Kirkclady
KY2 5SQ
Scotland
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(5 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Hub Investments Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Michael David Felton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great George Street Bristol BS1 5QD |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Asset Mamager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Steven John Whyte |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(8 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street, 3rd Floor South Building London EC1A 4HD |
Director Name | Alan William Wood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Director Of Environment & Infrastructure Services, |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Andrew Grant Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House 2 Eday Road Aberdeen AB15 6RE Scotland |
Director Name | Mr Michael David Felton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House 2 Eday Road Aberdeen AB15 6RE Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Gerald Francis Donald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2012(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2016) |
Role | Property Professional |
Country of Residence | Scotland |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Brian McQuade |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House 2 Eday Road Aberdeen AB15 6RE Scotland |
Director Name | Stephen Leask Barron |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 2013) |
Role | Dep Chief Exec/Dir Housing & Prop Highland Council |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House 2 Eday Road Aberdeen AB15 6RE Scotland |
Director Name | Mr Hugh Murdoch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Aberdeen City Council Town House Broad Street Aberdeen AB10 1AU Scotland |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield House 2 Eday Road Aberdeen AB15 6RE Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr David MacDonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 February 2024) |
Role | Programe Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Kevin Andrew Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2019) |
Role | Asset Mamager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Alan Gray |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill New Deer Aberdeenshire AB53 6UL Scotland |
Director Name | Mr Derek Swinton Yule |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2019) |
Role | Director Of Fiance |
Country of Residence | United Kingdom |
Correspondence Address | Highland Council Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2022) |
Role | Director Of Business Services |
Country of Residence | United Kingdom |
Correspondence Address | Woodhill House Westburn Road Aberdeen AB16 5GB Scotland |
Director Name | Mr Andrew Neil Duck |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Street London EC1M 6EH |
Website | hubnorthscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 639383 |
Telephone region | Aberdeen |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Aviva Public Private Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £498,490 |
Gross Profit | £95,772 |
Net Worth | £34,216 |
Cash | £631,441 |
Current Liabilities | £1,127,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
7 July 2022 | Delivered on: 12 July 2022 Persons entitled: Aviva Public Private Finance Limited (The Security Trustee) as Security Trustee for Each of the Finance Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing This Charge Accompanying This MR01) Classification: A registered charge Outstanding |
22 August 2013 | Delivered on: 12 September 2013 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 April 2012 | Delivered on: 13 April 2012 Persons entitled: Aviva Public Private Finance Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the assigned documents and the related rights please see form for details. Outstanding |
2 April 2012 | Delivered on: 10 April 2012 Persons entitled: Aviva Public Private Finance Limited 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. Outstanding |
30 March 2012 | Delivered on: 10 April 2012 Persons entitled: Aviva Public Private Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
30 December 2019 | Registration of charge SC4003420005, created on 19 December 2019 (26 pages) |
1 August 2019 | Appointment of Mr Steven John Whyte as a director on 21 June 2019 (2 pages) |
1 August 2019 | Termination of appointment of Derek Swinton Yule as a director on 21 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Michael David Felton as a director on 11 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Gavin William Mackinlay as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Kirsty O'brien as a director on 11 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Kirsty O'brien as a director on 11 April 2019 (1 page) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Mark Baxter as a director on 5 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 11 Thistle Place Aberdeen AB10 1UZ to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 6 March 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages) |
29 November 2017 | Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages) |
4 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 May 2017 | Appointment of Mr Richard Johnson as a director on 24 March 2017 (2 pages) |
17 May 2017 | Appointment of Mr Richard Johnson as a director on 24 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Alan Gray as a director on 3 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Alan Gray as a director on 3 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Derek Swinton Yule as a director on 3 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Derek Swinton Yule as a director on 3 March 2017 (2 pages) |
30 January 2017 | Termination of appointment of Kevin Andrew Richmond as a director on 19 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Kevin Andrew Richmond as a director on 19 January 2017 (1 page) |
15 December 2016 | Appointment of Mr Alan Gray as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Gerald Francis Donald as a director on 21 November 2016 (1 page) |
15 December 2016 | Appointment of Mr Alan Gray as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Hugh Murdoch as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Hugh Murdoch as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Gerald Francis Donald as a director on 21 November 2016 (1 page) |
16 September 2016 | Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages) |
16 September 2016 | Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
17 May 2016 | Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages) |
17 May 2016 | Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 March 2016 | Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages) |
17 March 2016 | Appointment of John Alexander Hope as a director on 1 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page) |
17 March 2016 | Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages) |
17 March 2016 | Appointment of John Alexander Hope as a director on 1 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 April 2015 | Registered office address changed from Summerfield House 2 Eday Road Aberdeen AB15 6RE to 11 Thistle Place Aberdeen AB10 1UZ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Summerfield House 2 Eday Road Aberdeen AB15 6RE to 11 Thistle Place Aberdeen AB10 1UZ on 29 April 2015 (1 page) |
27 October 2014 | Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages) |
27 October 2014 | Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Mark Baxter as a director on 25 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Martin Cooper as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page) |
22 October 2014 | Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page) |
22 October 2014 | Appointment of Mr Mark Baxter as a director on 25 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Martin Cooper as a director on 25 September 2014 (1 page) |
22 October 2014 | Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 February 2014 | Appointment of Martin Cooper as a director (3 pages) |
11 February 2014 | Appointment of Martin Cooper as a director (3 pages) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
23 January 2014 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
23 January 2014 | Termination of appointment of Michael Felton as a director (2 pages) |
23 January 2014 | Termination of appointment of Michael Felton as a director (2 pages) |
23 January 2014 | Appointment of Mr Hugh Barnabas Crossley as a director (3 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
30 October 2013 | Appointment of Hugh Murdoch as a director (3 pages) |
30 October 2013 | Appointment of Hugh Murdoch as a director (3 pages) |
15 October 2013 | Termination of appointment of Stephen Barron as a director (1 page) |
15 October 2013 | Termination of appointment of Stephen Barron as a director (1 page) |
10 October 2013 | Register inspection address has been changed (1 page) |
10 October 2013 | Register inspection address has been changed (1 page) |
12 September 2013 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12 September 2013 (2 pages) |
12 September 2013 | Registration of charge 4003420004 (26 pages) |
12 September 2013 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12 September 2013 (2 pages) |
12 September 2013 | Registration of charge 4003420004 (26 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
24 October 2012 | Appointment of Stephen Leask Barron as a director (3 pages) |
24 October 2012 | Appointment of Stephen Leask Barron as a director (3 pages) |
21 September 2012 | Appointment of Tom De La Motte as a director (3 pages) |
21 September 2012 | Appointment of Tom De La Motte as a director (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
31 August 2012 | Termination of appointment of Brian Mcquade as a director (1 page) |
19 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
19 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2012 | Appointment of Mr Andrew David Bruce as a director (3 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Appointment of Brian Mcquade as a director (3 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Appointment of Gerald Francis Donald as a director (3 pages) |
4 April 2012 | Appointment of Brian Mcquade as a director (3 pages) |
4 April 2012 | Appointment of Mr Andrew David Bruce as a director (3 pages) |
4 April 2012 | Appointment of Gerald Francis Donald as a director (3 pages) |
20 March 2012 | Appointment of Mr Mark Baxter as a director (3 pages) |
20 March 2012 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 20 March 2012 (2 pages) |
20 March 2012 | Appointment of Michael David Felton as a director (3 pages) |
20 March 2012 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 20 March 2012 (2 pages) |
20 March 2012 | Termination of appointment of Andrew Williamson as a director (2 pages) |
20 March 2012 | Termination of appointment of Andrew Williamson as a director (2 pages) |
20 March 2012 | Appointment of Michael David Felton as a director (3 pages) |
20 March 2012 | Appointment of Mr Mark Baxter as a director (3 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Company name changed mn nova 57 LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Resolutions
|
2 February 2012 | Company name changed mn nova 57 LIMITED\certificate issued on 02/02/12
|
26 May 2011 | Incorporation (30 pages) |
26 May 2011 | Incorporation (30 pages) |