns as a director on 27 July 2016 (2 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
22 July 2016Appointment of Mr Ben Peter Richardson as a director on 29 June 2016 (2 pages)
22 July 2016Termination of appointment of Benjamin James Harrop as a director on 29 June 2016 (1 page)
22 July 2016Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page)
22 July 2016Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page)
22 July 2016Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages)
22 July 2016Termination of appointment of Anthony Curran as a director on 30 June 2016 (1 page)
22 July 2016Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages)
22 July 2016Termination of appointment of Anthony Curran as a director on 30 June 2016 (1 page)
22 July 2016Appointment of Mr Ben Peter Richardson as a director on 29 June 2016 (2 pages)
22 July 2016Termination of appointment of Benjamin James Harrop as a director on 29 June 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(15 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(15 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
8 March 2016Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages)
8 March 2016Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages)
26 February 2016Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages)
22 February 2016Director's details changed for Anthony Curran on 4 February 2016 (2 pages)
22 February 2016Director's details changed for Anthony Curran on 4 February 2016 (2 pages)
19 February 2016Director's details changed for William Stewart Matthews on 4 February 2016 (2 pages)
19 February 2016Director's details changed for William Stewart Matthews on 4 February 2016 (2 pages)
8 October 2015Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages)
8 October 2015Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page)
8 October 2015Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages)
8 October 2015Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page)
28 September 2015Full accounts made up to 31 March 2015 (22 pages)
28 September 2015Full accounts made up to 31 March 2015 (22 pages)
14 August 2015Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page)
14 August 2015Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page)
14 August 2015Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page)
27 July 2015Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages)
27 July 2015Director's details changed for Mr Nigel Paul Badham on 31 May 2015 (2 pages)
27 July 2015Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages)
27 July 2015Director's details changed for Mr Nigel Paul Badham on 31 May 2015 (2 pages)
27 July 2015Director's details changed for Mr Alastair Graham Gourlay on 31 May 2015 (2 pages)
27 July 2015Director's details changed for Mr Alastair Graham Gourlay on 31 May 2015 (2 pages)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (27 pages)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (27 pages)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (27 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2015.
(16 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2015.
(15 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2015.
(16 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2015.
(16 pages)
9 July 2015Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages)
12 May 2015Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages)
12 May 2015Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages)
12 May 2015Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages)
30 April 2015Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page)
4 November 2014Full accounts made up to 31 March 2014 (17 pages)
4 November 2014Full accounts made up to 31 March 2014 (17 pages)
2 October 2014Memorandum and Articles of Association (35 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 October 2014Memorandum and Articles of Association (35 pages)
29 September 2014Director's details changed for Benjamin James Harrop on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Benjamin James Harrop on 29 September 2014 (2 pages)
21 August 2014Appointment of William Stewart Matthews as a director on 6 May 2014 (3 pages)
21 August 2014Appointment of William Stewart Matthews as a director on 6 May 2014 (3 pages)
21 August 2014Appointment of William Stewart Matthews as a director on 6 May 2014 (3 pages)
21 July 2014Director's details changed for Mr Richard Stephen Drew on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr John Alexander Hope on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(13 pages)
21 July 2014Director's details changed for Mr John Alexander Hope on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(13 pages)
21 July 2014Director's details changed for Mr Richard Stephen Drew on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(13 pages)
10 June 2014Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 10 June 2014 (1 page)
20 November 2013Full accounts made up to 31 March 2013 (18 pages)
20 November 2013Full accounts made up to 31 March 2013 (18 pages)
20 September 2013Appointment of Mr James Leonard King as a director (2 pages)
20 September 2013Appointment of Mr James Leonard King as a director (2 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2013Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
4 September 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2013Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
11 July 2013Appointment of Asset Management Solutions Limited as a secretary (2 pages)
11 July 2013Appointment of Asset Management Solutions Limited as a secretary (2 pages)
10 July 2013Termination of appointment of Asset Management Solutions Limited as a director (1 page)
10 July 2013Termination of appointment of Asset Management Solutions Limited as a director (1 page)
5 July 2013Appointment of Margaret Brown Porteous Mccrossan as a director (2 pages)
5 July 2013Appointment of Margaret Brown Porteous Mccrossan as a director (2 pages)
10 June 2013Termination of appointment of Alastair Young as a director (1 page)
10 June 2013Termination of appointment of Grace Irvine as a director (1 page)
10 June 2013Termination of appointment of Alastair Young as a director (1 page)
10 June 2013Termination of appointment of Grace Irvine as a director (1 page)
11 April 2013Termination of appointment of Wellspring Partnership Limited as a secretary (1 page)
11 April 2013Termination of appointment of Wellspring Partnership Limited as a secretary (1 page)
11 April 2013Appointment of Asset Management Solutions Limited as a director (2 pages)
11 April 2013Appointment of Asset Management Solutions Limited as a director (2 pages)
26 November 2012Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 26 November 2012 (1 page)
8 October 2012Appointment of Grace Neilson Irvine as a director (2 pages)
8 October 2012Appointment of Grace Neilson Irvine as a director (2 pages)
26 September 2012Appointment of Mr John Alexander Hope as a director (2 pages)
26 September 2012Appointment of Mr John Alexander Hope as a director (2 pages)
10 August 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012 (1 page)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
25 May 2012Appointment of Mr George Peter Farley as a director (3 pages)
25 May 2012Appointment of Mr George Peter Farley as a director (3 pages)
25 May 2012Appointment of Mr Richard Stephen Drew as a director (3 pages)
25 May 2012Appointment of Benjamin James Harrop as a director (3 pages)
25 May 2012Appointment of Mr Richard Stephen Drew as a director (3 pages)
25 May 2012Appointment of Benjamin James Harrop as a director (3 pages)
18 May 2012Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
18 May 2012Appointment of Nigel Paul Badham as a director (3 pages)
18 May 2012Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
18 May 2012Appointment of Nigel Paul Badham as a director (3 pages)
9 May 2012Appointment of Anthony Curran as a director (3 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share division 27/04/2012
(36 pages)
9 May 2012Termination of appointment of Burness Llp as a secretary (2 pages)
9 May 2012Appointment of Anthony Curran as a director (3 pages)
9 May 2012Termination of appointment of Gavin Paton as a director (2 pages)
9 May 2012Appointment of Mr John William Dryburgh as a director (3 pages)
9 May 2012Appointment of Mr John William Dryburgh as a director (3 pages)
9 May 2012Termination of appointment of Burness (Directors) Limited as a director (2 pages)
9 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share division 27/04/2012
(36 pages)
9 May 2012Appointment of Alastair David Young as a director (3 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Sub-division of shares on 27 April 2012 (5 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 100
(4 pages)
9 May 2012Appointment of Wellspring Partnership Limited as a secretary (3 pages)
9 May 2012Termination of appointment of Gavin Paton as a director (2 pages)
9 May 2012Appointment of Alastair David Young as a director (3 pages)
9 May 2012Termination of appointment of Burness (Directors) Limited as a director (2 pages)
9 May 2012Appointment of Wellspring Partnership Limited as a secretary (3 pages)
9 May 2012Termination of appointment of Burness Llp as a secretary (2 pages)
9 May 2012Sub-division of shares on 27 April 2012 (5 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 100
(4 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
13 March 2012Appointment of Gavin Hugh Paton as a director (2 pages)
13 March 2012Termination of appointment of Gary Gray as a director (1 page)
13 March 2012Appointment of Gavin Hugh Paton as a director (2 pages)
13 March 2012Termination of appointment of Gary Gray as a director (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2010Incorporation (36 pages)
6 July 2010Incorporation (36 pages)