11 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Investments Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House, Fourth Floor 91 Haymarket Terace Edinburgh EH12 5HE Scotland |
Director Name | Catherine Josephine Marie Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(8 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Graham David Smith |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years after company formation) |
Appointment Duration | 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mrs Angeline Robertson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Partnership Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Lighthouse 11 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Iain Marley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Lighthouse 11 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Tracey-Leigh Findlay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Development & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Lighthouse 11 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Kevin Doyle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Lighthouse 11 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Gavin Hugh Paton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 April 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Woodburn Road Newlands Glasgow G43 2TN Scotland |
Director Name | Mr Richard Stephen Drew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Columba House Adastral Park Ipswich IP5 3RE |
Director Name | Mr Nigel Paul Badham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr Benjamin James Harrop |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr Anthony Curran |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jb Russell House Gartnavel Royal Hospital Campus 1055 Great Western Road Glasgow G12 0XH Scotland |
Director Name | Mr John William Dryburgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 June 2023) |
Role | Managing Director/Development,Procurement & Invest |
Country of Residence | United Kingdom |
Correspondence Address | Cbsl Accountants Rowan House North 1 The Professional Quarter Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Grace Neilson Irvine |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 2013) |
Role | Head Of Assets & Property Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roadside Cumbernauld North Lanarkshire G67 2SS Scotland |
Director Name | Mr James Leonard King |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2015) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr William Stewart Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Colin Malcolm Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3 Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Richard Cairns |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hub West Scotland Limited The Lighthouse 2nd F 11 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Andrew Edward Douglas MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(7 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Westley Alan Erlam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Wellspring Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 2013) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Website | www.hubwestscotland.co.uk/ |
---|---|
Telephone | 0141 5302150 |
Telephone region | Glasgow |
Registered Address | The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6k at £0.01 | Wellspring Partnership LTD 60.00% Ordinary C |
---|---|
375 at £0.01 | Board Of Strathclyde Fire & Rescue 3.75% Ordinary B |
375 at £0.01 | Clydebank Property Company LTD 3.75% Ordinary B |
375 at £0.01 | East Dunbartonshire Council 3.75% Ordinary B |
375 at £0.01 | East Renfrewshire Council 3.75% Ordinary B |
375 at £0.01 | Glasgow City Council 3.75% Ordinary B |
375 at £0.01 | Greater Glasgow Health Board 3.75% Ordinary B |
375 at £0.01 | Strathclyde & Police Board 3.75% Ordinary B |
375 at £0.01 | West Dunbartonshire Council 3.75% Ordinary B |
1000 at £0.01 | Scottish Futures Trust Investments LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £26,791,000 |
Gross Profit | £723,000 |
Net Worth | -£705,000 |
Cash | £1,824,000 |
Current Liabilities | £3,040,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
11 December 2023 | Change of details for Community Solutions (Hub West Scotland) Limited as a person with significant control on 11 December 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Gordon James Shirreff as a director on 30 November 2023 (1 page) |
10 November 2023 | Director's details changed for Mr Nial Watson Gemmell on 23 October 2023 (2 pages) |
1 August 2023 | Appointment of Mr Graham David Smith as a director on 1 August 2023 (2 pages) |
14 July 2023 | Full accounts made up to 31 March 2023 (32 pages) |
29 June 2023 | Change of details for Wellspring Partnership Limited as a person with significant control on 28 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of John William Dryburgh as a director on 20 June 2023 (1 page) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Richard Cairns as a director on 12 April 2023 (1 page) |
25 January 2023 | Director's details changed for Mr Richard Cairns on 30 September 2022 (2 pages) |
25 January 2023 | Director's details changed for Mr Richard Cairns on 30 September 2022 (2 pages) |
23 December 2022 | Director's details changed for Catherine Josephine Marie Armstrong on 15 December 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages) |
14 July 2022 | Full accounts made up to 31 March 2022 (32 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Margaret Brown Porteous Mccrossan on 21 March 2022 (2 pages) |
13 April 2022 | Director's details changed for Catherine Josephine Marie Armstrong on 21 March 2022 (2 pages) |
21 March 2022 | Registered 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 2022 | Termination of appointment of Steve Coleby as a director on 7 January 2022 (1 page) |
6 January 2022 | Director's details changed for Bina Tailor on 30 December 2021 (2 pages) |
13 December 2021 | Appointment of Mr Steve Coleby as a director on 30 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of David George Lane as a director on 30 November 2021 (1 page) |
16 July 2021 | Full accounts made up to 31 March 2021 (30 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Richard Stephen Drew as a director on 30 April 2021 (1 page) |
26 April 2021 | Director's details changed for Mr John William Dryburgh on 26 April 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages) |
21 December 2020 | Director's details changed for Mr Richard Cairns on 18 December 2020 (2 pages) |
17 November 2020 | Termination of appointment of Adam John Titmus as a director on 13 November 2020 (1 page) |
17 November 2020 | Appointment of Bina Tailor as a director on 13 November 2020 (2 pages) |
28 October 2020 | Appointment of Mr Richard John Dixon as a director on 16 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Wesley Alan Erlam as a director on 16 October 2020 (1 page) |
7 September 2020 | Full accounts made up to 31 March 2020 (29 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Wesley Alan Erlam on 9 March 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr John William Dryburgh on 17 January 2020 (2 pages) |
6 August 2019 | Full accounts made up to 31 March 2019 (24 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
9 May 2019 | Director's details changed for Catherine Josephine Marie Armstrong on 7 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Margaret Brown Porteous Mccrossan on 7 May 2019 (2 pages) |
9 May 2019 | Registered 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 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
4 September 2018 | Director's details changed for Mr Richard Stephen Drew on 29 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Richard Cairns on 14 August 2018 (2 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
9 August 2018 | Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
7 August 2018 | Termination of appointment of William Stewart Matthews as a director on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Catherine Josephine Marie Armstrong as a director on 1 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
4 May 2018 | Appointment of Wesley Alan Erlam as a director on 20 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Andrew Edward Douglas Macdonald as a director on 20 April 2018 (1 page) |
1 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 (2 pages) |
17 November 2017 | Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
13 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
10 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page) |
19 September 2016 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
19 September 2016 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
17 August 2016 | Appointment of Mr Richard Cairns as a director on 27 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Cairns as a director on 27 July 2016 (2 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
22 July 2016 | Appointment of Mr Ben Peter Richardson as a director on 29 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Benjamin James Harrop as a director on 29 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page) |
22 July 2016 | Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Anthony Curran as a director on 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Anthony Curran as a director on 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Ben Peter Richardson as a director on 29 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Benjamin James Harrop as a director on 29 June 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Anthony Curran on 4 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Anthony Curran on 4 February 2016 (2 pages) |
19 February 2016 | Director's details changed for William Stewart Matthews on 4 February 2016 (2 pages) |
19 February 2016 | Director's details changed for William Stewart Matthews on 4 February 2016 (2 pages) |
8 October 2015 | Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 August 2015 | Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page) |
14 August 2015 | Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page) |
14 August 2015 | Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Nigel Paul Badham on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Nigel Paul Badham on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 31 May 2015 (2 pages) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (27 pages) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (27 pages) |
16 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (27 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
12 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
30 April 2015 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 (1 page) |
4 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
2 October 2014 | Memorandum and Articles of Association (35 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
2 October 2014 | Memorandum and Articles of Association (35 pages) |
29 September 2014 | Director's details changed for Benjamin James Harrop on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Benjamin James Harrop on 29 September 2014 (2 pages) |
21 August 2014 | Appointment of William Stewart Matthews as a director on 6 May 2014 (3 pages) |
21 August 2014 | Appointment of William Stewart Matthews as a director on 6 May 2014 (3 pages) |
21 August 2014 | Appointment of William Stewart Matthews as a director on 6 May 2014 (3 pages) |
21 July 2014 | Director's details changed for Mr Richard Stephen Drew on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr John Alexander Hope on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr John Alexander Hope on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Richard Stephen Drew on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 June 2014 | Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 10 June 2014 (1 page) |
20 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 September 2013 | Appointment of Mr James Leonard King as a director (2 pages) |
20 September 2013 | Appointment of Mr James Leonard King as a director (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2013 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2013 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
11 July 2013 | Appointment of Asset Management Solutions Limited as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Asset Management Solutions Limited as a director (1 page) |
10 July 2013 | Termination of appointment of Asset Management Solutions Limited as a director (1 page) |
5 July 2013 | Appointment of Margaret Brown Porteous Mccrossan as a director (2 pages) |
5 July 2013 | Appointment of Margaret Brown Porteous Mccrossan as a director (2 pages) |
10 June 2013 | Termination of appointment of Alastair Young as a director (1 page) |
10 June 2013 | Termination of appointment of Grace Irvine as a director (1 page) |
10 June 2013 | Termination of appointment of Alastair Young as a director (1 page) |
10 June 2013 | Termination of appointment of Grace Irvine as a director (1 page) |
11 April 2013 | Termination of appointment of Wellspring Partnership Limited as a secretary (1 page) |
11 April 2013 | Termination of appointment of Wellspring Partnership Limited as a secretary (1 page) |
11 April 2013 | Appointment of Asset Management Solutions Limited as a director (2 pages) |
11 April 2013 | Appointment of Asset Management Solutions Limited as a director (2 pages) |
26 November 2012 | Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 26 November 2012 (1 page) |
8 October 2012 | Appointment of Grace Neilson Irvine as a director (2 pages) |
8 October 2012 | Appointment of Grace Neilson Irvine as a director (2 pages) |
26 September 2012 | Appointment of Mr John Alexander Hope as a director (2 pages) |
26 September 2012 | Appointment of Mr John Alexander Hope as a director (2 pages) |
10 August 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012 (1 page) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
25 May 2012 | Appointment of Mr George Peter Farley as a director (3 pages) |
25 May 2012 | Appointment of Mr George Peter Farley as a director (3 pages) |
25 May 2012 | Appointment of Mr Richard Stephen Drew as a director (3 pages) |
25 May 2012 | Appointment of Benjamin James Harrop as a director (3 pages) |
25 May 2012 | Appointment of Mr Richard Stephen Drew as a director (3 pages) |
25 May 2012 | Appointment of Benjamin James Harrop as a director (3 pages) |
18 May 2012 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
18 May 2012 | Appointment of Nigel Paul Badham as a director (3 pages) |
18 May 2012 | Appointment of Mr Alastair Graham Gourlay as a director (3 pages) |
18 May 2012 | Appointment of Nigel Paul Badham as a director (3 pages) |
9 May 2012 | Appointment of Anthony Curran as a director (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Termination of appointment of Burness Llp as a secretary (2 pages) |
9 May 2012 | Appointment of Anthony Curran as a director (3 pages) |
9 May 2012 | Termination of appointment of Gavin Paton as a director (2 pages) |
9 May 2012 | Appointment of Mr John William Dryburgh as a director (3 pages) |
9 May 2012 | Appointment of Mr John William Dryburgh as a director (3 pages) |
9 May 2012 | Termination of appointment of Burness (Directors) Limited as a director (2 pages) |
9 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Appointment of Alastair David Young as a director (3 pages) |
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Sub-division of shares on 27 April 2012 (5 pages) |
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Appointment of Wellspring Partnership Limited as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Gavin Paton as a director (2 pages) |
9 May 2012 | Appointment of Alastair David Young as a director (3 pages) |
9 May 2012 | Termination of appointment of Burness (Directors) Limited as a director (2 pages) |
9 May 2012 | Appointment of Wellspring Partnership Limited as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Burness Llp as a secretary (2 pages) |
9 May 2012 | Sub-division of shares on 27 April 2012 (5 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
13 March 2012 | Appointment of Gavin Hugh Paton as a director (2 pages) |
13 March 2012 | Termination of appointment of Gary Gray as a director (1 page) |
13 March 2012 | Appointment of Gavin Hugh Paton as a director (2 pages) |
13 March 2012 | Termination of appointment of Gary Gray as a director (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Incorporation (36 pages) |
6 July 2010 | Incorporation (36 pages) |