Company NameAberdeen Community Health Care Village Limited
Company StatusActive
Company NumberSC400342
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Previous NameMN Nova 57 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleBus. Development Manager
Country of ResidenceScotland
Correspondence Address2 Blair Place
Kirkclady
KY2 5SQ
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleHub Investments Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMichael David Felton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(7 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great George Street
Bristol
BS1 5QD
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(7 years, 10 months after company formation)
Appointment Duration5 years
RoleAsset Mamager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Steven John Whyte
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(8 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street, 3rd Floor
South Building
London
EC1A 4HD
Director NameAlan William Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Environment & Infrastructure Services,
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameAndrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House 2 Eday Road
Aberdeen
AB15 6RE
Scotland
Director NameMr Michael David Felton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House 2 Eday Road
Aberdeen
AB15 6RE
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Gerald Francis Donald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2012(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2016)
RoleProperty Professional
Country of ResidenceScotland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Brian McQuade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(10 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
Lothian
EH12 9DH
Scotland
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House 2 Eday Road
Aberdeen
AB15 6RE
Scotland
Director NameStephen Leask Barron
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2013)
RoleDep Chief Exec/Dir Housing & Prop Highland Council
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House 2 Eday Road
Aberdeen
AB15 6RE
Scotland
Director NameMr Hugh Murdoch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressAberdeen City Council Town House
Broad Street
Aberdeen
AB10 1AU
Scotland
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMartin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield House 2 Eday Road
Aberdeen
AB15 6RE
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr David MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2024)
RolePrograme Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Kevin Andrew Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2019)
RoleAsset Mamager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Alan Gray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill New Deer
Aberdeenshire
AB53 6UL
Scotland
Director NameMr Derek Swinton Yule
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2019)
RoleDirector Of Fiance
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Council Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Richard Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2022)
RoleDirector Of Business Services
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill House Westburn Road
Aberdeen
AB16 5GB
Scotland
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Street
London
EC1M 6EH

Contact

Websitehubnorthscotland.co.uk
Email address[email protected]
Telephone01224 639383
Telephone regionAberdeen

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

1000 at £1Aviva Public Private Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£498,490
Gross Profit£95,772
Net Worth£34,216
Cash£631,441
Current Liabilities£1,127,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

7 July 2022Delivered 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 2019Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

2 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 December 2019Registration of charge SC4003420005, created on 19 December 2019 (26 pages)
1 August 2019Appointment of Mr Steven John Whyte as a director on 21 June 2019 (2 pages)
1 August 2019Termination of appointment of Derek Swinton Yule as a director on 21 June 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 April 2019Appointment of Michael David Felton as a director on 11 April 2019 (2 pages)
30 April 2019Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages)
25 April 2019Termination of appointment of Gavin William Mackinlay as a director on 11 April 2019 (1 page)
25 April 2019Appointment of Kirsty O'brien as a director on 11 April 2019 (2 pages)
25 April 2019Termination of appointment of Kirsty O'brien as a director on 11 April 2019 (1 page)
12 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Mark Baxter as a director on 5 March 2018 (1 page)
6 March 2018Registered 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 2018Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages)
29 November 2017Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages)
29 November 2017Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages)
4 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Appointment of Mr Richard Johnson as a director on 24 March 2017 (2 pages)
17 May 2017Appointment of Mr Richard Johnson as a director on 24 March 2017 (2 pages)
14 March 2017Termination of appointment of Alan Gray as a director on 3 March 2017 (1 page)
14 March 2017Termination of appointment of Alan Gray as a director on 3 March 2017 (1 page)
14 March 2017Appointment of Mr Derek Swinton Yule as a director on 3 March 2017 (2 pages)
14 March 2017Appointment of Mr Derek Swinton Yule as a director on 3 March 2017 (2 pages)
30 January 2017Termination of appointment of Kevin Andrew Richmond as a director on 19 January 2017 (1 page)
30 January 2017Termination of appointment of Kevin Andrew Richmond as a director on 19 January 2017 (1 page)
15 December 2016Appointment of Mr Alan Gray as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Gerald Francis Donald as a director on 21 November 2016 (1 page)
15 December 2016Appointment of Mr Alan Gray as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Hugh Murdoch as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Hugh Murdoch as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Gerald Francis Donald as a director on 21 November 2016 (1 page)
16 September 2016Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages)
16 September 2016Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(9 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(9 pages)
17 May 2016Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages)
17 May 2016Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages)
16 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 May 2016Full accounts made up to 31 December 2015 (19 pages)
17 March 2016Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of John Alexander Hope as a director on 1 February 2016 (2 pages)
17 March 2016Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page)
17 March 2016Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of John Alexander Hope as a director on 1 February 2016 (2 pages)
17 March 2016Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Full accounts made up to 31 December 2014 (15 pages)
29 April 2015Registered 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 2015Registered 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 2014Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages)
27 October 2014Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages)
22 October 2014Appointment of Mr Mark Baxter as a director on 25 September 2014 (2 pages)
22 October 2014Termination of appointment of Martin Cooper as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page)
22 October 2014Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages)
22 October 2014Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page)
22 October 2014Appointment of Mr Mark Baxter as a director on 25 September 2014 (2 pages)
22 October 2014Termination of appointment of Martin Cooper as a director on 25 September 2014 (1 page)
22 October 2014Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages)
22 October 2014Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
11 February 2014Appointment of Martin Cooper as a director (3 pages)
11 February 2014Appointment of Martin Cooper 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)
23 January 2014Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
23 January 2014Termination of appointment of Michael Felton as a director (2 pages)
23 January 2014Termination of appointment of Michael Felton as a director (2 pages)
23 January 2014Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 October 2013Appointment of Hugh Murdoch as a director (3 pages)
30 October 2013Appointment of Hugh Murdoch as a director (3 pages)
15 October 2013Termination of appointment of Stephen Barron as a director (1 page)
15 October 2013Termination of appointment of Stephen Barron as a director (1 page)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Register inspection address has been changed (1 page)
12 September 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12 September 2013 (2 pages)
12 September 2013Registration of charge 4003420004 (26 pages)
12 September 2013Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12 September 2013 (2 pages)
12 September 2013Registration of charge 4003420004 (26 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
24 October 2012Appointment of Stephen Leask Barron as a director (3 pages)
24 October 2012Appointment of Stephen Leask Barron as a director (3 pages)
21 September 2012Appointment of Tom De La Motte as a director (3 pages)
21 September 2012Appointment of Tom De La Motte as a director (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 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)
19 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
19 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
16 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,000
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,000
(4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2012Appointment of Mr Andrew David Bruce as a director (3 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2012Appointment of Brian Mcquade as a director (3 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2012Appointment of Gerald Francis Donald as a director (3 pages)
4 April 2012Appointment of Brian Mcquade as a director (3 pages)
4 April 2012Appointment of Mr Andrew David Bruce as a director (3 pages)
4 April 2012Appointment of Gerald Francis Donald as a director (3 pages)
20 March 2012Appointment of Mr Mark Baxter as a director (3 pages)
20 March 2012Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 20 March 2012 (2 pages)
20 March 2012Appointment of Michael David Felton as a director (3 pages)
20 March 2012Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 20 March 2012 (2 pages)
20 March 2012Termination of appointment of Andrew Williamson as a director (2 pages)
20 March 2012Termination of appointment of Andrew Williamson as a director (2 pages)
20 March 2012Appointment of Michael David Felton as a director (3 pages)
20 March 2012Appointment of Mr Mark Baxter as a director (3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
2 February 2012Company name changed mn nova 57 LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
2 February 2012Company name changed mn nova 57 LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
26 May 2011Incorporation (30 pages)
26 May 2011Incorporation (30 pages)