Company NameGT (North Hub) Investments Limited
Company StatusActive
Company NumberSC390849
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)
Previous NamesSt. Vincent Street (510) Limited and Miller (North Hub) Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Philip Jonathan Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed29 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Brian McQuade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed20 January 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2012)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMartin Copper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(3 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Galliford Try Corporate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£172,545
Current Liabilities£1,395,803

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

29 February 2012Delivered on: 8 March 2012
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
18 January 2024Full accounts made up to 30 June 2023 (21 pages)
24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 30 June 2022 (21 pages)
18 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 June 2021 (21 pages)
14 February 2021Change of details for Galliford Try Investments Limited as a person with significant control on 18 January 2021 (2 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
29 January 2021Full accounts made up to 30 June 2020 (21 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (23 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (18 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
8 March 2018Full accounts made up to 30 June 2017 (17 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
31 March 2017Full accounts made up to 30 June 2016 (17 pages)
31 March 2017Full accounts made up to 30 June 2016 (17 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
16 February 2016Appointment of Mr Philip Mcvey as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Philip Mcvey as a director on 16 February 2016 (2 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 51
(4 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 51
(4 pages)
30 March 2015Full accounts made up to 30 June 2014 (12 pages)
30 March 2015Full accounts made up to 30 June 2014 (12 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 51
(4 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 51
(4 pages)
10 October 2014Registered 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 10 October 2014 (1 page)
10 October 2014Registered 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 10 October 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
6 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages)
6 October 2014Appointment of Philip Jonathan Harris as a director on 29 August 2014 (2 pages)
6 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 29 August 2014 (2 pages)
6 October 2014Appointment of Philip Jonathan Harris as a director on 29 August 2014 (2 pages)
6 October 2014Company name changed miller (north hub) investments LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
6 October 2014Termination of appointment of Martin Copper as a director on 29 August 2014 (1 page)
6 October 2014Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages)
6 October 2014Appointment of Mr Mark Baxter as a director on 29 August 2014 (2 pages)
6 October 2014Termination of appointment of Martin Copper as a director on 29 August 2014 (1 page)
6 October 2014Company name changed miller (north hub) investments LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Donald William Borland as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
5 August 2014Section 519 (2 pages)
5 August 2014Section 519 (2 pages)
29 July 2014Sect 519 (2 pages)
29 July 2014Sect 519 (2 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Full accounts made up to 31 December 2013 (12 pages)
30 April 2014Full accounts made up to 31 December 2013 (12 pages)
11 February 2014Appointment of Martin Copper as a director (3 pages)
11 February 2014Appointment of Martin Copper as a director (3 pages)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 51
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 51
(4 pages)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
18 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (10 pages)
7 May 2013Full accounts made up to 31 December 2012 (10 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of Brian Mcquade as a director (1 page)
31 August 2012Termination of appointment of Brian Mcquade as a director (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
25 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2012Memorandum and Articles of Association (12 pages)
1 March 2012Memorandum and Articles of Association (12 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
10 February 2012Appointment of Mr John Steel Richards as a director (3 pages)
9 February 2012Appointment of Donald William Borland as a director (3 pages)
9 February 2012Appointment of Donald William Borland as a director (3 pages)
3 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Brian Mcquade as a director (3 pages)
28 January 2011Appointment of Pamela June Smyth as a secretary (3 pages)
28 January 2011Appointment of Brian Mcquade as a director (3 pages)
28 January 2011Appointment of Pamela June Smyth as a secretary (3 pages)
26 January 2011Appointment of Mark Baxter as a director (3 pages)
26 January 2011Termination of appointment of Alan Barr as a director (2 pages)
26 January 2011Termination of appointment of Alan Barr as a director (2 pages)
26 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 51
(4 pages)
26 January 2011Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 26 January 2011 (2 pages)
26 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 51
(4 pages)
26 January 2011Termination of appointment of Lycidas Nominees Limited as a director (2 pages)
26 January 2011Appointment of Mark Baxter as a director (3 pages)
26 January 2011Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 26 January 2011 (2 pages)
26 January 2011Termination of appointment of Lycidas Nominees Limited as a director (2 pages)
14 January 2011Company name changed st. Vincent street (510) LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Company name changed st. Vincent street (510) LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)